Company NameGoldcrest Films And Television Limited
Company StatusActive
Company Number00026678
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(93 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMrs Barbara Quested
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(120 years after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameStephen Robert Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1995)
RoleFilm Executive
Correspondence Address3514 Multiview Drive
Los Angeles
Ca 90068
United States
Director NameSelena Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 1992(90 years, 7 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleAccountant
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameSelena Tan
NationalityMalaysian
StatusResigned
Appointed11 July 1992(90 years, 7 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameJohn Quested
NationalityBritish
StatusResigned
Appointed14 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 September 1995)
RoleCompany Director
Correspondence Address799 Washington Street
New York
Ny 10014
Director NameMrs Barbara Quested
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1995)
RoleActress
Correspondence Address25 Gilston Road
London
SW10 9SJ
Secretary NameSelena Tan
NationalityBritish
StatusResigned
Appointed28 September 1995(93 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address64 Titchfield Road
Carshalton
Surrey
SM5 1PX
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed07 February 2000(98 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitegoldcrestfilms.com
Email address[email protected]
Telephone020 74377972
Telephone regionLondon

Location

Registered Address1 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.6m at £0.00001Goldcrest Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

13 November 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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 1981Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 December 2021Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 May 2016Appointment of Mrs Barbara Quested as a director on 11 April 2016 (2 pages)
24 May 2016Appointment of Mrs Barbara Quested as a director on 11 April 2016 (2 pages)
8 October 2015Registered 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 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
8 October 2015Registered 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 2015Registered 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 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 125.63116
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 125.63116
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125.63116
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125.63116
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Return made up to 11/07/04; full list of members (3 pages)
7 September 2004Return made up to 11/07/04; full list of members (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 December 2001Red sha cap & cancel sha prem ac £ ic 12070708/ 125 (3 pages)
11 December 2001Red sha cap & cancel sha prem ac £ ic 12070708/ 125 (3 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
18 May 2000Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
18 May 2000Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
11 May 2000Full accounts made up to 31 December 1998 (11 pages)
11 May 2000Full accounts made up to 31 December 1998 (11 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
8 September 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 December 1998Full accounts made up to 31 December 1997 (13 pages)
17 December 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
31 January 1998Full accounts made up to 31 December 1995 (15 pages)
31 January 1998Full accounts made up to 31 December 1996 (13 pages)
31 January 1998Full accounts made up to 31 December 1996 (13 pages)
31 January 1998Full accounts made up to 31 December 1995 (15 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
13 October 1995Nc inc already adjusted 28/09/95 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Nc inc already adjusted 28/09/95 (1 page)
13 October 1995Ad 28/09/95--------- £ si 492408@1=492408 £ ic 12070708/12563116 (2 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Ad 28/09/95--------- £ si 492408@1=492408 £ ic 12070708/12563116 (2 pages)
13 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1978Annual return made up to 08/06/78 (5 pages)
19 June 1978Annual return made up to 08/06/78 (5 pages)
16 June 1977Annual return made up to 09/06/77 (5 pages)
16 June 1977Annual return made up to 09/06/77 (5 pages)
13 December 1901Incorporation (23 pages)
13 December 1901Incorporation (23 pages)