INDEPENDIENTE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4QR

Company number 03194604
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 20 JESMOND WAY, STANMORE, MIDDLESEX, HA7 4QR
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INDEPENDIENTE LIMITED are www.independiente.co.uk, and www.independiente.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Independiente Limited is a Private Limited Company. The company registration number is 03194604. Independiente Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Independiente Limited is 20 Jesmond Way Stanmore Middlesex Ha7 4qr. . MACDONALD, Irene is a Secretary of the company. MACDONALD, Andrew Thomas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ACASTER, Neville has been resigned. Director CREAN, Anthony Paul has been resigned. Director HENEGHAN, Michael has been resigned. Director KELLETT, John Luce Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHARDSON, Mark has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
MACDONALD, Irene
Appointed Date: 02 August 1996

Director
MACDONALD, Andrew Thomas
Appointed Date: 03 May 1996
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 May 1996
Appointed Date: 03 May 1996

Director
ACASTER, Neville
Resigned: 25 July 2007
Appointed Date: 28 May 1998
62 years old

Director
CREAN, Anthony Paul
Resigned: 30 September 1999
Appointed Date: 08 August 1997
62 years old

Director
HENEGHAN, Michael
Resigned: 09 September 1999
Appointed Date: 08 August 1997
70 years old

Director
KELLETT, John Luce Frank
Resigned: 31 January 2002
Appointed Date: 08 August 1997
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 May 1996
Appointed Date: 03 May 1996

Director
RICHARDSON, Mark
Resigned: 31 July 2006
Appointed Date: 14 February 2000
61 years old

INDEPENDIENTE LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000

11 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
16 Aug 1996
Director resigned
16 Aug 1996
Secretary resigned
16 Aug 1996
New secretary appointed
16 Aug 1996
New director appointed
03 May 1996
Incorporation

INDEPENDIENTE LIMITED Charges

19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Ulrich Schnauss Limited
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Travis Limited
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Mtb Limited
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Howling Bells Limited
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Howling Bells Limited
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-David Ford LTD
Description: Fixed charge the shares and all related rights see image…
19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures-Blackbud Limited
Description: Fixed charge the shares and all related rights see image…
31 January 2008
Deed of charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures - Howling Bells Limited
Description: The shares and all related rights. See the mortgage charge…
31 January 2008
Deed of charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Independiente Music Ventures - Howling Bells Limited
Description: Fixed charge the shares and all related rights. See the…
14 September 2007
Rent deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Ridgeway Estates Limited
Description: £25,000. see the mortgage charge document for full details.
27 July 2007
Deed of charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Independiente Music Ventures - Blackbud LTD
Description: By way of first fixed charge the shares and all related…
28 June 2007
Deed of charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Independiente Music Ventures - Travis Limited
Description: The shares and all related rights. See the mortgage charge…
16 May 2007
Deed of charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Independiente Music Venture-Ulrich Schnauss Limited
Description: The shares being any class A2 share of ingenious liquidity…
31 January 2007
Deed of charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Independiente Music Ventures-Embrace Limited
Description: First fixed charge the shares and all related rights. See…
18 January 2007
Deed of charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Independiente Music Ventures - David Ford Limited
Description: The shares and all related rights. See the mortgage charge…
20 July 2006
Deed of charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Independiente Music Ventures - Travis Limited
Description: The shares meaning any class A2 share of ingenious…
6 June 2006
Deed of charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Independiente Music Ventures-Mtb Limited
Description: Any class A2 share of ingenious liquidity funds PLC…
29 May 1998
Debenture
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied on 15 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land k/a drill hall 3 heathfield terrace…
8 August 1997
General debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Andrew Thomas Macdonald
Description: Fixed and floating charges over the undertaking and all…
8 August 1997
Legal charge
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Andrew Thomas Macdonald
Description: 3 heathfield terrace, l/b of hounslow t/no: mx 275197.