Florence Way
Uxbridge
UB8 2LS
Director Name | Mr Benjamin Eugene Erwin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2020(66 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 April 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | David Malcom Foster |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 1999) |
Role | Company Director |
Correspondence Address | 75 Cloncurry Street London SW6 6DT |
Director Name | Mr Michael Shaun Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse Farm Lynwick Street Rudgwick Horsham West Sussex RH12 3DJ |
Director Name | Robin Tomlin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 5 Kenneth Road Banstead Surrey SM7 3HQ |
Secretary Name | Terence Bernard Keelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Aydhurst Farmhouse Marden Road Staplehurst Kent TN12 0PD |
Director Name | Terence Bernard Keelin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(39 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Aydhurst Farmhouse Marden Road Staplehurst Kent TN12 0PD |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Secretary Name | Peter Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2000) |
Role | Accountant |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Secretary Name | James Whitney Markowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | General Counsel |
Correspondence Address | 225 Mira Mar Avenue Long Beach California 90803 United States |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 422 23rd Street Manhattan Beach California 90266 United States |
Secretary Name | Russell John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Flat 3 9 Surbiton Hill Park Surbiton Surrey KT5 8EF |
Director Name | Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(47 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2005) |
Role | Chief Executive |
Correspondence Address | 111 West Ocean Boulevard Suite 1110 Long Beach California 90802 United States |
Secretary Name | Mr Mahesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(49 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Director Name | Peter Howard Sutton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(50 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 18 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Mr Ian Anthony Yates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Saint Leonards Road Claygate Surrey KT10 0EL |
Director Name | Mr Mahesh Vadgama |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Harrow Middlesex HA3 9SE |
Director Name | Mr Ali Vafa |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 925 Freeport Parkway Suit 100 Coppell Texas 75019 |
Director Name | Mr Joseph Michael McIlwain |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | Mr Patrick Charles Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(61 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Secretary Name | Mrs Renee Janet Lane |
---|---|
Status | Resigned |
Appointed | 01 December 2015(61 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Website | avsc.eu.com |
---|
Registered Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5m at £1 | Visual Action Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 1992 | Delivered on: 18 June 1992 Satisfied on: 3 May 1996 Persons entitled: Lloyds Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal security documents (as defined). Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 June 1989 | Delivered on: 6 July 1989 Satisfied on: 7 May 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1987 | Delivered on: 19 November 1987 Persons entitled: Coutts and Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself and citibank N.A. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 1982 | Delivered on: 6 April 1982 Persons entitled: Lloyds Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
16 December 2020 | Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page) |
---|---|
22 September 2020 | Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 December 2019 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages) |
19 September 2019 | Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 (1 page) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 June 2018 | Notification of Visual Action Holdings as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
19 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
13 December 2015 | Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page) |
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 December 2015 | Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 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) |
11 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 June 2011 | Appointment of Mr Joseph Michael Mcilwain as a director (2 pages) |
10 June 2011 | Appointment of Mr Joseph Michael Mcilwain as a director (2 pages) |
9 June 2011 | Termination of appointment of Digby Davies as a director (1 page) |
9 June 2011 | Termination of appointment of Digby Davies as a director (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Appointment of Mr Mahesh Vadgama as a director (1 page) |
13 May 2011 | Appointment of Mr Mahesh Vadgama as a director (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director ian yates (1 page) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director ian yates (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
31 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 October 2001 | Full accounts made up to 30 September 2000 (11 pages) |
29 October 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 October 2001 | Full accounts made up to 31 May 2000 (14 pages) |
9 October 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 October 2001 | New director appointed (5 pages) |
3 October 2001 | New director appointed (5 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
27 July 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
27 July 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
15 June 2001 | Return made up to 10/05/01; full list of members
|
15 June 2001 | Return made up to 10/05/01; full list of members
|
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
26 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page) |
16 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page) |
16 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
23 May 2000 | Company name changed corporate technical services lim ited\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed corporate technical services lim ited\certificate issued on 24/05/00 (2 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
18 January 2000 | Full accounts made up to 30 September 1998 (19 pages) |
18 January 2000 | Full accounts made up to 30 September 1998 (19 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 10/05/99; full list of members (5 pages) |
10 August 1999 | Return made up to 10/05/99; full list of members (5 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
23 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
21 September 1998 | Company name changed caribiner technical services lim ited\certificate issued on 22/09/98 (4 pages) |
21 September 1998 | Company name changed caribiner technical services lim ited\certificate issued on 22/09/98 (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 7 silver road white city industrial park london W12 7SG (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 7 silver road white city industrial park london W12 7SG (1 page) |
19 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
14 May 1998 | Company name changed cinevideo LIMITED\certificate issued on 14/05/98 (2 pages) |
14 May 1998 | Company name changed cinevideo LIMITED\certificate issued on 14/05/98 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Return made up to 10/05/96; full list of members
|
5 June 1996 | Return made up to 10/05/96; full list of members
|
7 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
15 November 1995 | Memorandum and Articles of Association (22 pages) |
15 November 1995 | Memorandum and Articles of Association (22 pages) |
13 November 1995 | Memorandum and Articles of Association (22 pages) |
13 November 1995 | Memorandum and Articles of Association (22 pages) |
26 October 1995 | Ad 15/09/95--------- £ si 1476000@1=1476000 £ ic 15510/1491510 (2 pages) |
26 October 1995 | Ad 15/09/95--------- £ si 1476000@1=1476000 £ ic 15510/1491510 (2 pages) |
24 October 1995 | £ nc 25000/1750000 15/09/95 (1 page) |
24 October 1995 | £ nc 25000/1750000 15/09/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
10 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |