Company NameWarner Bros. Entertainment UK Limited
Company StatusActive
Company Number00259661
CategoryPrivate Limited Company
Incorporation Date15 October 1931(92 years, 7 months ago)
Previous NameWarner Bros. Distributors Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Robert James Friend
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(89 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(91 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Andrew Georgiou
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed17 October 2023(92 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameRichard Joseph Fox
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration23 years (resigned 23 January 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 July 2008)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NamePeter Anderson Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 September 1992)
RoleCompany Executive
Correspondence Address10056 Toluca Lake Avenue
Toluca Lake California Ca91602
Foreign
Director NameTheodore Charles Lima
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Correspondence AddressThe Bakers Arms High Street
Uffington
Faringdon
Oxfordshire
SN7 7RP
Director NameWayne Duband
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1992(60 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1996)
RolePresident
Correspondence Address7012 La Presa Drive
Hollywood
California
90068
Director NameEdward E Frumkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(61 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleCompany Executive
Correspondence Address1501 Summitridge Drive
Beverly Hills
California
90210
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(67 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameJohn Arthur Schulman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2000(68 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleAttorney
Correspondence Address901 N.Bundy
Los Angeles
California 90049
Foreign
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(69 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2004(72 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Anhalt Road
London
SW11 4NX
Director NameEdward Anthony Romano
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2004(72 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed25 June 2004(72 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2008(76 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(77 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr John Andrew Rogovin
Date of BirthJuly 1961 (Born 62 years ago)
StatusResigned
Appointed01 January 2009(77 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(80 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(84 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2021)
RolePresident And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(89 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Polly Clare Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(89 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCountry Manager, Warnermedia Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

Contact

Websiteultimatestagdo.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1k at £1Warner Bros. Entertainment Nederland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£266,670,000
Gross Profit£40,753,000
Net Worth£29,623,000
Cash£15,913,000
Current Liabilities£86,904,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Thomas Hugh Creighton as a director on 25 January 2021 (1 page)
19 January 2021Appointment of Ms Polly Clare Cochrane as a director on 15 January 2021 (2 pages)
18 January 2021Appointment of Ms Eleanor Caroline Browne as a director on 15 January 2021 (2 pages)
18 January 2021Appointment of Mr Robert James Friend as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Joshua Adam Berger as a director on 13 January 2021 (1 page)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Steven William Mertz as a director on 31 December 2020 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (36 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (33 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
26 June 2018Notification of At&T Inc. as a person with significant control on 14 June 2018 (2 pages)
26 June 2018Cessation of Time Warner Inc. as a person with significant control on 14 June 2018 (1 page)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 125,001,100
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 125,001,100
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 February 2016Appointment of Mr Joshua Adam Berger as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr Joshua Adam Berger as a director on 10 February 2016 (2 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(3 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(3 pages)
17 August 2015Full accounts made up to 31 December 2014 (24 pages)
17 August 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
10 February 2015Termination of appointment of Richard Joseph Fox as a director on 23 January 2015 (1 page)
10 February 2015Termination of appointment of Edward Anthony Romano as a director on 23 January 2015 (1 page)
10 February 2015Termination of appointment of Richard Joseph Fox as a director on 23 January 2015 (1 page)
10 February 2015Termination of appointment of John Andrew Rogovin as a director on 23 January 2015 (1 page)
10 February 2015Termination of appointment of Edward Anthony Romano as a director on 23 January 2015 (1 page)
10 February 2015Termination of appointment of John Andrew Rogovin as a director on 23 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,100
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,100
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (22 pages)
16 August 2014Full accounts made up to 31 December 2013 (22 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,100
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,100
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
21 June 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
21 June 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Director's details changed for Richard Joseph Fox on 1 August 2011 (2 pages)
29 September 2011Director's details changed for Richard Joseph Fox on 1 August 2011 (2 pages)
29 September 2011Director's details changed for Richard Joseph Fox on 1 August 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (20 pages)
2 September 2010Full accounts made up to 31 December 2009 (20 pages)
26 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard Joseph Fox on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr John Andrew Rogovin on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard Joseph Fox on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr John Andrew Rogovin on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr John Andrew Rogovin on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard Joseph Fox on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorisation 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorisation 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 June 2009Full accounts made up to 31 December 2008 (20 pages)
15 June 2009Full accounts made up to 31 December 2008 (20 pages)
28 January 2009Full accounts made up to 31 December 2007 (20 pages)
28 January 2009Full accounts made up to 31 December 2007 (20 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Director appointed mr john andrew rogovin (1 page)
22 January 2009Director appointed mr john andrew rogovin (1 page)
20 January 2009Appointment terminated director john schulman (1 page)
20 January 2009Appointment terminated director john schulman (1 page)
25 November 2008Secretary appointed suzanne rosslynn shine (1 page)
25 November 2008Secretary appointed suzanne rosslynn shine (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
19 August 2008Director appointed michele emanuele (2 pages)
19 August 2008Director appointed michele emanuele (2 pages)
5 August 2008Appointment terminated director christopher young (1 page)
5 August 2008Appointment terminated director christopher young (1 page)
19 May 2008Full accounts made up to 31 December 2006 (26 pages)
19 May 2008Full accounts made up to 31 December 2006 (26 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
13 March 2007Full accounts made up to 31 December 2005 (20 pages)
13 March 2007Full accounts made up to 31 December 2005 (20 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
3 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
3 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 February 2006Full accounts made up to 26 November 2004 (20 pages)
17 February 2006Full accounts made up to 26 November 2004 (20 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
27 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
27 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Full accounts made up to 29 November 2003 (19 pages)
5 October 2004Full accounts made up to 29 November 2003 (19 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
6 July 2004Memorandum and Articles of Association (15 pages)
6 July 2004Memorandum and Articles of Association (15 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2004Company name changed warner bros. Distributors limite d\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed warner bros. Distributors limite d\certificate issued on 25/06/04 (2 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 October 2003Full accounts made up to 30 November 2002 (20 pages)
4 October 2003Full accounts made up to 30 November 2002 (20 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 October 2002Full accounts made up to 24 November 2001 (19 pages)
3 October 2002Full accounts made up to 24 November 2001 (19 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
29 June 2001Full accounts made up to 25 November 2000 (16 pages)
29 June 2001Full accounts made up to 25 November 2000 (16 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 September 2000Full accounts made up to 27 November 1999 (17 pages)
29 September 2000Full accounts made up to 27 November 1999 (17 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Registered office changed on 04/10/99 from: warner communications house 135/141 wardour street london W1V4AP (1 page)
4 October 1999Registered office changed on 04/10/99 from: warner communications house 135/141 wardour street london W1V4AP (1 page)
29 September 1999Full accounts made up to 28 November 1998 (16 pages)
29 September 1999Full accounts made up to 28 November 1998 (16 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 December 1998Full accounts made up to 29 November 1997 (15 pages)
30 December 1998Full accounts made up to 29 November 1997 (15 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (11 pages)
5 January 1998Full accounts made up to 30 November 1996 (15 pages)
5 January 1998Full accounts made up to 30 November 1996 (15 pages)
26 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
26 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 1996Full accounts made up to 25 November 1995 (15 pages)
26 September 1996Full accounts made up to 25 November 1995 (15 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1995Full accounts made up to 26 November 1994 (16 pages)
29 September 1995Full accounts made up to 26 November 1994 (16 pages)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
10 January 1995Return made up to 31/12/94; full list of members (9 pages)
20 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 January 1993Return made up to 31/12/92; full list of members (10 pages)
24 January 1993Return made up to 31/12/92; full list of members (10 pages)
22 May 1992Memorandum and Articles of Association (13 pages)
22 May 1992Memorandum and Articles of Association (13 pages)
20 May 1992Memorandum of association (14 pages)
20 May 1992Memorandum of association (14 pages)
28 April 1991Return made up to 31/12/90; full list of members (9 pages)
28 April 1991Return made up to 31/12/90; full list of members (9 pages)
9 May 1989Return made up to 10/12/88; full list of members (6 pages)
9 May 1989Return made up to 10/12/88; full list of members (6 pages)
15 October 1988Articles of association (15 pages)
15 October 1988Articles of association (15 pages)
9 February 1988Return made up to 10/12/87; full list of members (6 pages)
9 February 1988Return made up to 10/12/87; full list of members (6 pages)
9 March 1987Return made up to 09/09/86; full list of members (5 pages)
9 March 1987Return made up to 09/09/86; full list of members (5 pages)
22 March 1968Company name changed\certificate issued on 22/03/68 (5 pages)
22 March 1968Company name changed\certificate issued on 22/03/68 (5 pages)
15 October 1931Incorporation (28 pages)
15 October 1931Incorporation (28 pages)