Company NamePeter Rogers Productions Limited
DirectorSukhjeet Kaur Gill
Company StatusActive
Company Number00414245
CategoryPrivate Limited Company
Incorporation Date3 July 1946(77 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Alan David De Sousa Caires
StatusCurrent
Appointed20 March 2019(72 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(74 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1993)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1994)
RoleFilm Producer
Correspondence AddressThe Oaks
32 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1994)
RoleFilm Producer
Correspondence AddressThe Oaks
32 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed24 August 1991(45 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 14 August 2010)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(46 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameBetty Evelyn Rogers
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressThe Oaks
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(56 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Peter Geoffrey Hore
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(63 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Secretary NameMrs Diana Henrietta Irene Mead
StatusResigned
Appointed14 August 2010(64 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(64 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Stephen Richard Jaggs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(64 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Secretary NameMr Peter Meunier
StatusResigned
Appointed15 June 2011(64 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2018)
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Richard Neil Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(66 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Gavin John Hamilton-Deeley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(66 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Peter Christopher Meunier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(66 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr John Gulio Pike
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(70 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Secretary NameMs Alex Pumfrey
StatusResigned
Appointed13 December 2018(72 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 2019)
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Lorraine Houlihan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(72 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2021)
RoleVice-Provost (Advancement)
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD

Contact

Websitewww.ctbf.co.uk
Email address[email protected]

Location

Registered Address22 Golden Square
London
W1F 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£149,102
Gross Profit£147,805
Net Worth£100
Cash£53,232
Current Liabilities£388,205

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

3 May 1971Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1959Delivered 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 1959Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1959Delivered 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

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 April 2022Termination of appointment of John Gulio Pike as a director on 24 March 2022 (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2021Appointment of Ms Sukhjeet Kaur Gill as a director on 20 January 2021 (2 pages)
18 January 2021Termination of appointment of Lorraine Houlihan as a director on 14 January 2021 (1 page)
29 September 2020Second filing for the appointment of Lorraine Houlihan as a director (3 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 June 2020Director's details changed for Ms Lori Houlihan on 11 June 2020 (2 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
22 March 2019Appointment of Ms Lori Houlihan as a director on 20 March 2019
  • ANNOTATION Second Filing a second filed AP01 was registered 29.09.2020.
(2 pages)
20 March 2019Termination of appointment of Gavin John Hamilton-Deeley as a director on 5 February 2019 (1 page)
20 March 2019Termination of appointment of Alex Pumfrey as a secretary on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Alan David De Sousa Caires as a secretary on 20 March 2019 (2 pages)
13 December 2018Appointment of Ms Alex Pumfrey as a secretary on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Peter Meunier as a secretary on 13 December 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
2 August 2018Termination of appointment of Peter Christopher Meunier as a director on 2 August 2018 (1 page)
11 July 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 May 2017Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page)
4 May 2017Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 August 2016Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page)
19 August 2016Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page)
24 June 2016Appointment of Mr John Gulio Pike as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr John Gulio Pike as a director on 24 June 2016 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 July 2015Full accounts made up to 31 March 2015 (12 pages)
24 July 2015Full accounts made up to 31 March 2015 (12 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
3 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
30 July 2014Full accounts made up to 31 March 2014 (11 pages)
30 July 2014Full accounts made up to 31 March 2014 (11 pages)
1 February 2014Satisfaction of charge 6 in full (4 pages)
1 February 2014Satisfaction of charge 7 in full (4 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
1 February 2014Satisfaction of charge 6 in full (4 pages)
1 February 2014Satisfaction of charge 16 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 9 in full (4 pages)
1 February 2014Satisfaction of charge 17 in full (4 pages)
1 February 2014Satisfaction of charge 10 in full (4 pages)
1 February 2014Satisfaction of charge 14 in full (4 pages)
1 February 2014Satisfaction of charge 15 in full (4 pages)
1 February 2014Satisfaction of charge 10 in full (4 pages)
1 February 2014Satisfaction of charge 3 in full (4 pages)
1 February 2014Satisfaction of charge 11 in full (4 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
1 February 2014Satisfaction of charge 14 in full (4 pages)
1 February 2014Satisfaction of charge 13 in full (4 pages)
1 February 2014Satisfaction of charge 13 in full (4 pages)
1 February 2014Satisfaction of charge 16 in full (4 pages)
1 February 2014Satisfaction of charge 17 in full (4 pages)
1 February 2014Satisfaction of charge 12 in full (4 pages)
1 February 2014Satisfaction of charge 3 in full (4 pages)
1 February 2014Satisfaction of charge 8 in full (4 pages)
1 February 2014Satisfaction of charge 12 in full (4 pages)
1 February 2014Satisfaction of charge 4 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 4 in full (4 pages)
1 February 2014Satisfaction of charge 11 in full (4 pages)
1 February 2014Satisfaction of charge 15 in full (4 pages)
1 February 2014Satisfaction of charge 8 in full (4 pages)
1 February 2014Satisfaction of charge 7 in full (4 pages)
1 February 2014Satisfaction of charge 9 in full (4 pages)
12 September 2013Section 519 (2 pages)
12 September 2013Section 519 (2 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Gavin John Hamilton-Deeley on 3 September 2013 (2 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
2 September 2013Auditor's resignation (3 pages)
2 September 2013Auditor's resignation (3 pages)
19 August 2013Auditor's resignation (3 pages)
19 August 2013Auditor's resignation (3 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
22 May 2013Termination of appointment of David Malyon as a director (1 page)
22 May 2013Termination of appointment of David Malyon as a director (1 page)
11 December 2012Appointment of Mr Gavin John Hamilton-Deeley as a director (2 pages)
11 December 2012Appointment of Mr Gavin John Hamilton-Deeley as a director (2 pages)
10 December 2012Appointment of Mr Peter Christopher Meunier as a director (2 pages)
10 December 2012Appointment of Mr Richard Neil Wilson as a director (2 pages)
10 December 2012Appointment of Mr Richard Neil Wilson as a director (2 pages)
10 December 2012Appointment of Mr Peter Christopher Meunier as a director (2 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 March 2012 (12 pages)
17 July 2012Full accounts made up to 31 March 2012 (12 pages)
9 July 2012Termination of appointment of Antony Robertson as a director (1 page)
9 July 2012Termination of appointment of Antony Robertson as a director (1 page)
25 November 2011Full accounts made up to 31 March 2011 (11 pages)
25 November 2011Full accounts made up to 31 March 2011 (11 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Diana Mead as a secretary (1 page)
15 June 2011Appointment of Mr Peter Meunier as a secretary (1 page)
15 June 2011Termination of appointment of Diana Mead as a secretary (1 page)
15 June 2011Appointment of Mr Peter Meunier as a secretary (1 page)
20 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 November 2010Termination of appointment of Peter Hore as a director (1 page)
15 November 2010Termination of appointment of Peter Hore as a director (1 page)
15 September 2010Director's details changed for Peter Geoffrey Hore on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Peter Geoffrey Hore on 24 August 2010 (2 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 August 2010Appointment of Mr Antony Brian Robertson as a director (2 pages)
20 August 2010Registered office address changed from 15 Bedford Square London WC1B 3JA on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 15 Bedford Square London WC1B 3JA on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Stephen Richard Jaggs as a director (2 pages)
20 August 2010Appointment of Mr Antony Brian Robertson as a director (2 pages)
20 August 2010Appointment of Mr Stephen Richard Jaggs as a director (2 pages)
17 August 2010Termination of appointment of Iris Millard as a secretary (1 page)
17 August 2010Appointment of Mrs Diana Henrietta Irene Mead as a secretary (1 page)
17 August 2010Termination of appointment of Iris Millard as a secretary (1 page)
17 August 2010Appointment of Mrs Diana Henrietta Irene Mead as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
2 October 2009Return made up to 24/08/09; full list of members (3 pages)
2 October 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
2 October 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
2 October 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
2 October 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Director appointed peter geoffrey hore (2 pages)
24 August 2009Director appointed peter geoffrey hore (2 pages)
24 August 2009Appointment terminated director peter rogers (1 page)
24 August 2009Appointment terminated director peter rogers (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Return made up to 24/08/07; no change of members (7 pages)
12 September 2007Return made up to 24/08/07; no change of members (7 pages)
12 September 2006Return made up to 24/08/06; full list of members (7 pages)
12 September 2006Return made up to 24/08/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 1999Director resigned (1 page)
1 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 1999Director resigned (1 page)
9 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
28 August 1998Return made up to 24/08/98; no change of members (7 pages)
28 August 1998Return made up to 24/08/98; no change of members (7 pages)
12 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
10 September 1997Return made up to 24/08/97; no change of members (6 pages)
10 September 1997Return made up to 24/08/97; no change of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1996Return made up to 24/08/96; full list of members (7 pages)
30 August 1996Return made up to 24/08/96; full list of members (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Return made up to 24/08/95; no change of members (8 pages)
30 August 1995Return made up to 24/08/95; no change of members (8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 24/08/94; no change of members (8 pages)
6 July 1995Return made up to 24/08/94; no change of members (8 pages)
6 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
14 September 1993Return made up to 24/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1993Return made up to 24/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1990Return made up to 04/09/90; full list of members (4 pages)
16 October 1990Return made up to 04/09/90; full list of members (4 pages)
5 September 1989Return made up to 24/08/89; full list of members (4 pages)
5 September 1989Return made up to 24/08/89; full list of members (4 pages)
27 September 1988Return made up to 30/08/88; full list of members (6 pages)
27 September 1988Return made up to 30/08/88; full list of members (6 pages)
1 November 1987Return made up to 07/10/87; full list of members (6 pages)
1 November 1987Return made up to 07/10/87; full list of members (6 pages)
28 January 1987Return made up to 05/01/87; full list of members (6 pages)
28 January 1987Return made up to 05/01/87; full list of members (6 pages)
3 July 1946Incorporation (14 pages)
3 July 1946Incorporation (14 pages)