Company NamePipe Holdings Plc
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number05154231
CategoryPublic Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Previous NameMusichigh Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(13 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameJohn Morningstar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Director NameHoward Morgan
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressOne
Peach Hill Road, Ct 06820
Darien
United States
Secretary NameJohn Morningstar
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Director NameJustin Bellows Wender
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address137 E. 36th Street, Apt. 17/18f
New York
Ny 10016
United States
Director NameThoams Myron Hickey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Secretary NameThoams Myron Hickey
NationalityAmerican
StatusResigned
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed14 August 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2023(19 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£44,620,000
Current Liabilities£2,437,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

20 May 2014Delivered on: 27 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Folio 37854 county down and situate at dromore road lurgan. Folio DN5047 county down and situate at dromore road lurgan. Folio 25403 county down and situate at springhill road magheralin craigavon.
Outstanding
20 May 2014Delivered on: 27 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land on west side of coulman road doncaster t/no SYK290363. Land and buildings at new hythe business park college road aylesford kent t/nos K740317 and K949552. Land and buildings on west side of neale road doncaster t/nos SYK326807 SYK291990 SYK207465 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All that the land and premises comprised in folio 37854 county down and situate at dromore road, lurgan and other assets as more particularly described in schedule 1 of the instrument.
Outstanding
4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land on the west side of coulman road, doncaster (title number SYK290363) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
5 May 2020Delivered on: 6 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee)

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming 2410 london road, glasgow G32 8XZ extending to 2.9 hectares in measurement and being the subjects registered in the land register of scotland under title number LAN66734 and (second) the subjects on the south side of london road, glasgow being the subjects registered in the land register of scotland under title number LAN78570.
Outstanding
26 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrumen)

Classification: A registered charge
Particulars: The subjects known as 2410 london road, glasgow registered in the land register of scotland under tile numbers LAN66734 and LAN78570. For more details please refer to the instrument.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that the lands and premises comprised in folio 37854 county down and situate at dromore road, lurgan, and other assets as more particularly described in schedule 1 of the instrument.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All that the lands and premises:. (A) comprised in folio 37854 county down and situate at dromore road, lurgan;. (B) comprised in folio DN5047 county down and situate at dromore road, lurgan; and. (C) comprised in folio 25403 county down and situate at springhill road, magheralin, craigavon.
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on west side of coulman road, doncaster with title number SYK290363, and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
10 August 2015Delivered on: 17 August 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 2410 london road glasgow t/no LAN66734 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Particulars: Land on the west side of coulman road doncaster title number SYK290363 for further details please refer to the instrument.
Outstanding
4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Lloyds bank PLC as security trustee for the secured parties land and premises comprises in folio 37854 county down and situate at dromore road lurgan and other the other properties listed in schedule 1 to the instrument.
Outstanding
27 May 2014Delivered on: 30 May 2014
Persons entitled: Lloyds Bank PLC, as Security Agent and Trustee

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming 2410 london road glasgow extending to 2.9 hectares in measurement and being the subjects registered under title no LAN66734 and the subjects on the south side of london road glasgow being the subjects registered under title no LAN78570.
Outstanding
7 December 2011Delivered on: 4 May 2012
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at springhill road, magheralin, craigavon, county down comprised in folio 25403 county down see image for full details.
Fully Satisfied
7 December 2011Delivered on: 4 May 2012
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at dromore road, lurgan, craigavon, county down comprised in folio 37854 county down see image for full details.
Fully Satisfied
29 December 2011Delivered on: 14 January 2012
Satisfied on: 30 May 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Standard security executed on 01 december 2011
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 2410 london road mount vernon glasgow t/n's LAN66734 and LAN78570 see image for full details.
Fully Satisfied
7 December 2011Delivered on: 10 December 2011
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all the secured assets see image for full details.
Fully Satisfied
8 November 2010Delivered on: 11 November 2010
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 20 September 2005
Satisfied on: 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: An equitable charge over shares
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initially charged shares and any other shares in the company together with all dividends stocks shares warrants securities rights monies or other property accruing on or derived from such shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023 (1 page)
4 October 2023Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023 (2 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
13 July 2023Full accounts made up to 31 December 2022 (23 pages)
5 July 2023Termination of appointment of Matthew Grant Pullen as a director on 30 June 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 August 2022Satisfaction of charge 051542310014 in full (1 page)
23 August 2022Satisfaction of charge 051542310020 in full (1 page)
23 August 2022Satisfaction of charge 051542310015 in full (1 page)
23 August 2022Satisfaction of charge 051542310012 in full (1 page)
23 August 2022Satisfaction of charge 051542310010 in full (1 page)
23 August 2022Satisfaction of charge 051542310011 in full (1 page)
23 August 2022Satisfaction of charge 051542310018 in full (1 page)
23 August 2022Satisfaction of charge 051542310019 in full (1 page)
23 August 2022Satisfaction of charge 051542310009 in full (1 page)
23 August 2022Satisfaction of charge 051542310013 in full (1 page)
23 August 2022Satisfaction of charge 051542310008 in full (1 page)
23 August 2022Satisfaction of charge 051542310017 in full (1 page)
6 July 2022Full accounts made up to 31 December 2021 (22 pages)
22 June 2022Cessation of Paul Anthony James as a person with significant control on 22 June 2022 (1 page)
22 June 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
26 May 2022Appointment of Mr Matthew Grant Pullen as a director on 25 May 2022 (2 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
7 December 2021Change of details for Pipe Holdings 2 Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (22 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (21 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 May 2020Registration of charge 051542310020, created on 4 May 2020 (27 pages)
15 May 2020Registration of charge 051542310019, created on 4 May 2020 (106 pages)
6 May 2020Registration of charge 051542310018, created on 5 May 2020 (15 pages)
5 July 2019Full accounts made up to 31 December 2018 (21 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 December 2018Notification of Pipe Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2018Registration of charge 051542310017, created on 26 November 2018 (15 pages)
26 November 2018Registration of charge 051542310015, created on 19 November 2018 (27 pages)
26 November 2018Registration of charge 051542310016, created on 19 November 2018 (27 pages)
22 November 2018Registration of charge 051542310014, created on 19 November 2018 (103 pages)
6 July 2018Full accounts made up to 31 December 2017 (20 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
8 January 2018Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (19 pages)
4 July 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 98,246,651
(4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 98,246,651
(4 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
17 August 2015Registration of charge 051542310013, created on 10 August 2015 (16 pages)
17 August 2015Registration of charge 051542310013, created on 10 August 2015 (16 pages)
7 August 2015Registration of charge 051542310012, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 051542310012, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 051542310012, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 051542310011, created on 4 August 2015 (29 pages)
7 August 2015Registration of charge 051542310011, created on 4 August 2015 (29 pages)
7 August 2015Registration of charge 051542310011, created on 4 August 2015 (29 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 98,246,651
(4 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 98,246,651
(4 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98,246,651
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98,246,651
(4 pages)
30 May 2014Registration of charge 051542310010 (16 pages)
30 May 2014Satisfaction of charge 5 in full (4 pages)
30 May 2014Registration of charge 051542310010 (16 pages)
30 May 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 6 in full (4 pages)
29 May 2014Satisfaction of charge 6 in full (4 pages)
27 May 2014Registration of charge 051542310008 (83 pages)
27 May 2014Registration of charge 051542310009 (30 pages)
27 May 2014Registration of charge 051542310009 (30 pages)
27 May 2014Registration of charge 051542310008 (83 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2014Statement of capital following an allotment of shares on 9 September 2013
  • GBP 98,246,651
(3 pages)
13 March 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Statement of capital following an allotment of shares on 9 September 2013
  • GBP 98,246,651
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 9 September 2013
  • GBP 98,246,651
(3 pages)
13 March 2014Full accounts made up to 31 December 2013 (15 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
5 April 2013Full accounts made up to 31 December 2012 (14 pages)
5 April 2013Full accounts made up to 31 December 2012 (14 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
19 December 2012Resignation of an auditor (2 pages)
19 December 2012Resignation of an auditor (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 May 2012Particulars of a mortgage or charge/co charles/extend / charge no: 7 (8 pages)
4 May 2012Particulars of a mortgage or charge/co charles/extend / charge no: 7 (8 pages)
4 May 2012Particulars of a mortgage or charge/co charles/extend / charge no: 6 (8 pages)
4 May 2012Particulars of a mortgage or charge/co charles/extend / charge no: 6 (8 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
14 January 2012Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
14 January 2012Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 August 2007Full accounts made up to 31 December 2006 (15 pages)
5 August 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 15/06/07; full list of members (3 pages)
18 July 2007Return made up to 15/06/07; full list of members (3 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Return made up to 15/06/06; full list of members (3 pages)
5 July 2006Return made up to 15/06/06; full list of members (3 pages)
10 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 November 2005Particulars of mortgage/charge (12 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
20 September 2005Full accounts made up to 30 June 2005 (8 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Full accounts made up to 30 June 2005 (8 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
14 September 2005Memorandum and Articles of Association (5 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2005Memorandum and Articles of Association (5 pages)
2 September 2005Return made up to 15/06/05; full list of members (8 pages)
2 September 2005Return made up to 15/06/05; full list of members (8 pages)
1 September 2005Ad 24/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 September 2005Ad 24/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 August 2005Certificate of authorisation to commence business and borrow (1 page)
25 August 2005Certificate of authorisation to commence business and borrow (1 page)
25 August 2005Application to commence business (2 pages)
25 August 2005Application to commence business (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
12 August 2005Company name changed musichigh PUBLIC LIMITED COMPANY\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed musichigh PUBLIC LIMITED COMPANY\certificate issued on 12/08/05 (2 pages)
15 June 2004Incorporation (17 pages)
15 June 2004Incorporation (17 pages)