Company NameStrobe 6
DirectorsChristian Arden and David William Barrett
Company StatusLiquidation
Company Number00058488
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Arden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(106 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 94 Portland Place
London
W1B 1NZ
Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(107 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Michael John Robinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saunders Street
Southport
Merseyside
Pr9 Ohp
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameDavid Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleManaging Director
Correspondence Address3 The Hemmings
Shooters Way
Berkhamsted
Hertfordshire
HP4 3NY
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameMr Stephen Wells
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(91 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tall Elms Close
Bromley
Kent
BR2 0TT
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameMr John Francis Garrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address33 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameViscount Nicholas James Christopher Ullswater
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sedgeford Road, Docking
Kings Lynn
Norfolk
PE31 8LJ
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 February 1998)
RoleManaging Director
Correspondence Address8 Harrisons
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Director NameTimothy John Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1999)
RoleDir Of Accounting And Control
Correspondence AddressWheathold Edge
Ramsdell
Tadley
Hampshire
RG26 5SA
Director NameMr John Barry Pickersgill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVale House
Bourne Close Blind Lane
Bourne End
Buckinghamshire
SL8 5NG
Director NameRichard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleManaging Director
Correspondence Address11 Holly Park
Finchley
London
N3 3JA
Director NameAnthony Joseph Gibbons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleOperations Director
Correspondence Address55 Burghill Road
Liverpool
Merseyside
L12 0BS
Director NameMr Matthew Alexander Streets
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doneraile Street
Fulham
London
SW6 6EN
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressThe Walton Canonry
69 The Close
Salisbury
Wiltshire
SP1 2EN
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed13 January 2000(98 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed11 July 2000(98 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(98 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(100 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(101 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(102 years after company formation)
Appointment Duration2 weeks (resigned 08 December 2003)
RoleSolicitor
Correspondence AddressLaburnum Cottage
49 High Street
Packington
Leicestershire
LE65 1WJ
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(102 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2006)
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(102 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed18 June 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameDavid Charles Morris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(104 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2007)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Timothy Joseph Gerard O'Gorman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(105 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed01 March 2007(105 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
4.5b at 0Strobe 14 Limited
0.00%
Ordinary
1 at 0Strobe 15 Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£111,640,000

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due27 August 2016 (overdue)

Filing History

5 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
1 October 2012Bona Vacantia disclaimer (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
3 January 2010Annual return made up to 13 August 2009 with a full list of shareholders (10 pages)
4 November 2009Statement of affairs with form 4.19 (6 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2009Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 19 October 2009 (2 pages)
2 October 2009Return made up to 13/08/09; full list of members (3 pages)
2 June 2009Director's change of particulars / christian arden / 16/04/2009 (1 page)
25 February 2009Director appointed david barrett (3 pages)
2 January 2009Auditor's resignation letter - sec 519 (1 page)
27 December 2008Full accounts made up to 28 February 2008 (12 pages)
15 September 2008Return made up to 13/08/08; full list of members (6 pages)
5 June 2008Resolutions
  • RES13 ‐ Cancel share prem acct 28/02/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share premium account 03/03/2008
(2 pages)
8 May 2008Director appointed christian arden (2 pages)
8 May 2008Appointment terminated director andrew marks (1 page)
8 May 2008Appointment terminated director and secretary timothy o'gorman (1 page)
29 April 2008Registered office changed on 29/04/2008 from luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
26 March 2008S-div (1 page)
29 February 2008Certificate of change of name and re-registration to Unlimited (1 page)
29 February 2008Declaration of assent for reregistration to UNLTD (1 page)
29 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
29 February 2008Re-registration of Memorandum and Articles (19 pages)
29 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
29 February 2008Application for reregistration from LTD to UNLTD (2 pages)
20 December 2007Full accounts made up to 1 March 2007 (10 pages)
20 December 2007Full accounts made up to 1 March 2007 (10 pages)
28 September 2007Return made up to 13/08/07; full list of members (7 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Secretary resigned;director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 2 March 2006 (8 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
15 September 2006Return made up to 13/08/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
6 June 2003Secretary's particulars changed (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (7 pages)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (7 pages)
11 September 2002Return made up to 13/08/02; full list of members (7 pages)
1 August 2002Re section 392 & 394 (1 page)
2 January 2002Total exemption full accounts made up to 25 February 2001 (8 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
22 November 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 1999 (22 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
9 February 2001Location of register of members (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 1 primrose hill preston lancashire PR1 4BX (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
11 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
6 December 1999Declaration of assistance for shares acquisition (150 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 6 connaught place london W2 2EZ (1 page)
23 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 1999Memorandum and Articles of Association (15 pages)
22 November 1999Particulars of mortgage/charge (8 pages)
16 November 1999Company name changed rank entertainment LIMITED\certificate issued on 16/11/99 (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (21 pages)
19 October 1999Director resigned (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Return made up to 21/03/99; no change of members (4 pages)
24 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (21 pages)
8 September 1998Secretary's particulars changed (1 page)
14 April 1998Return made up to 21/03/98; full list of members (11 pages)
30 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (22 pages)
30 May 1997Company name changed rank entertainments LIMITED\certificate issued on 02/06/97 (2 pages)
14 May 1997Company name changed rank leisure LIMITED\certificate issued on 15/05/97 (2 pages)
28 April 1997New director appointed (2 pages)
23 April 1997Return made up to 21/03/97; no change of members (13 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (21 pages)
26 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
19 April 1996Return made up to 21/03/96; no change of members (11 pages)
8 August 1995Full accounts made up to 31 October 1994 (21 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
2 May 1995Director resigned;new director appointed (8 pages)
9 April 1995Return made up to 21/03/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (378 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (412 pages)
3 August 1994Full accounts made up to 31 October 1993 (23 pages)
6 August 1993Full accounts made up to 31 October 1992 (22 pages)
14 November 1991Full accounts made up to 31 October 1990 (24 pages)
27 March 1991Company name changed mecca leisure LIMITED\certificate issued on 28/03/91 (2 pages)
14 February 1991Registered office changed on 14/02/91 from: 76 southwark street london SE1 0PP (1 page)
26 June 1990Director resigned (1 page)
31 August 1989Return made up to 30/06/89; full list of members (8 pages)
4 May 1988Accounts made up to 30 September 1987 (23 pages)
20 May 1987Return made up to 19/03/87; full list of members (6 pages)
20 September 1986Return made up to 09/09/86; full list of members (6 pages)
5 September 1986Declaration of satisfaction of mortgage/charge (1 page)
4 April 1986Particulars of mortgage/charge (5 pages)
8 February 1986Accounts made up to 30 September 1985 (20 pages)
2 September 1981Company name changed\certificate issued on 02/09/81 (8 pages)
29 May 1981Accounts made up to 30 September 1980 (31 pages)
24 May 1978Accounts made up to 30 September 1977 (23 pages)
4 January 1966Particulars of mortgage/charge (8 pages)
22 September 1964Particulars of mortgage/charge (4 pages)
28 September 1959Particulars of mortgage/charge (6 pages)
13 December 1901Incorporation (38 pages)