Company NameVantiva Limited
DirectorEmmanuel Horeaux
Company StatusActive
Company Number00303309
CategoryPrivate Limited Company
Incorporation Date22 July 1935(88 years, 10 months ago)
Previous NameTechnicolor Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameEmmanuel Horeaux
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2021(86 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Guiseppe Filardi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 April 2010)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia S Spirito 13
00040 Castel Gandolfo
Rome
Italy
Director NameMr Ashley Brynmor Hopkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2004)
RoleManaging Director
Correspondence AddressSandacres
The Willows Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameKeith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 Heathside Close
Northwood
Middlesex
HA6 2EQ
Director NameMr Raymond John Dutfield
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleCorporate Chairman
Correspondence Address1 Framewood Manor
Framewood Road Fulmer
Stoke Poges
Buckinghamshire
SL2 4QR
Director NameMr Simon Thomas Baxter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 1998)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Edgehill Road
Purley
Surrey
CR8 2ND
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameJohn Forster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(61 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2001)
RoleFinance Director
Correspondence Address4 Fox Field
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AQ
Director NameMichael John Howell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(61 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2006)
RoleDirectorof Production Operatio
Correspondence Address1 Fawler Mead
The Warren
Bracknell
Berkshire
RG12 9YW
Director NameJames Barrie Piercy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(61 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2001)
RoleEngineering Services Director
Correspondence Address91 Portsmouth Road
Camberley
Surrey
GU15 1HT
Secretary NameSophie Guelot
NationalityFrench
StatusResigned
Appointed17 March 2001(65 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2003)
RoleManager
Correspondence Address18 Rue De Roi De Rome
Rueil Malmaison
92500
Ile De France
Foreign
Director NameWalter Martin Schofield
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(67 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RolePresident
Correspondence Address268 West Dryden Street Apt 406
Glendale
California 91202
Usa
Foreign
Secretary NameGeraldine Anne Lemaire
NationalityFrench
StatusResigned
Appointed12 February 2004(68 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2008)
RoleLawyer
Correspondence Address10-12 Rue De Saigon
Paris
75116
Foreign
Director NameBrian Dale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(69 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleOperations Director
Correspondence AddressThe Old Raven
Great Gap
Ivinghoe
Buckinghamshire
LU7 9DZ
Director NameJoseph K. Berchtold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(71 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address116 25th Street
Manhattan Beach
California
Ca 90266
Director NameChristopher Philip Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(71 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Boreham Road
London
N22 6SP
Secretary NameMrs Carole Yvonne Marcelle Jais
NationalityFrench
StatusResigned
Appointed04 November 2008(73 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2011)
RoleGen Counsel Corp Securities Laws
Correspondence Address1 Avenue Alfred Belmontet
Saint Cloud
92210
Director NameMr Simon Charles Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(73 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Crooksbury Road
Tilford
Farnham
Surrey
GU10 2AZ
Director NameMr Stephane Legros
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2010(74 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2014)
RoleGeneral Counsel Business Emea
Country of ResidenceFrance
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Aaron Wolfe Ross
StatusResigned
Appointed31 January 2011(75 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address78 Rue De Miromesnil
Paris
75008
Director NameMr Matthew James Adams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(76 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2021)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Philippe Andrau
StatusResigned
Appointed18 November 2011(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2013)
RoleCompany Director
Correspondence Address3 Rue Dancourt
Paris
75018
Director NameMr Thomas Darrell Cotton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(77 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2015)
RoleVice President, Creative Services
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSophie Ida Jacqueline Le Menaheze
StatusResigned
Appointed04 April 2013(77 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 2021)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameFrederic Boris Rose
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(79 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Sophie Ida Jacqueline Le Menaheze
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2016(80 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2021)
RoleDeputy General Secretary
Country of ResidenceFrance
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJohn Fleming
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2016(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2021)
RoleVp, Production & Digital Services
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NamePaula Caroline Jane Campbell
StatusResigned
Appointed24 November 2021(86 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitewww.technicolor.com
Telephone07 241952e93
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£21,356,000
Gross Profit-£881,000
Net Worth£1,076,000
Cash£8,000
Current Liabilities£31,669,000

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2012Delivered on: 1 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re technicolor limited business premium account a/no 43339874.
Outstanding
26 July 2011Delivered on: 9 August 2011
Satisfied on: 10 June 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. Acting as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 2 ordinary shares in technicolor media services UK limited and the related rights see image for full details.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (37 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Termination of appointment of Frederic Boris Rose as a director on 20 December 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (37 pages)
21 August 2019Appointment of Frederic Boris Rose as a director on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Frederic Boris Rose as a director on 31 July 2019 (1 page)
11 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
3 January 2019Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 6 January 2016 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (38 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 4 January 2016 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 4 January 2016 (2 pages)
3 January 2018Director's details changed for Mr Matthew James Adams on 2 February 2014 (2 pages)
3 January 2018Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 4 January 2016 (2 pages)
3 January 2018Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 4 January 2016 (2 pages)
3 January 2018Director's details changed for Mr Matthew James Adams on 2 February 2014 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (37 pages)
25 August 2017Full accounts made up to 31 December 2016 (37 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
6 October 2016Director's details changed for John Fleming on 27 February 2016 (2 pages)
6 October 2016Director's details changed for John Fleming on 27 February 2016 (2 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,100,000
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,100,000
(5 pages)
14 January 2016Appointment of John Fleming as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of John Fleming as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Thomas Darrell Cotton as a director on 31 August 2015 (1 page)
13 January 2016Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Thomas Darrell Cotton as a director on 31 August 2015 (1 page)
13 January 2016Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director on 4 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (31 pages)
9 October 2015Full accounts made up to 31 December 2014 (31 pages)
2 July 2015Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Frederic Boris Rose as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Frederic Boris Rose as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Frederic Boris Rose as a director on 1 July 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100,000
(5 pages)
27 October 2014Termination of appointment of Stephane Legros as a director on 21 October 2014 (1 page)
27 October 2014Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director on 22 October 2014 (2 pages)
27 October 2014Termination of appointment of Stephane Legros as a director on 21 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
17 July 2014Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 London W4 5BY to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 London W4 5BY to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 July 2014 (1 page)
10 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,100,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,100,000
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (28 pages)
24 June 2013Full accounts made up to 31 December 2012 (28 pages)
8 May 2013Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary (1 page)
8 May 2013Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary (1 page)
8 May 2013Termination of appointment of Philippe Andrau as a secretary (1 page)
8 May 2013Termination of appointment of Philippe Andrau as a secretary (1 page)
21 January 2013Section 519 (3 pages)
21 January 2013Section 519 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 November 2012Appointment of Mr Thomas Darrell Cotton as a director (2 pages)
8 November 2012Appointment of Mr Thomas Darrell Cotton as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
20 September 2012Termination of appointment of Simon Wilkinson as a director (1 page)
20 September 2012Termination of appointment of Simon Wilkinson as a director (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2012Termination of appointment of Christopher Smith as a director (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Termination of appointment of Christopher Smith as a director (1 page)
21 November 2011Termination of appointment of Aaron Ross as a secretary (1 page)
21 November 2011Appointment of Mr Philippe Andrau as a secretary (2 pages)
21 November 2011Appointment of Mr Philippe Andrau as a secretary (2 pages)
21 November 2011Termination of appointment of Aaron Ross as a secretary (1 page)
6 October 2011Appointment of Mr Matthew James Adams as a director (2 pages)
6 October 2011Appointment of Mr Matthew James Adams as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (28 pages)
5 October 2011Full accounts made up to 31 December 2010 (28 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Memorandum and Articles of Association (30 pages)
16 June 2011Memorandum and Articles of Association (30 pages)
20 April 2011Termination of appointment of Joseph Berchtold as a director (1 page)
20 April 2011Termination of appointment of Joseph Berchtold as a director (1 page)
9 March 2011Full accounts made up to 31 December 2009 (29 pages)
9 March 2011Full accounts made up to 31 December 2009 (29 pages)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
4 February 2011Appointment of Mr Aaron Wolfe Ross as a secretary (2 pages)
4 February 2011Termination of appointment of Carole Jais as a secretary (1 page)
4 February 2011Appointment of Mr Aaron Wolfe Ross as a secretary (2 pages)
4 February 2011Termination of appointment of Carole Jais as a secretary (1 page)
26 January 2011Director's details changed for Joseph K. Berchtold on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Joseph K. Berchtold on 4 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Director's details changed for Joseph K. Berchtold on 4 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Appointment of Mr Stephane Legros as a director (2 pages)
28 April 2010Appointment of Mr Stephane Legros as a director (2 pages)
27 April 2010Termination of appointment of Guiseppe Filardi as a director (1 page)
27 April 2010Termination of appointment of Guiseppe Filardi as a director (1 page)
12 February 2010Full accounts made up to 31 December 2008 (28 pages)
12 February 2010Full accounts made up to 31 December 2008 (28 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Joseph K. Berchtold on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Joseph K. Berchtold on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Christopher Philip Smith on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Christopher Philip Smith on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Guiseppe Filardi on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Guiseppe Filardi on 31 December 2009 (2 pages)
15 October 2009Termination of appointment of Brian Dale as a director (1 page)
15 October 2009Termination of appointment of Brian Dale as a director (1 page)
10 March 2009Full accounts made up to 31 December 2007 (25 pages)
10 March 2009Full accounts made up to 31 December 2007 (25 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 December 2008Secretary appointed mrs carole yvonne marcelle jais (1 page)
22 December 2008Secretary appointed mrs carole yvonne marcelle jais (1 page)
19 December 2008Appointment terminated secretary geraldine lemaire (1 page)
19 December 2008Appointment terminated secretary geraldine lemaire (1 page)
11 December 2008Director appointed mr simon charles wilkinson (1 page)
11 December 2008Director appointed mr simon charles wilkinson (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (26 pages)
7 November 2007Full accounts made up to 31 December 2006 (26 pages)
17 July 2007Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove london W6 7PE (1 page)
17 July 2007Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove london W6 7PE (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 November 2006Full accounts made up to 31 December 2005 (28 pages)
20 November 2006Full accounts made up to 31 December 2005 (28 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
18 August 2005Full accounts made up to 31 December 2004 (24 pages)
18 August 2005Full accounts made up to 31 December 2004 (24 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004New secretary appointed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (3 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
24 June 2003Registered office changed on 24/06/03 from: unit 9, northfield industrial estate, beresford avenue wembley london HA0 1NW (1 page)
24 June 2003Auditor's resignation (1 page)
24 June 2003Registered office changed on 24/06/03 from: unit 9, northfield industrial estate, beresford avenue wembley london HA0 1NW (1 page)
24 June 2003Auditor's resignation (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Auditor's resignation (1 page)
26 November 2002Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (26 pages)
4 November 2002Full accounts made up to 31 December 2001 (26 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2002Full accounts made up to 16 March 2001 (19 pages)
17 January 2002Full accounts made up to 16 March 2001 (19 pages)
14 January 2002Accounting reference date shortened from 16/03/02 to 31/12/01 (1 page)
14 January 2002Accounting reference date shortened from 16/03/02 to 31/12/01 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
5 April 2001Full accounts made up to 30 September 2000 (19 pages)
5 April 2001Full accounts made up to 30 September 2000 (19 pages)
19 March 2001Registered office changed on 19/03/01 from: 25 knightsbridge london SW1X 7RZ (1 page)
19 March 2001Accounting reference date shortened from 30/09/01 to 16/03/01 (1 page)
19 March 2001Accounting reference date shortened from 30/09/01 to 16/03/01 (1 page)
19 March 2001Registered office changed on 19/03/01 from: 25 knightsbridge london SW1X 7RZ (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (20 pages)
27 July 2000Full accounts made up to 30 September 1999 (20 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 February 2000Return made up to 31/12/99; no change of members (3 pages)
21 February 2000Return made up to 31/12/99; no change of members (3 pages)
1 August 1999Full accounts made up to 30 September 1998 (18 pages)
1 August 1999Full accounts made up to 30 September 1998 (18 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (17 pages)
24 July 1998Full accounts made up to 30 September 1997 (17 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (18 pages)
29 July 1997Full accounts made up to 30 September 1996 (18 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 September 1996Registered office changed on 10/09/96 from: po box 7 bath road west drayton middlesex UB7 0DB (1 page)
10 September 1996Registered office changed on 10/09/96 from: po box 7 bath road west drayton middlesex UB7 0DB (1 page)
28 July 1996Full accounts made up to 30 September 1995 (18 pages)
28 July 1996Full accounts made up to 30 September 1995 (18 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (17 pages)
31 July 1995Full accounts made up to 30 September 1994 (17 pages)
28 November 1993Memorandum and Articles of Association (40 pages)
28 November 1993Memorandum and Articles of Association (40 pages)
20 August 1990Full accounts made up to 30 September 1989 (20 pages)
20 August 1990Full accounts made up to 30 September 1989 (20 pages)
19 October 1988Accounts made up to 31 December 1987 (15 pages)
19 October 1988Accounts made up to 31 December 1987 (15 pages)
14 July 1984Accounts made up to 31 December 1983 (18 pages)
14 July 1984Accounts made up to 31 December 1983 (18 pages)
5 May 1983Accounts made up to 26 June 1982 (20 pages)
5 May 1983Accounts made up to 26 June 1982 (20 pages)
5 June 1976Accounts made up to 28 June 1975 (7 pages)
5 June 1976Accounts made up to 28 June 1975 (7 pages)
22 July 1935Certificate of incorporation (1 page)
22 July 1935Certificate of incorporation (1 page)