London
W1F 9AF
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mrs Barbara Quested |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(120 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Stephen Robert Johnston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1995) |
Role | Film Executive |
Correspondence Address | 3514 Multiview Drive Los Angeles Ca 90068 United States |
Director Name | Selena Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Accountant |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | Selena Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | John Quested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 799 Washington Street New York Ny 10014 |
Director Name | Mrs Barbara Quested |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1995) |
Role | Actress |
Correspondence Address | 25 Gilston Road London SW10 9SJ |
Secretary Name | Selena Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 64 Titchfield Road Carshalton Surrey SM5 1PX |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2015) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | goldcrestfilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 74377972 |
Telephone region | London |
Registered Address | 1 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.6m at £0.00001 | Goldcrest Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
13 November 1985 | Delivered on: 27 November 1985 Persons entitled: Al. Pacino. Chal Productions Inc. Classification: Assignment by way of legal charge Secured details: Us $ 250,000. Particulars: Deposit account numbered 35001171 midland bank containing U.S. $ 250,000. Fully Satisfied |
---|---|
1 July 1985 | Delivered on: 17 July 1985 Persons entitled: P L Publishing Limited Classification: Equitable charge Secured details: All moneys due or to become due from goldcrest distributors limited to the chargee persuant to the loan agreement dated 1/7/85. Particulars: £2,3000,000 deposited by goldcrest films and television (holdings) limited with the bank of scotland money department of 38 threadmeadle street london EC2. Together with all interest credited thereto. Fully Satisfied |
17 May 1985 | Delivered on: 24 May 1985 Satisfied on: 23 June 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge - (1) all book & other debts. (2) all copyrights, music rights, publicity rights - floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 April 1984 | Delivered on: 14 April 1984 Persons entitled: Embassy Pictures Classification: Deed Secured details: Sterling pounds 4,889,520.00 due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: The companys right title and interest in and to:- the film and the negative and copyright thereof. (For full details see doc no M156). Fully Satisfied |
9 November 1983 | Delivered on: 15 November 1983 Persons entitled: Guiness Mahon & Co Classification: Charge over bank account Secured details: All monies due or to become due from dresser films limited to the chargee under the terms of a loan agreement and charge dated 25 may 1983. Particulars: All right title and interest in the cash deposit. All distribution proceeds accruing from the cinematograph feature film "the dresser" by way of security for payment or other discharge of the secured amounts. Fully Satisfied |
25 May 1983 | Delivered on: 8 June 1983 Persons entitled: Guiness Mahon & Co Limited Classification: Loan agreement & charge Secured details: All monies due or to become due from the company to the chargee and/or dresser films limited. Particulars: Items as charged please see doc(M152). Fully Satisfied |
5 May 1993 | Delivered on: 19 May 1993 Satisfied on: 3 August 1996 Persons entitled: Coutts & Co. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5 may 1993. Particulars: The sum of us $1,875,000 together with interest accrued now or to be held by coutts & co. On an account number 35664 and designated by reference to goldcrest films and television limited and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
21 November 1990 | Delivered on: 26 November 1990 Satisfied on: 3 August 1996 Persons entitled: Coutts & Company Classification: Deed of assignment Secured details: All monies due or to become due from goldcrest group limited and/or all or any of the other companies named therein pursuant to the facility agreement and certain guarantees and to any other agreement or arrangement made or to be made between the assignee and the assignors or any of them (as defined in this deed) to the chargee. Particulars: The assignor's right title and interest in the benefit of the acquisition agreement and other agreements see doc M126 for further details. Fully Satisfied |
21 November 1990 | Delivered on: 26 November 1990 Satisfied on: 19 August 1992 Persons entitled: Coutts & Company Classification: Memorandum of deposit under seal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and monies or property howsoever accruing in respect of the shares registered in the name of the companies to include all dividends paid or to be paid in respect of the said shares, whether in cash or scrip. Fully Satisfied |
21 November 1990 | Delivered on: 23 November 1990 Satisfied on: 19 August 1992 Persons entitled: Coutts & Company Classification: 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. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 28 March 1991 Persons entitled: Virgin Records Limited Classification: Charge Secured details: All moneys which the chargee may be called upon to pay pursuant to an agreement to be made between palace (absolute beginners) limited, the mortgagee virgin vision limited and the company in respect of a film entitled 'absolute beginners'. Particulars: 42.5% of the sums becoming payable to the company pursuant to an agreement (see doc M162 for details). Fully Satisfied |
31 December 1985 | Delivered on: 8 January 1986 Satisfied on: 25 October 1990 Persons entitled: Primetime Investments LTD and Hill Samuel & Co Limited. Classification: Charge Secured details: Sterling pounds 575,000. Particulars: The company's right title and interest in and to:- A. the entire worldwide copyright in the programmes. B. all revenues accruing to the company.C. All negative, positive and master material. D. the benefit of all agreements. (For full details see doc no. M161). Fully Satisfied |
23 December 1981 | Delivered on: 31 December 1981 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: Debenture stock of pearson longman PLC ammounting to sterling pounds 352,803, 8% debenture stock 1980/85, sterling pounds 750,000 8 1/2% debenture stock 1988/93 and sterling pounds 3,000,000 10 1/4 % debenture stock 1997/2002 and all other monies intended to be secured by the deed and deeds dated 17.10.72, 26/10/72, and 25/9/75. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 1984 | Delivered on: 4 January 1985 Persons entitled: International Film Investors L.P. Classification: Charge Secured details: Sterling pounds 2,000,000 all from the company to the chargee under the terms of an agreement of even date. Particulars: All the company's entire right title and interest to a film entitled "the killing fields" (see doc M157). Outstanding |
23 December 1983 | Delivered on: 7 January 1984 Persons entitled: National Film Finance Corporation Classification: Charge Secured details: Sterling pounds 500,000-00 due from the company to the chargee under the terms of the loan agreement of even date. Particulars: By way of first fixed charge the company's entire right title and interest in and benefits under (see doc M154 for full details). Outstanding |
31 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 December 2021 | Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 May 2016 | Appointment of Mrs Barbara Quested as a director on 11 April 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Barbara Quested as a director on 11 April 2016 (2 pages) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2004 | Return made up to 11/07/04; full list of members (3 pages) |
7 September 2004 | Return made up to 11/07/04; full list of members (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 December 2001 | Red sha cap & cancel sha prem ac £ ic 12070708/ 125 (3 pages) |
11 December 2001 | Red sha cap & cancel sha prem ac £ ic 12070708/ 125 (3 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members
|
26 July 2001 | Return made up to 11/07/01; full list of members
|
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
11 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
11 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 11/07/99; no change of members
|
8 September 1999 | Return made up to 11/07/99; no change of members
|
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
31 January 1998 | Full accounts made up to 31 December 1995 (15 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
31 January 1998 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
13 October 1995 | Ad 28/09/95--------- £ si 492408@1=492408 £ ic 12070708/12563116 (2 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Ad 28/09/95--------- £ si 492408@1=492408 £ ic 12070708/12563116 (2 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1978 | Annual return made up to 08/06/78 (5 pages) |
19 June 1978 | Annual return made up to 08/06/78 (5 pages) |
16 June 1977 | Annual return made up to 09/06/77 (5 pages) |
16 June 1977 | Annual return made up to 09/06/77 (5 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Incorporation (23 pages) |