London
W2 1DG
Secretary Name | Mr Darren Nigel Hopgood |
---|---|
Status | Current |
Appointed | 29 April 2015(85 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Dr Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Ian Michael George |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director, Theatrical |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Mark Jonathan Young |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mrs Jacqueline Louise Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mrs Rhona Anne O'Shea |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 October 2018(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Labour Relations Executive |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Nicholas Bingham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1997) |
Role | President Columbia Pictures Television Internation |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Oast Udimore Rye East Sussex TN31 6BB |
Director Name | Martin Frank Blakstad |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 63 Alfriston Road London SW11 6NR |
Director Name | Mr Edward James Katz |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 1995) |
Role | General Manager Uk Distribution Columbia Pictures |
Correspondence Address | 5 Allingham Court London NW3 2AH |
Director Name | Mr Joseph Edward Shugrue |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 1996) |
Role | President Triumph Releasing In |
Correspondence Address | 566 Amalfs Drive Pacific Palisades Los Angeles California Ca 90272 United States |
Director Name | David Lester McKellar |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Vice President Europe Middle East Africa Columbia |
Correspondence Address | Brackenbury Oakend Way Gerrards Cross Buckinghamshire SL9 8DA |
Secretary Name | Martin Frank Blakstad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 63 Alfriston Road London SW11 6NR |
Director Name | Gary Raymond Roffell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Group Financial Director |
Correspondence Address | 2 Salthill Close Uxbridge Middlesex UB8 1PZ |
Secretary Name | Paul Antony Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(63 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1997) |
Role | Chief Accountant |
Correspondence Address | 13 Roderick Road London NW3 2NN |
Director Name | Stephen Anthony Manne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1994(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2002) |
Role | Executive Vice-President |
Correspondence Address | 3635 Fawndale Place Sherman Oaks Ca 91403 California United States |
Director Name | Mr William Joseph Chardavoyne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1994(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1998) |
Role | Executive Vp |
Correspondence Address | 708 Manhattan Beach Blvd Manhattan Beach Ca 90266 United States |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(65 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coval Gardens East Sheen London SW14 7DG |
Director Name | Carmen Menegazzi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 1995(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 1999) |
Role | Managing Director |
Correspondence Address | 26b Belsize Park Gardens London NW3 4LH |
Director Name | Duncan Cameron Clark |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(66 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2000) |
Role | President |
Correspondence Address | 1544 Sunset Plaza Drive Los Angeles California La 90069 |
Director Name | Mr Alan Keith Pritchard |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Executive |
Correspondence Address | Chelwood 22 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Secretary Name | Mr Antony Brian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(68 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coval Gardens East Sheen London SW14 7DG |
Director Name | John Barry McMahon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 12 November 1998(69 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hall Road London NW8 9PG |
Director Name | Richard Maurice Napper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(70 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2006) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lyncroft Mansions Lyncroft Gardens London NW6 1JX |
Director Name | Jeffrey Vincent Blake |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2000(70 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2014) |
Role | President Worldwide Distributi |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(79 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(79 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Ms Robin Russell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Rory Eugene Bruer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2016) |
Role | President Worldwide Distribution |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Steven Paul O'Dell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2011(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mrs Jacqueline Louise Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(84 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Angel Orengo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2015(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Aodan Ninian Coburn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2016(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Ms Karen Elizabeth Marsh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2018) |
Role | International Television Executive |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr John Rossiter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2021) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Website | sony.co.uk |
---|
Registered Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Sony Corporate Services Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,871,000 |
Gross Profit | £18,500,000 |
Net Worth | £61,131,000 |
Cash | £2,682,000 |
Current Liabilities | £178,599,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
26 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
15 June 2020 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page) |
27 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
3 January 2020 | Full accounts made up to 31 March 2019 (48 pages) |
10 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
10 December 2019 | Cessation of Sony Corporate Services Europe Limited as a person with significant control on 11 October 2019 (1 page) |
10 December 2019 | Notification of Sony Corporation as a person with significant control on 11 October 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (48 pages) |
1 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Mark Young as a director on 9 October 2018 (2 pages) |
19 October 2018 | Appointment of Mrs Rhona Anne O'shea as a director on 9 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr John Rossiter as a director on 9 October 2018 (2 pages) |
19 October 2018 | Appointment of Mrs Jacqueline Louise Marshall as a director on 9 October 2018 (2 pages) |
14 October 2018 | Termination of appointment of Lyle Bainbridge Stewart as a director on 9 October 2018 (1 page) |
14 October 2018 | Termination of appointment of Karen Elizabeth Marsh as a director on 9 October 2018 (1 page) |
14 October 2018 | Termination of appointment of Angel Orengo as a director on 27 September 2018 (1 page) |
14 October 2018 | Termination of appointment of Aodan Ninian Coburn as a director on 25 July 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (53 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mr Ian Michael George as a director on 24 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Ian Michael George as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Dr Wayne Fernley Garvie as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Dr Wayne Fernley Garvie as a director on 24 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Andrea Lynn Wong as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrea Lynn Wong as a director on 31 March 2017 (1 page) |
24 January 2017 | Termination of appointment of Peter Taylor as a director on 11 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Peter Taylor as a director on 11 January 2017 (1 page) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (46 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (46 pages) |
15 November 2016 | Appointment of Lyle Bainbridge Stewart as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Lyle Bainbridge Stewart as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Miss Karen Elizabeth Marsh as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Miss Karen Elizabeth Marsh as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Andrea Lynn Wong as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Andrea Lynn Wong as a director on 2 November 2016 (2 pages) |
11 November 2016 | Appointment of Aodan Ninian Coburn as a director on 2 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Steven Paul O'dell as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Rory Eugene Bruer as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Steven Paul O'dell as a director on 2 November 2016 (1 page) |
11 November 2016 | Appointment of Aodan Ninian Coburn as a director on 2 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Rory Eugene Bruer as a director on 2 November 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
29 April 2016 | Statement of company's objects (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Statement of company's objects (2 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Jacqueline Louise Marshall as a director on 17 December 2015 (1 page) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Jacqueline Louise Marshall as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Jacqueline Louise Marshall as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Jacqueline Louise Marshall as a director on 17 December 2015 (1 page) |
9 November 2015 | Appointment of Mr Angel Orengo as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Angel Orengo as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Angel Orengo as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Michael Anthony Wald as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael Anthony Wald as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael Anthony Wald as a director on 6 November 2015 (1 page) |
4 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
1 May 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 29 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 29 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 2 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 2 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Alan George Castle as a director on 15 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 2 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Alan George Castle as a director on 15 April 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 August 2014 | Termination of appointment of Jeffrey Vincent Blake as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Jeffrey Vincent Blake as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Jeffrey Vincent Blake as a director on 1 August 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
4 December 2013 | Appointment of Mr Michael Anthony Wald as a director (2 pages) |
4 December 2013 | Appointment of Mr Michael Anthony Wald as a director (2 pages) |
4 December 2013 | Appointment of Jacqueline Louise Marshall as a director (2 pages) |
4 December 2013 | Appointment of Jacqueline Louise Marshall as a director (2 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Steven Paul O'dell as a director (3 pages) |
6 December 2011 | Appointment of Steven Paul O'dell as a director (3 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of Mark Zucker as a director (1 page) |
22 November 2011 | Termination of appointment of Mark Zucker as a director (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
24 May 2011 | Appointment of Rory Eugene Bruer as a director (3 pages) |
24 May 2011 | Appointment of Rory Eugene Bruer as a director (3 pages) |
12 April 2011 | Termination of appointment of Robin Russell as a director (1 page) |
12 April 2011 | Termination of appointment of Robin Russell as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
26 November 2009 | Director's details changed for Jeffrey Vincent Blake on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Robin Russell on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Alan George Castle on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mark Lewis Zucker on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Peter Taylor on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Alan George Castle on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Ms Robin Russell on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Peter Taylor on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Alan George Castle on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Lewis Zucker on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Secretary's details changed for Alan George Castle on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Jeffrey Vincent Blake on 26 November 2009 (2 pages) |
1 September 2009 | Director appointed robin russell (1 page) |
1 September 2009 | Director appointed robin russell (1 page) |
16 June 2009 | Appointment terminated director paul smith (1 page) |
16 June 2009 | Appointment terminated director paul smith (1 page) |
5 June 2009 | Director and secretary appointed alan george castle (3 pages) |
5 June 2009 | Director and secretary appointed alan george castle (3 pages) |
3 June 2009 | Appointment terminated director antony robertson (1 page) |
3 June 2009 | Appointment terminated director antony robertson (1 page) |
3 June 2009 | Appointment terminated secretary antony robertson (1 page) |
3 June 2009 | Appointment terminated secretary antony robertson (1 page) |
15 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
11 December 2007 | Return made up to 20/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 20/11/07; no change of members (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 20/11/05; full list of members (12 pages) |
16 February 2006 | Return made up to 20/11/05; full list of members (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
13 January 2005 | Memorandum and Articles of Association (33 pages) |
13 January 2005 | Memorandum and Articles of Association (33 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
2 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
26 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
7 October 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 October 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 April 2003 | Auditor's resignation (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Auditor's resignation (2 pages) |
5 April 2003 | Director resigned (1 page) |
23 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members
|
9 January 2002 | Return made up to 11/12/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 January 2001 | Return made up to 11/12/00; full list of members
|
16 January 2001 | Return made up to 11/12/00; full list of members
|
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members (11 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members (11 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 11/12/97; no change of members
|
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 11/12/97; no change of members
|
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members
|
9 January 1997 | Return made up to 11/12/96; full list of members
|
26 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 19/23 wells st london W1P 3FP (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 19/23 wells st london W1P 3FP (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
11 January 1996 | Return made up to 11/12/95; no change of members (6 pages) |
11 January 1996 | Return made up to 11/12/95; no change of members (6 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (90 pages) |
28 November 1994 | Director resigned;new director appointed (3 pages) |
28 November 1994 | Director resigned;new director appointed (3 pages) |
8 February 1994 | New director appointed (2 pages) |
8 February 1994 | New director appointed (2 pages) |
10 January 1994 | New director appointed (2 pages) |
10 January 1994 | New director appointed (2 pages) |
2 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
2 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
6 February 1978 | Accounts made up to 28 May 1977 (11 pages) |
6 February 1978 | Accounts made up to 28 May 1977 (11 pages) |
16 February 1977 | Accounts made up to 29 May 1976 (13 pages) |
16 February 1977 | Accounts made up to 29 May 1976 (13 pages) |
24 January 1976 | Accounts made up to 31 May 1975 (10 pages) |
24 January 1976 | Accounts made up to 31 May 1975 (10 pages) |
17 September 1929 | Incorporation (24 pages) |
17 September 1929 | Incorporation (24 pages) |