Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7DS
Secretary Name | Mrs Alison Hawke |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1994(4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS |
Director Name | Mrs Alison Hawke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS |
Director Name | Mr Andrew John Pickles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Eastham House Barn Clitheroe Road Great Mitton Clitheroe BB7 9PH |
Director Name | Mrs Helen Lee |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | Molly's Cottage Post Lane Cotleigh Honiton EX14 9HZ |
Director Name | Mr Andrew John Pickles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 September 2008) |
Role | Record Producer |
Correspondence Address | Thornton Hall Thornton In Craven Skipton North Yorkshire BD23 3TJ |
Director Name | Mr John Pickles |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 days after company formation) |
Appointment Duration | 26 years (resigned 01 March 2020) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Box Tree Barn East Marton Skipton North Yorkshire BD23 3LP |
Director Name | Robert Joseph Moore |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2003) |
Role | Sales Manager |
Correspondence Address | Rock Cottage Manor Grove Brodsworth South Yorkshire DN5 7XN |
Director Name | Mr Nicholas Derrick Wild |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Farm Townhead, Dunford Bridge Sheffield South Yorkshire S36 4TG |
Director Name | Paula Staniforth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2003) |
Role | Marketing |
Correspondence Address | 16 Francis Grove High Green Sheffield South Yorkshire S35 4FU |
Director Name | Mr Peter James Flint |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mayfield Heights Brookhouse Hill Sheffield South Yorkshire S10 3TT |
Director Name | Mr Challans Anthony Parsons |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ash Tree Cottage Lydgate Eyam Hope Valley Derbyshire S32 5QU |
Director Name | Mrs Helen Lee |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2020) |
Role | Creative Facilities Director |
Country of Residence | England |
Correspondence Address | Ryedale Main Street Cadeby Doncaster South Yorkshire DN5 7SL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | musicfactory.co.uk |
---|
Registered Address | 12 Manvers House Pioneer Close Wath Upon Dearne Rotherham S63 7JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
510 at £0.01 | Mr John Pickles 51.00% Ordinary |
---|---|
50 at £0.01 | Matthew Pickles 5.00% Ordinary |
140 at £0.01 | Mrs Alison Moore 14.00% Ordinary |
100 at £0.01 | Helen Lee 10.00% Ordinary |
100 at £0.01 | Mr John Pickles 10.00% Ordinary A |
100 at £0.01 | Peter Parkin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£465,043 |
Cash | £941 |
Current Liabilities | £1,240,887 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
6 September 2012 | Delivered on: 6 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the intellectual property rights of the company including all patents design rights copyrights database rights and copyrights in compilations trade marks and to include the specific rights and assets scheduled to the charge and attached hereto. Outstanding |
---|---|
30 September 2011 | Delivered on: 7 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawthorne house fitzwilliam street rotherham t/nos SYK14842 SYK95427 SYK369782 SYK88422 SYK114565 SYK134362 SYK25838 SYK113092 and SYK114564 by way of assignment all rents and other income and claims the benefit of all guarantees warranties and the benefit of all agreements for lease see image for full details. Outstanding |
30 September 2011 | Delivered on: 7 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2010 | Delivered on: 14 July 2010 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its present and future rights title and interest in and to the intellectual property see image for full details. Fully Satisfied |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-19 fitzwilliam street,parkgate,rotherham,south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 2000 | Delivered on: 8 March 2000 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-23 fitzwilliam street parkgate rotherham south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 fitzwilliam street parkgate rotherham south yorkshire together with the goodwill in connection with any business and the full benefit of all licences held in connection with such business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 260 great north road woodlands doncaster south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
9 November 2020 | Appointment of Mrs Helen Lee as a director on 1 November 2020 (2 pages) |
---|---|
5 March 2020 | Termination of appointment of Helen Lee as a director on 1 January 2020 (1 page) |
5 March 2020 | Termination of appointment of John Pickles as a director on 1 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 August 2019 | Appointment of Mr Andrew John Pickles as a director on 6 August 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
22 May 2017 | Satisfaction of charge 9 in full (2 pages) |
22 May 2017 | Satisfaction of charge 9 in full (2 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
4 May 2016 | Satisfaction of charge 8 in full (2 pages) |
4 May 2016 | Satisfaction of charge 8 in full (2 pages) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Miss Alison Moore on 28 May 2014 (1 page) |
11 March 2015 | Director's details changed for Peter Parkin on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Parkin on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Miss Alison Moore on 28 May 2014 (1 page) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Director's details changed for Miss Alison Moore on 28 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Alison Moore on 28 May 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages) |
17 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr John Pickles on 1 May 2013 (2 pages) |
17 April 2014 | Director's details changed for Mr John Pickles on 1 May 2013 (2 pages) |
17 April 2014 | Director's details changed for Mr John Pickles on 1 May 2013 (2 pages) |
17 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 9 (252 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 9 (252 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Termination of appointment of Nicholas Wild as a director (1 page) |
26 October 2010 | Termination of appointment of Nicholas Wild as a director (1 page) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 6 (255 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 6 (255 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Parkin on 4 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Parkin on 4 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Parkin on 4 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 November 2009 | Appointment of Mrs Helen Lee as a director (2 pages) |
18 November 2009 | Appointment of Mrs Helen Lee as a director (2 pages) |
20 August 2009 | Appointment terminated director challans parsons (1 page) |
20 August 2009 | Appointment terminated director challans parsons (1 page) |
19 June 2009 | Appointment terminate, director peter james flint logged form (1 page) |
19 June 2009 | Appointment terminate, director peter james flint logged form (1 page) |
18 June 2009 | Appointment terminated director peter flint (1 page) |
18 June 2009 | Appointment terminated director peter flint (1 page) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
13 October 2008 | Appointment terminated director andrew pickles (1 page) |
13 October 2008 | Appointment terminated director andrew pickles (1 page) |
29 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
13 September 2007 | Full accounts made up to 30 September 2006 (24 pages) |
13 September 2007 | Full accounts made up to 30 September 2006 (24 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (26 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (26 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
4 January 2006 | Full accounts made up to 30 September 2004 (26 pages) |
4 January 2006 | Full accounts made up to 30 September 2004 (26 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members
|
4 April 2005 | Return made up to 03/03/05; full list of members
|
23 September 2004 | Return made up to 03/03/04; full list of members; amend
|
23 September 2004 | Return made up to 03/03/04; full list of members; amend
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (10 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (10 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
8 May 2003 | Full accounts made up to 30 September 2002 (21 pages) |
8 May 2003 | Full accounts made up to 30 September 2002 (21 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (10 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (10 pages) |
16 December 2002 | S-div 20/11/02 (1 page) |
16 December 2002 | S-div 20/11/02 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
3 December 2002 | Ad 20/11/02--------- £ si [email protected]=2 £ ic 8/10 (2 pages) |
3 December 2002 | Ad 20/11/02--------- £ si [email protected]=2 £ ic 8/10 (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
29 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 June 2001 | Return made up to 03/03/01; full list of members
|
21 June 2001 | Return made up to 03/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members
|
17 March 2000 | Return made up to 03/03/00; full list of members
|
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
27 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
14 July 1999 | Return made up to 03/03/99; no change of members (4 pages) |
14 July 1999 | Return made up to 03/03/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 June 1998 | Return made up to 03/03/98; full list of members (6 pages) |
23 June 1998 | Return made up to 03/03/98; full list of members (6 pages) |
19 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 August 1996 | Return made up to 03/03/96; no change of members (4 pages) |
23 August 1996 | Return made up to 03/03/96; no change of members (4 pages) |
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page) |
7 June 1995 | Return made up to 03/03/95; full list of members
|
7 June 1995 | Return made up to 03/03/95; full list of members
|
24 March 1995 | Company name changed music factory holdings LIMITED\certificate issued on 27/03/95 (4 pages) |
24 March 1995 | Company name changed music factory holdings LIMITED\certificate issued on 27/03/95 (4 pages) |
3 March 1994 | Incorporation (12 pages) |
3 March 1994 | Incorporation (12 pages) |