London
W12 7RU
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(88 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | James Daly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Mr George James Helyer |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Petersham Road Petersham Richmond Surrey TW10 7DA |
Director Name | Mr Frederick Peter Turner |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 21 Brackendale Gardens Upminster Essex RM14 3XB |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(57 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Nicole Mackey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 749 Wandsworth Road London SW8 3JF |
Director Name | Mr Stuart Michael Nathan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 71 Lincoln Road Enfield Middlesex EN1 1JU |
Director Name | Philip Alan Clement |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1996(60 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1117 Vista Grande Drive Pacific Palisades California 90272 |
Director Name | Mr Rupert Michael Walter James Dilnott-Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(61 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Director Name | Mr Nigel Norman Walmsley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Belsize Road London NW6 4RD |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mr David Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Rayleigh Road Hutton Brentwood Essex CM13 1BA |
Director Name | Mr Duncan Thurston Russell Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(73 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Peter Iacono |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 28 August 2008(73 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 57 Egerton Gardens London SW3 2DA |
Director Name | Mr David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Maria Panayiotis Kyriacou |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 16 December 2010(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Paul James Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(79 years after company formation) |
Appointment Duration | 5 months (resigned 29 October 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Geoffrey Ling |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(85 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ailsa Margaret McIntyre |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Website | poseidonfilms.com |
---|---|
Telephone | 020 72846900 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
18m at £0 | Carlton Content Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £745,000 |
Gross Profit | £268,000 |
Net Worth | £11,057,000 |
Current Liabilities | £2,707,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
8 September 2020 | Termination of appointment of Duncan Thurston Russell Walker as a director on 21 July 2020 (1 page) |
---|---|
29 July 2020 | Appointment of Mr Geoffrey Ling as a director on 21 July 2020 (2 pages) |
29 July 2020 | Appointment of Ailsa Margaret Mcintyre as a director on 21 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
24 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
6 November 2019 | Termination of appointment of Maria Panayiotis Kyriacou as a director on 31 October 2019 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (36 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
12 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 May 2019 | Director's details changed for Mr Duncan Thurston Russell Walker on 16 November 2018 (2 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
19 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages) |
29 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
29 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages) |
21 July 2017 | Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages) |
3 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
3 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 February 2015 | Auditor's resignation (3 pages) |
10 February 2015 | Auditor's resignation (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
7 November 2014 | Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Appointment of Paul Lewis as a director (2 pages) |
28 May 2014 | Appointment of Paul Lewis as a director (2 pages) |
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (15 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 January 2011 | Termination of appointment of David Wolffe as a director (1 page) |
14 January 2011 | Termination of appointment of David Wolffe as a director (1 page) |
22 December 2010 | Termination of appointment of David Wolffe as a director (1 page) |
22 December 2010 | Termination of appointment of David Wolffe as a director (1 page) |
21 December 2010 | Appointment of Maria Kyriacou as a director (2 pages) |
21 December 2010 | Appointment of Maria Kyriacou as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
29 October 2009 | Director's details changed for Duncan Walker on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Duncan Walker on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Appointment terminated director peter iacono (1 page) |
23 April 2009 | Appointment terminated director peter iacono (1 page) |
23 April 2009 | Director appointed david wolffe (2 pages) |
23 April 2009 | Director appointed david wolffe (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
15 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
28 August 2008 | Appointment terminated director david johnson (1 page) |
28 August 2008 | Director appointed duncan walker (1 page) |
28 August 2008 | Director appointed peter iacono (2 pages) |
28 August 2008 | Appointment terminated director john cresswell (1 page) |
28 August 2008 | Appointment terminated director john cresswell (1 page) |
28 August 2008 | Director appointed peter iacono (2 pages) |
28 August 2008 | Appointment terminated director david johnson (1 page) |
28 August 2008 | Director appointed duncan walker (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Certificate of reduction of issued capital (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Memorandum and Articles of Association (43 pages) |
22 July 2005 | Certificate of reduction of issued capital (1 page) |
22 July 2005 | Memorandum and Articles of Association (43 pages) |
22 July 2005 | Resolutions
|
21 July 2005 | Reduction of iss capital and minute (oc) (3 pages) |
21 July 2005 | Reduction of iss capital and minute (oc) (3 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 January 2005 | Auditor's resignation (2 pages) |
17 January 2005 | Auditor's resignation (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
21 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
21 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2000 (15 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2000 (15 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
3 April 2000 | Full accounts made up to 30 September 1998 (17 pages) |
3 April 2000 | Full accounts made up to 30 September 1998 (17 pages) |
16 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
16 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (2 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Accounting reference date shortened from 01/04/98 to 30/09/97 (1 page) |
11 August 1998 | Accounting reference date shortened from 01/04/98 to 30/09/97 (1 page) |
11 August 1998 | Full accounts made up to 30 September 1997 (19 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (19 pages) |
9 April 1998 | Full accounts made up to 1 April 1997 (23 pages) |
9 April 1998 | Full accounts made up to 1 April 1997 (23 pages) |
9 April 1998 | Full accounts made up to 1 April 1997 (23 pages) |
26 March 1998 | Return made up to 21/03/98; full list of members (7 pages) |
26 March 1998 | Return made up to 21/03/98; full list of members (7 pages) |
9 January 1998 | Accounting reference date shortened from 31/12/97 to 01/04/97 (1 page) |
9 January 1998 | Accounting reference date shortened from 31/12/97 to 01/04/97 (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Return made up to 21/03/97; full list of members (8 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Return made up to 21/03/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 April 1997 | Company name changed rank film distributors LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed rank film distributors LIMITED\certificate issued on 25/04/97 (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 6 connaught place london W2 2EX (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 6 connaught place london W2 2EX (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
10 April 1997 | Auditor's resignation (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Auditor's resignation (1 page) |
10 April 1997 | New director appointed (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 21/03/96; change of members (9 pages) |
19 April 1996 | Return made up to 21/03/96; change of members (9 pages) |
15 December 1995 | Ad 08/12/95--------- £ si 6000000@1=6000000 £ ic 12000000/18000000 (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Ad 08/12/95--------- £ si 6000000@1=6000000 £ ic 12000000/18000000 (2 pages) |
15 December 1995 | £ nc 12000000/18000000 08/12/95 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | £ nc 12000000/18000000 08/12/95 (1 page) |
15 December 1995 | Resolutions
|
8 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |