Stratford
London
E15 4HF
Director Name | Mr Simon Andre Hasler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr David Robert Pope |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Paul Edward Whatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr John Austin Locke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Walter Denning |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1994) |
Role | Head Of Film Bbc |
Correspondence Address | 14 Whiteledges St Stephens Road Ealing London W13 8JB |
Director Name | Mr Brian Dale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 1995) |
Role | Assistant Plant Manager |
Correspondence Address | 5 Bunkers Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8AX |
Director Name | Mr Dennis John Craven |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 24 May 1991) |
Role | Consultant |
Correspondence Address | 73 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Mr Paul Francis Collard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 May 1992) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Morton Way London Middlesex N14 7HS |
Secretary Name | Mr Raymond Bright Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 21 Fernhill Close Woking Surrey GU22 0DJ |
Secretary Name | Raymond Samuel Clipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1996) |
Role | Retired |
Correspondence Address | 30 Gloucester House Courtlands Richmond Surrey TW10 5BB |
Director Name | Mr Kenneth Henry Barratt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 1994) |
Role | Retired |
Correspondence Address | Pinewood 83 Andover Road Winchester Hampshire SO22 6AU |
Director Name | Mr Paul Francis Collard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 May 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Morton Way London Middlesex N14 7HS |
Director Name | Mr Dennis John Craven |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(47 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1996) |
Role | Retired |
Correspondence Address | 73 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Michael Robert Boudry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1999) |
Role | Scientist |
Correspondence Address | 20 Macfarlane Road London W12 7JZ |
Director Name | Edwin James Boyce |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(49 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 1997) |
Role | Manager |
Correspondence Address | Caswenin Harthill Drove Redlynch Salisbury Wiltshire SP5 2HR |
Director Name | Raymond Samuel Clipson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(50 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 1997) |
Role | Retired |
Correspondence Address | 30 Gloucester House Courtlands Richmond Surrey TW10 5BB |
Director Name | Brian Maurice Dale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(50 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 2003) |
Role | Plant Manager |
Correspondence Address | 3 The Shrubbery Hemel Hempstead Hertfordshire HP1 2TG |
Director Name | Jeremy George Hall Barr |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(51 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2003) |
Role | Company Director3439681 |
Correspondence Address | 77 Swallowfield Road London SE7 7NT |
Director Name | David Ryan Chidgey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(52 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2001) |
Role | Marketing Consultant |
Correspondence Address | 11 Saint Catherines Road Winchester Hampshire SO23 0PP |
Director Name | Mr Joseph John Dunton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(54 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grange Avenue Totteridge London N20 8AD |
Director Name | Richard Henry Boyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2004) |
Role | Technical Manager |
Correspondence Address | 10 Liverpool Road London E10 6DN |
Secretary Name | Ian George Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(55 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Hollywood Cottage Peters Lane, Holyport Maidenhead Berkshire SL6 2HW |
Secretary Name | John Christopher Alford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(56 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 2004) |
Role | Retired |
Correspondence Address | 26 Edmunds Avenue Orpington Kent BR5 3LF |
Director Name | David James Bancroft |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(57 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2010) |
Role | Manager Advanced Technolo |
Country of Residence | United Kingdom |
Correspondence Address | Old Boundary House The Warren Caversham Reading Berkshire RG4 7TH |
Secretary Name | Mr Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(57 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 May 2005) |
Role | Consultant |
Correspondence Address | 12 Westfield Hyde Heath Amersham Bucks HP6 5RE |
Secretary Name | Wendy Patricia Laybourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 11 The Furrows Harefield Middlesex UB9 6AT |
Secretary Name | Wendy Patricia Laybourn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 11 The Furrows Harefield Middlesex UB9 6AT |
Director Name | Mr Roland John Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(60 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 September 2020) |
Role | Mpc Dir Of Technology |
Country of Residence | England |
Correspondence Address | 21 The Lindens Loughton Essex IG10 3HS |
Secretary Name | Philip Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(61 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 June 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 238 Bloomfield Road Bath Somerset BA2 2AX |
Director Name | Mr Arthur Albert Cain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2017) |
Role | A/V & Dvd Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr John Christopher Alford |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Secretary Name | Mr Mark Middleton |
---|---|
Status | Resigned |
Appointed | 27 June 2016(69 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr Bryan Cook |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Secretary Name | Mr Robert Meirion Hughes |
---|---|
Status | Resigned |
Appointed | 03 April 2017(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr Damien Carroll |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2017(70 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2020) |
Role | Director Sohonet |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane Stratford London E15 4HF |
Secretary Name | Mr John Austin Locke |
---|---|
Status | Resigned |
Appointed | 09 January 2021(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | bksts.com |
---|
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,871 |
Current Liabilities | £35,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 February 2021 | Appointment of Mr John Austin Locke as a secretary on 9 January 2021 (2 pages) |
---|---|
11 January 2021 | Appointment of Mr John Austin Locke as a director on 17 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Paul Edward Whatton as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Maureen Cheryl Kendal as a director on 16 November 2020 (1 page) |
12 November 2020 | Appointment of Mr David Robert Pope as a director on 30 October 2020 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
28 September 2020 | Termination of appointment of Robert Meirion Hughes as a director on 30 June 2020 (1 page) |
23 September 2020 | Termination of appointment of John Austin Locke as a director on 21 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Paul Edward Whatton as a director on 21 September 2020 (1 page) |
12 August 2020 | Appointment of Mr Simon Andre Hasler as a director on 7 August 2020 (2 pages) |
20 July 2020 | Appointment of Mr Paul Edward Whatton as a director on 30 June 2020 (2 pages) |
20 July 2020 | Appointment of Mr Nigel Christopher Hamley as a director on 30 June 2020 (2 pages) |
20 July 2020 | Appointment of Ms Maureen Cheryl Kendal as a director on 30 June 2020 (2 pages) |
20 July 2020 | Termination of appointment of Sophie Clair Trainor as a director on 30 June 2020 (1 page) |
20 July 2020 | Termination of appointment of Damien Carroll as a director on 30 June 2020 (1 page) |
20 July 2020 | Termination of appointment of Robert Meirion Hughes as a secretary on 30 June 2020 (1 page) |
20 July 2020 | Appointment of Mr John Austin Locke as a director on 30 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with updates (3 pages) |
10 March 2020 | Appointment of Ms Sophie Clair Trainor as a director on 4 June 2019 (2 pages) |
10 March 2020 | Termination of appointment of Keith Dennis Taylor as a director on 22 January 2020 (1 page) |
9 March 2020 | Appointment of Mr Keith Dennis Taylor as a director on 4 June 2019 (2 pages) |
10 February 2020 | Appointment of Mr Damien Carroll as a director on 12 June 2017 (2 pages) |
6 February 2020 | Termination of appointment of Bryan Cook as a director on 6 February 2020 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (3 pages) |
23 April 2019 | Termination of appointment of Angela Janet Lawley-Wakelin as a director on 18 April 2019 (1 page) |
15 March 2019 | Termination of appointment of Martin John Uren as a director on 13 March 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (3 pages) |
19 October 2017 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page) |
19 October 2017 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page) |
13 October 2017 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page) |
13 October 2017 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
3 May 2017 | Company name changed british kinematograph.sound and television society\certificate issued on 03/05/17
|
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Company name changed british kinematograph.sound and television society\certificate issued on 03/05/17
|
12 April 2017 | Director's details changed for Mr Robert Meiron Hughes on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Robert Meiron Hughes on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Nigel Christopher Hamley as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mark Middleton as a secretary on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Robert Meirion Hughes as a secretary on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Middleton as a secretary on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Bryan Cook as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Nigel Christopher Hamley as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Arthur Albert Cain as a director on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Robert Meiron Hughes as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Kevin Paul Phelan as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of John Christopher Alford as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Arthur Albert Cain as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of John Christopher Alford as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Kevin Paul Phelan as a director on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Bryan Cook as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Robert Meirion Hughes as a secretary on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Robert Meiron Hughes as a director on 3 April 2017 (2 pages) |
17 November 2016 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 1 Vicarage Lane London E15 4HF on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 1 Vicarage Lane London E15 4HF on 17 November 2016 (1 page) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Appointment of Mr Mark Middleton as a secretary on 27 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Mark Middleton as a secretary on 27 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 26 May 2016 no member list (7 pages) |
21 July 2016 | Annual return made up to 26 May 2016 no member list (7 pages) |
20 July 2016 | Termination of appointment of Philip Arthur Rutter as a secretary on 27 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Philip Arthur Rutter as a secretary on 27 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Brian Perry Stephens as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Philip Arthur Rutter as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Philip Arthur Rutter as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Brian Perry Stephens as a director on 12 July 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 no member list (9 pages) |
26 May 2015 | Termination of appointment of Mark Lipniacki as a director on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 no member list (9 pages) |
26 May 2015 | Termination of appointment of Mark Lipniacki as a director on 26 May 2015 (1 page) |
26 November 2014 | Termination of appointment of John Hunter Howard Rowe as a director on 24 November 2014 (1 page) |
26 November 2014 | Termination of appointment of John Hunter Howard Rowe as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Vladan Zdravkovic as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Vladan Zdravkovic as a director on 24 November 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Appointment of Mr Mark Lipniacki as a director (2 pages) |
13 June 2014 | Appointment of Mr Mark Lipniacki as a director (2 pages) |
13 June 2014 | Appointment of Mr Peter Anthony Samengo-Turner as a director (2 pages) |
13 June 2014 | Appointment of Mr Peter Anthony Samengo-Turner as a director (2 pages) |
2 June 2014 | Annual return made up to 26 May 2014 no member list (10 pages) |
2 June 2014 | Annual return made up to 26 May 2014 no member list (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Annual return made up to 26 May 2013 no member list (9 pages) |
2 July 2013 | Appointment of Angela Janet Lawley-Wakelin as a director (2 pages) |
2 July 2013 | Annual return made up to 26 May 2013 no member list (9 pages) |
2 July 2013 | Appointment of Angela Janet Lawley-Wakelin as a director (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 26 May 2012 no member list (9 pages) |
3 July 2012 | Annual return made up to 26 May 2012 no member list (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (9 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (9 pages) |
20 May 2011 | Appointment of Mr John Christopher Alford as a director (2 pages) |
20 May 2011 | Appointment of Mr John Christopher Alford as a director (2 pages) |
19 May 2011 | Appointment of Mr Vladan Zdravkovic as a director (2 pages) |
19 May 2011 | Termination of appointment of Martyn Hurd as a director (1 page) |
19 May 2011 | Appointment of Mr John Hunter Howard Rowe as a director (2 pages) |
19 May 2011 | Appointment of Mr Brian Perry Stephens as a director (2 pages) |
19 May 2011 | Appointment of Mr Brian Perry Stephens as a director (2 pages) |
19 May 2011 | Termination of appointment of Paul Collard as a director (1 page) |
19 May 2011 | Appointment of Mr Arthur Albert Cain as a director (2 pages) |
19 May 2011 | Appointment of Mr Martin John Uren as a director (2 pages) |
19 May 2011 | Appointment of Mr Arthur Albert Cain as a director (2 pages) |
19 May 2011 | Appointment of Mr Martin John Uren as a director (2 pages) |
19 May 2011 | Appointment of Mr Kevin Phelan as a director (2 pages) |
19 May 2011 | Appointment of Mr Vladan Zdravkovic as a director (2 pages) |
19 May 2011 | Termination of appointment of Paul Collard as a director (1 page) |
19 May 2011 | Appointment of Mr Kevin Phelan as a director (2 pages) |
19 May 2011 | Termination of appointment of Martyn Hurd as a director (1 page) |
19 May 2011 | Appointment of Mr John Hunter Howard Rowe as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
24 August 2010 | Termination of appointment of Martin Uren as a director (1 page) |
24 August 2010 | Termination of appointment of Martin Uren as a director (1 page) |
24 August 2010 | Termination of appointment of Graham Hartstone as a director (1 page) |
24 August 2010 | Termination of appointment of Graham Hartstone as a director (1 page) |
24 August 2010 | Termination of appointment of David Bancroft as a director (1 page) |
24 August 2010 | Termination of appointment of David Bancroft as a director (1 page) |
29 June 2010 | Annual return made up to 26 May 2010 no member list (6 pages) |
29 June 2010 | Annual return made up to 26 May 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Mr Graham Vernon Hartstone on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Francis Collard on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Vernon Hartstone on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for David James Bancroft on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martyn Hurd on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Nigel Christopher Hamley on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martyn Hurd on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for David James Bancroft on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Nigel Christopher Hamley on 26 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Francis Collard on 26 April 2010 (2 pages) |
17 July 2009 | Annual return made up to 26/05/09 (4 pages) |
17 July 2009 | Annual return made up to 26/05/09 (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Annual return made up to 26/05/08 (5 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Annual return made up to 26/05/08 (5 pages) |
10 June 2008 | Appointment terminated director michael fraser (1 page) |
10 June 2008 | Appointment terminated director john graham (1 page) |
10 June 2008 | Appointment terminated director michael fraser (1 page) |
10 June 2008 | Appointment terminated director lawrence read (1 page) |
10 June 2008 | Appointment terminated director john graham (1 page) |
10 June 2008 | Appointment terminated director lawrence read (1 page) |
3 March 2008 | Appointment terminated director edward taylor (1 page) |
3 March 2008 | Appointment terminated director edward taylor (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: G104, pinewood studios iver heath buckinghamshire SL0 0NH (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: G104, pinewood studios iver heath buckinghamshire SL0 0NH (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Annual return made up to 26/05/07 (3 pages) |
5 July 2007 | Annual return made up to 26/05/07 (3 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 26/05/06
|
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 26/05/06
|
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Annual return made up to 26/05/05
|
29 June 2005 | Annual return made up to 26/05/05
|
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Annual return made up to 26/05/04
|
27 July 2004 | Annual return made up to 26/05/04
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Annual return made up to 26/05/03
|
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Annual return made up to 26/05/03
|
27 June 2003 | New director appointed (2 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: ealing studios ealing green london W5 5EP (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: ealing studios ealing green london W5 5EP (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Annual return made up to 26/05/02
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Annual return made up to 26/05/02
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 26/05/01
|
25 June 2001 | Annual return made up to 26/05/01
|
9 August 2000 | Registered office changed on 09/08/00 from: 63/71 victoria house vernon place london WC1B 4DA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 63/71 victoria house vernon place london WC1B 4DA (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | Annual return made up to 26/05/00 (7 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | Annual return made up to 26/05/00 (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
17 June 1999 | Annual return made up to 26/05/99
|
17 June 1999 | Annual return made up to 26/05/99
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 June 1998 | Annual return made up to 18/05/98 (8 pages) |
30 June 1998 | Annual return made up to 18/05/98 (8 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
26 August 1997 | Annual return made up to 18/05/97 (8 pages) |
26 August 1997 | Annual return made up to 18/05/97 (8 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 18/05/96
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 18/05/96
|
20 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: M6-14 victoria house vernon place london WC1B 4DF (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: M6-14 victoria house vernon place london WC1B 4DF (1 page) |
9 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
30 June 1995 | Annual return made up to 18/05/95
|
30 June 1995 | Annual return made up to 18/05/95
|
8 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |