Company NameWarner Bros. Studios Leavesden Limited
DirectorsDavid Bisoni and Sarah Elizabeth Roots
Company StatusActive
Company Number00330764
CategoryPrivate Limited Company
Incorporation Date16 August 1937(86 years, 9 months ago)
Previous NameWarner Bros. Theatres Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDavid Bisoni
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(64 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Bisoni
NationalityBritish
StatusCurrent
Appointed20 February 2002(64 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Sarah Elizabeth Roots
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(82 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleExecutive Vice President Worldwide Tours & Retail
Country of ResidenceEngland
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(54 years, 5 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 NameNancy Louise Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleFinancial Controller
Correspondence Address30 Montagu Square
London
W1H 1RJ
Director NameRichard Joseph Fox
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 August 2013)
RolePresident
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleCinema Consultant
Correspondence AddressHoffshot Lane
Sands Point
New York 11050
Foreign
Director NameTheodore Charles Lima
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 1994)
RoleManaging Director
Correspondence Address3 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Secretary NameChristopher John Young
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Director NameMillard Luis Ochs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1994(57 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 15 October 2008)
RolePresident
Country of ResidenceUnited States
Correspondence Address2124 Maginn Drive
Glendale
California
91210
Director NamePeter Brian Dobson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(57 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2004)
RoleManaging Director
Correspondence Address32 Moorfields Close
Staines
Middlesex
TW18 3LU
Director NameDavid Arthur Pearson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(58 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2008)
RoleExhibition Executive
Correspondence Address3 Red Maple Littleton 80127
Colorado
America
Director NameIra Brian Stiegler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1996(58 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2005)
RoleVp Architecture
Correspondence Address74 Burlington Avenue
Kew
Richmond
Surrey
TW9 4DH
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(58 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameJames Timothy Richards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(59 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1999)
RoleVp Business Affairs
Correspondence Address8290 Skyline Drive
Los Angeles
California
90046
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(61 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Secretary NameMr James Edward Sullivan Birch
NationalityBritish
StatusResigned
Appointed12 June 2000(62 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2008(71 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(71 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Jon Craig Gilbert
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Stephen Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameDaniel Christian Dark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(76 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2020)
RoleSenior Vice President And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner Bros. Studios Leavesden Warner Drive
Leavesden
Herfordshire
WD25 7LP
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(76 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

Contact

Websitewarnerbros.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

50m at £1Time Warner Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,182,000
Gross Profit£65,439,000
Net Worth£213,621,000
Cash£4,172,000
Current Liabilities£24,522,000

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

5 June 2014Delivered on: 17 June 2014
Persons entitled: Mepc (1946) Limited

Classification: A registered charge
Particulars: Land on the east side of old mill road, abbots langley, watford, registered title numbers HD392251 and HD431511.
Outstanding
5 November 2012Delivered on: 17 November 2012
Persons entitled: Breanstar Limited

Classification: Rent security deposit deed
Secured details: £135,000.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
28 November 1996Delivered on: 10 December 1996
Satisfied on: 21 May 2003
Persons entitled: Warner Bros. Theatres (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from warner village properties limited ("wvp") to the chargee under a loan agreement of even date (as therein defined) and/or the debenture.
Particulars: L/H property k/a multiplex cinema 3, cranbourn street (leicester square) london t/n NGL690295.
Fully Satisfied
28 November 1996Delivered on: 10 December 1996
Satisfied on: 21 May 2003
Persons entitled: Village Roadshow Luxembourg S.A.

Classification: Debenture
Secured details: All monies due or to become due from warner village properties limited ("wvp") to the chargee under a loan agreement of even date (as therein defined) and/or the debenture.
Particulars: L/H property k/a multiplex cinema 3, cranbourn street (leicester square) london t/n NGL690295.
Fully Satisfied
24 April 1939Delivered on: 1 May 1939
Satisfied on: 26 November 1996
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Leasehold land with warner theatre crambourn st, london & other buildings thereon & goodwill & connection of the business & full benefit of all licences.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 February 1938Delivered on: 18 February 1938
Satisfied on: 26 November 1996
Persons entitled: Nat. Prov. Bank LTD

Classification: Charge
Secured details: All moneys.
Particulars: Leasehold land being the site of what was formerly daly's theatre cranbourn st, london W1. And land adjoining and leasehold subsoil under ryders (now leicestercourt) land reg title 48862 104371 & 104913 together with the benefit building agreement.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 October 2023Full accounts made up to 31 December 2022 (41 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (41 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 October 2021Full accounts made up to 31 December 2020 (42 pages)
1 April 2021Director's details changed for Ms Sarah Elizabeth Roots on 10 March 2021 (2 pages)
24 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 19 February 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (38 pages)
5 March 2020Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages)
9 January 2020Appointment of Ms. Sarah Elizabeth Roots as a director on 6 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of Daniel Christian Dark as a director on 6 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (35 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 31 December 2016 (24 pages)
22 November 2017Full accounts made up to 31 December 2016 (24 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,005,002
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,005,002
(5 pages)
17 August 2015Full accounts made up to 31 December 2014 (23 pages)
17 August 2015Full accounts made up to 31 December 2014 (23 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 50,005,002
(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 50,005,002
(5 pages)
8 October 2014Termination of appointment of Steven William Mertz as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Steven William Mertz as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Jon Craig Gilbert as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Stephen Ross as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Michele Emanuele as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Michele Emanuele as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Jon Craig Gilbert as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Stephen Ross as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Steven William Mertz as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Michele Emanuele as a director on 6 October 2014 (1 page)
14 July 2014Full accounts made up to 31 December 2013 (23 pages)
14 July 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Registration of charge 003307640006 (5 pages)
17 June 2014Registration of charge 003307640006 (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 50,005,002
(7 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 50,005,002
(7 pages)
30 September 2013Appointment of Daniel Christian Dark as a director (2 pages)
30 September 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
30 September 2013Appointment of Daniel Christian Dark as a director (2 pages)
30 September 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
27 August 2013Termination of appointment of Richard Fox as a director (1 page)
27 August 2013Termination of appointment of Richard Fox as a director (1 page)
21 August 2013Accounts made up to 31 December 2012 (20 pages)
21 August 2013Accounts made up to 31 December 2012 (20 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 September 2012Accounts made up to 31 December 2011 (17 pages)
18 September 2012Accounts made up to 31 December 2011 (17 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Richard Joseph Fox on 30 December 2011 (2 pages)
12 January 2012Director's details changed for Richard Joseph Fox on 30 December 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)
29 September 2011Director's details changed for Richard Joseph Fox on 1 August 2011 (2 pages)
16 August 2011Accounts made up to 31 December 2010 (14 pages)
16 August 2011Accounts made up to 31 December 2010 (14 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 August 2010Accounts made up to 31 December 2009 (12 pages)
20 August 2010Accounts made up to 31 December 2009 (12 pages)
26 January 2010Director's details changed for David Bisoni 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 Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
26 January 2010Director's details changed for David Bisoni 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 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
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 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 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
26 January 2010Director's details changed for Richard Joseph Fox on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Bisoni on 1 October 2009 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50,005,002
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50,005,002
(4 pages)
18 January 2010Company name changed warner bros. Theatres LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed warner bros. Theatres LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
16 December 2009Appointment of Mr Stephen Ross as a director (2 pages)
16 December 2009Appointment of Mr Stephen Ross as a director (2 pages)
16 December 2009Appointment of Mr Jon Craig Gilbert as a director (2 pages)
16 December 2009Appointment of Mr Jon Craig Gilbert as a director (2 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 03/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 03/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 November 2009Statement of company's objects (2 pages)
29 July 2009Accounts made up to 31 December 2008 (13 pages)
29 July 2009Accounts made up to 31 December 2008 (13 pages)
16 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
16 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (14 pages)
2 November 2008Accounts made up to 31 December 2007 (14 pages)
20 October 2008Appointment terminated director millard ochs (1 page)
20 October 2008Director appointed steven william mertz (9 pages)
20 October 2008Appointment terminated director david pearson (1 page)
20 October 2008Appointment terminated director millard ochs (1 page)
20 October 2008Appointment terminated director david pearson (1 page)
20 October 2008Director appointed steven william mertz (9 pages)
18 August 2008Director appointed michele emanuele (2 pages)
18 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)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 August 2007Accounts made up to 31 December 2006 (14 pages)
20 August 2007Accounts made up to 31 December 2006 (14 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 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 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)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 January 2006Accounts made up to 26 November 2004 (12 pages)
4 January 2006Accounts made up to 26 November 2004 (12 pages)
3 October 2005Delivery ext'd 3 mth 26/11/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 26/11/04 (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Director resigned (1 page)
5 October 2004Accounts made up to 27 November 2003 (12 pages)
5 October 2004Accounts made up to 27 November 2003 (12 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2003Accounts made up to 28 November 2002 (12 pages)
27 April 2003Accounts made up to 28 November 2002 (12 pages)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
2 June 2002Accounts made up to 29 November 2001 (10 pages)
2 June 2002Accounts made up to 29 November 2001 (10 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Director's particulars changed (1 page)
24 September 2001Accounts made up to 30 November 2000 (10 pages)
24 September 2001Accounts made up to 30 November 2000 (10 pages)
22 January 2001Return made up to 31/12/00; no change of members (9 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Return made up to 31/12/00; no change of members (9 pages)
18 September 2000Accounts made up to 25 November 1999 (10 pages)
18 September 2000Accounts made up to 25 November 1999 (10 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Director's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
9 November 1999Registered office changed on 09/11/99 from: warner house, 135/141 wardour street, london W1V 4AP (1 page)
9 November 1999Registered office changed on 09/11/99 from: warner house, 135/141 wardour street, london W1V 4AP (1 page)
4 August 1999Accounts made up to 26 November 1998 (10 pages)
4 August 1999Accounts made up to 26 November 1998 (10 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; no change of members (14 pages)
19 January 1999Return made up to 31/12/98; no change of members (14 pages)
18 December 1998Accounts made up to 27 November 1997 (11 pages)
18 December 1998Accounts made up to 27 November 1997 (11 pages)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 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)
27 January 1998Return made up to 31/12/97; full list of members (10 pages)
27 January 1998Return made up to 31/12/97; full list of members (10 pages)
2 October 1997Accounts made up to 28 November 1996 (14 pages)
2 October 1997Accounts made up to 28 November 1996 (14 pages)
24 January 1997Return made up to 31/12/96; no change of members (10 pages)
24 January 1997Return made up to 31/12/96; no change of members (10 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Accounts made up to 30 November 1995 (11 pages)
26 September 1996Accounts made up to 30 November 1995 (11 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
29 September 1995Accounts made up to 24 November 1994 (12 pages)
29 September 1995Accounts made up to 24 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
12 February 1993Memorandum and Articles of Association (10 pages)
12 February 1993Memorandum and Articles of Association (10 pages)
16 June 1992Ad 15/05/92--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages)
16 June 1992Ad 15/05/92--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 September 1986Accounts made up to 30 November 1985 (20 pages)
11 September 1986Accounts made up to 30 November 1985 (20 pages)
16 August 1937Incorporation (51 pages)