London
W1F 9AD
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ronald Edward Murphy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Film Producer |
Correspondence Address | The Oaks 32 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1994) |
Role | Film Producer |
Correspondence Address | The Oaks 32 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 14 August 2010) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Betty Evelyn Rogers |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | The Oaks Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr David Howard Malyon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(56 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Mr Peter Geoffrey Hore |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Mrs Diana Henrietta Irene Mead |
---|---|
Status | Resigned |
Appointed | 14 August 2010(64 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Stephen Richard Jaggs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Mr Peter Meunier |
---|---|
Status | Resigned |
Appointed | 15 June 2011(64 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2018) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Richard Neil Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Gavin John Hamilton-Deeley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Peter Christopher Meunier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr John Gulio Pike |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(70 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Ms Alex Pumfrey |
---|---|
Status | Resigned |
Appointed | 13 December 2018(72 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ms Lorraine Houlihan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2021) |
Role | Vice-Provost (Advancement) |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Website | www.ctbf.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 22 Golden Square London W1F 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £149,102 |
Gross Profit | £147,805 |
Net Worth | £100 |
Cash | £53,232 |
Current Liabilities | £388,205 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
3 May 1971 | Delivered on: 13 May 1971 Satisfied on: 1 February 2014 Persons entitled: Rank Films Distributors LTD Classification: Charge Secured details: All monies due from the company to the chargee in respect of a film provisionally entitled "all coppers are ....". Particulars: All the company's right title & interest in the film "all coppers are..." & in contracts. (See doc 65 for further details). Fully Satisfied |
---|---|
31 December 1970 | Delivered on: 9 January 1971 Satisfied on: 1 February 2014 Persons entitled: Rank Films Distributors LTD Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee in respect of a film provisionally entitled "revenge". Particulars: All the company's right title & interest, contracts, benefits in the film "revenge" (see doc 64 for full details). Fully Satisfied |
23 October 1970 | Delivered on: 11 November 1970 Satisfied on: 1 February 2014 Persons entitled: Rank Films Distributors LTD Classification: Charge Secured details: All monies due from the company g G.t production LTD in respect of the film provisionally called "carry on henry". Particulars: All the companies right title & interest, contracts of which for full details see doc 61 for further details. Fully Satisfied |
23 October 1970 | Delivered on: 11 November 1970 Satisfied on: 1 February 2014 Persons entitled: Rank Films Distributors LTD Classification: Charge Secured details: All monies due from the company to the chargee in respect of a film provisionally entitled "quest". Particulars: All the companies right title & interest, contracts of which for full details see doc 60. Fully Satisfied |
26 May 1970 | Delivered on: 28 May 1970 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of a film provisionally entitled "assault". Particulars: All the company's right title & interest in the copyright to be used in the film "assault" with all other rights. (See doc 57 for further details). Fully Satisfied |
15 April 1970 | Delivered on: 30 April 1970 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Charge Secured details: For securing all monies due or to become due from the company and/or G.T. productions LTD to the chargee in respect of a film provisionally entitled "carry on loving". Particulars: All the company's right title & interest in the copyright to be used in the film "carry on loving" with all other rights (see doc 56 for further details). Fully Satisfied |
21 July 1959 | Delivered on: 22 July 1959 Satisfied on: 1 February 2014 Persons entitled: Film Finances LTD Classification: Agreement Secured details: Such amount as the chargee may be called upon to pay pursuant to the guarantees both dated 22 may 1959. Particulars: All right title and interest in a film provisionally entitled "S.O.S. pacific" and in the story script and other matters embodied therein. The distribution agreement and mortgage dated 22 may 1959. Fully Satisfied |
22 May 1959 | Delivered on: 9 June 1959 Satisfied on: 1 February 2014 Persons entitled: National Film Financial Corpor Classification: Agreement and charge Secured details: £100,000. Particulars: All the company's rights in relation to a film entitled "S.O.s pacific" and in the distribution agreement relating thereto (see doc 24 for details). Fully Satisfied |
3 May 1976 | Delivered on: 17 May 1976 Satisfied on: 1 February 2014 Persons entitled: Adder Production LTD Ethiro Productions LTD Classification: Deed of charge Secured details: For securing all monies which the chargee may be called upon to pay to the company & G. T. productions LTD in respect of the chargees obligation to guarantee completion of a film provisionally intitled "carry on england". Particulars: All the rights, title & interest of the company of and in the film entitled "carry on england" & the screenplay thereof and all other written on musical etc (see doc 78 for details). Fully Satisfied |
3 May 1976 | Delivered on: 11 May 1976 Satisfied on: 1 February 2014 Persons entitled: Adder Production LTD Ethiro Productions LTD Adder Production LTD Rank Film Distributors LTD Classification: Deed of charge Secured details: For securing all monies not exceeding ukp 250,000 due or to become due from the company and/or G.T. production LTD on the chargees under the agreements of even date in respect of a film provisionally intitled "carry on england". Particulars: 1) the copyrighter and all other rights, together with the negative and parts of the film "carry on england" (ii) the companys rights, title and interest in and to all contracts for the services of artists and technicians, connection with the above film (iii) the benefit of all revenues accruing to the company from the distribution of the film (see doc 79 for further details). Fully Satisfied |
7 April 1975 | Delivered on: 14 April 1975 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: For securing all monies due or to become due from other company and/or G.T. production LTD to the chargee under the terms of the memorandum of agreement dated 7.4.75. Particulars: The copyright in the film "carry on behind" and all benefits (see doc 76). Fully Satisfied |
19 March 1974 | Delivered on: 4 April 1974 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: All monies due or to become due from the company and G. T. productions LTD to the chargee under the terms of an agreement dated 19.3.74. Particulars: The copyright & all positive & negative material in the films "carry on dick" together with all money due under the said agreement 19.3.74. Fully Satisfied |
16 April 1973 | Delivered on: 27 April 1973 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: All monies due or to become due from the company and G.T. productions LTD to the chargee under the terms of an agreement dated 16TH april 1973. Particulars: The copyright in the film provisionally entitled "carry on girls" and the right to exploit the same. (See doc 73 for full details). Fully Satisfied |
28 June 1972 | Delivered on: 6 July 1972 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: Fixed first charge Secured details: All monies due from the 'co" and G.F. productions LTD to the chargee in respect of film provisionally entitled "bless this house". Particulars: All rights title and interest in film provisionally entitled "bless this house" (see doc 69 for full details). Fully Satisfied |
11 May 1972 | Delivered on: 26 May 1972 Satisfied on: 1 February 2014 Persons entitled: Rank Film Distributors LTD Classification: By way of a first fixed charge Secured details: For securing all monies due or to become due from the company and/or G.T. productions LTD to the charge under the terms of all agreement also dated 11TH may 1972 in respect of film provisionally entitled "carry on abroad". Particulars: All that the company's right title and interest in the copyrights through out world in a film provisionally called "carry on abroad" (see doc 67 for details). Fully Satisfied |
11 November 1971 | Delivered on: 18 November 1971 Satisfied on: 1 February 2014 Persons entitled: Rank Films Distributors LTD Classification: Charge Secured details: For securing all monies due or to become due from the company and G.T. production LTD to the chargee in respect of a film provisionally entitled "carry on matron". Particulars: All the company's right title and interest in the film "carry on matron" and in contracts (see doc for full details). Fully Satisfied |
22 May 1959 | Delivered on: 3 June 1959 Satisfied on: 1 February 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc from the company to the chargee in respect of advances made towards the provisionally entitled "S.O.s pacific". Particulars: The company's interest in a play and of a film provisionally entitled S.O.S. pacific and a distribution agreement dated 22 may 1959 (see doc 23 for details). Fully Satisfied |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of John Gulio Pike as a director on 24 March 2022 (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 February 2021 | Appointment of Ms Sukhjeet Kaur Gill as a director on 20 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Lorraine Houlihan as a director on 14 January 2021 (1 page) |
29 September 2020 | Second filing for the appointment of Lorraine Houlihan as a director (3 pages) |
10 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Ms Lori Houlihan on 11 June 2020 (2 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Ms Lori Houlihan as a director on 20 March 2019
|
20 March 2019 | Termination of appointment of Gavin John Hamilton-Deeley as a director on 5 February 2019 (1 page) |
20 March 2019 | Termination of appointment of Alex Pumfrey as a secretary on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Alan David De Sousa Caires as a secretary on 20 March 2019 (2 pages) |
13 December 2018 | Appointment of Ms Alex Pumfrey as a secretary on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Peter Meunier as a secretary on 13 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Peter Christopher Meunier as a director on 2 August 2018 (1 page) |
11 July 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 May 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page) |
24 June 2016 | Appointment of Mr John Gulio Pike as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr John Gulio Pike as a director on 24 June 2016 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 May 2015 | Auditor's resignation (1 page) |
27 May 2015 | Auditor's resignation (1 page) |
3 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 February 2014 | Satisfaction of charge 6 in full (4 pages) |
1 February 2014 | Satisfaction of charge 7 in full (4 pages) |
1 February 2014 | Satisfaction of charge 2 in full (4 pages) |
1 February 2014 | Satisfaction of charge 6 in full (4 pages) |
1 February 2014 | Satisfaction of charge 16 in full (4 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Satisfaction of charge 9 in full (4 pages) |
1 February 2014 | Satisfaction of charge 17 in full (4 pages) |
1 February 2014 | Satisfaction of charge 10 in full (4 pages) |
1 February 2014 | Satisfaction of charge 14 in full (4 pages) |
1 February 2014 | Satisfaction of charge 15 in full (4 pages) |
1 February 2014 | Satisfaction of charge 10 in full (4 pages) |
1 February 2014 | Satisfaction of charge 3 in full (4 pages) |
1 February 2014 | Satisfaction of charge 11 in full (4 pages) |
1 February 2014 | Satisfaction of charge 5 in full (4 pages) |
1 February 2014 | Satisfaction of charge 5 in full (4 pages) |
1 February 2014 | Satisfaction of charge 2 in full (4 pages) |
1 February 2014 | Satisfaction of charge 14 in full (4 pages) |
1 February 2014 | Satisfaction of charge 13 in full (4 pages) |
1 February 2014 | Satisfaction of charge 13 in full (4 pages) |
1 February 2014 | Satisfaction of charge 16 in full (4 pages) |
1 February 2014 | Satisfaction of charge 17 in full (4 pages) |
1 February 2014 | Satisfaction of charge 12 in full (4 pages) |
1 February 2014 | Satisfaction of charge 3 in full (4 pages) |
1 February 2014 | Satisfaction of charge 8 in full (4 pages) |
1 February 2014 | Satisfaction of charge 12 in full (4 pages) |
1 February 2014 | Satisfaction of charge 4 in full (4 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Satisfaction of charge 4 in full (4 pages) |
1 February 2014 | Satisfaction of charge 11 in full (4 pages) |
1 February 2014 | Satisfaction of charge 15 in full (4 pages) |
1 February 2014 | Satisfaction of charge 8 in full (4 pages) |
1 February 2014 | Satisfaction of charge 7 in full (4 pages) |
1 February 2014 | Satisfaction of charge 9 in full (4 pages) |
12 September 2013 | Section 519 (2 pages) |
12 September 2013 | Section 519 (2 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 September 2013 | Auditor's resignation (3 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
19 August 2013 | Auditor's resignation (3 pages) |
19 August 2013 | Auditor's resignation (3 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 May 2013 | Termination of appointment of David Malyon as a director (1 page) |
22 May 2013 | Termination of appointment of David Malyon as a director (1 page) |
11 December 2012 | Appointment of Mr Gavin John Hamilton-Deeley as a director (2 pages) |
11 December 2012 | Appointment of Mr Gavin John Hamilton-Deeley as a director (2 pages) |
10 December 2012 | Appointment of Mr Peter Christopher Meunier as a director (2 pages) |
10 December 2012 | Appointment of Mr Richard Neil Wilson as a director (2 pages) |
10 December 2012 | Appointment of Mr Richard Neil Wilson as a director (2 pages) |
10 December 2012 | Appointment of Mr Peter Christopher Meunier as a director (2 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 July 2012 | Termination of appointment of Antony Robertson as a director (1 page) |
9 July 2012 | Termination of appointment of Antony Robertson as a director (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Diana Mead as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Meunier as a secretary (1 page) |
15 June 2011 | Termination of appointment of Diana Mead as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Meunier as a secretary (1 page) |
20 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 November 2010 | Termination of appointment of Peter Hore as a director (1 page) |
15 November 2010 | Termination of appointment of Peter Hore as a director (1 page) |
15 September 2010 | Director's details changed for Peter Geoffrey Hore on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Peter Geoffrey Hore on 24 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
20 August 2010 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Stephen Richard Jaggs as a director (2 pages) |
20 August 2010 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
20 August 2010 | Appointment of Mr Stephen Richard Jaggs as a director (2 pages) |
17 August 2010 | Termination of appointment of Iris Millard as a secretary (1 page) |
17 August 2010 | Appointment of Mrs Diana Henrietta Irene Mead as a secretary (1 page) |
17 August 2010 | Termination of appointment of Iris Millard as a secretary (1 page) |
17 August 2010 | Appointment of Mrs Diana Henrietta Irene Mead as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
2 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 October 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
2 October 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
2 October 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
2 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Director appointed peter geoffrey hore (2 pages) |
24 August 2009 | Director appointed peter geoffrey hore (2 pages) |
24 August 2009 | Appointment terminated director peter rogers (1 page) |
24 August 2009 | Appointment terminated director peter rogers (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members
|
4 September 2003 | Return made up to 24/08/03; full list of members
|
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Return made up to 24/08/00; full list of members
|
6 September 2000 | Return made up to 24/08/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Return made up to 24/08/99; full list of members
|
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 24/08/99; full list of members
|
1 September 1999 | Director resigned (1 page) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
28 August 1998 | Return made up to 24/08/98; no change of members (7 pages) |
28 August 1998 | Return made up to 24/08/98; no change of members (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
10 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
10 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 August 1996 | Return made up to 24/08/96; full list of members (7 pages) |
30 August 1996 | Return made up to 24/08/96; full list of members (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 August 1995 | Return made up to 24/08/95; no change of members (8 pages) |
30 August 1995 | Return made up to 24/08/95; no change of members (8 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 24/08/94; no change of members (8 pages) |
6 July 1995 | Return made up to 24/08/94; no change of members (8 pages) |
6 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
14 September 1993 | Return made up to 24/08/93; full list of members
|
14 September 1993 | Return made up to 24/08/93; full list of members
|
16 October 1990 | Return made up to 04/09/90; full list of members (4 pages) |
16 October 1990 | Return made up to 04/09/90; full list of members (4 pages) |
5 September 1989 | Return made up to 24/08/89; full list of members (4 pages) |
5 September 1989 | Return made up to 24/08/89; full list of members (4 pages) |
27 September 1988 | Return made up to 30/08/88; full list of members (6 pages) |
27 September 1988 | Return made up to 30/08/88; full list of members (6 pages) |
1 November 1987 | Return made up to 07/10/87; full list of members (6 pages) |
1 November 1987 | Return made up to 07/10/87; full list of members (6 pages) |
28 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
28 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
3 July 1946 | Incorporation (14 pages) |
3 July 1946 | Incorporation (14 pages) |