Company NameScreenpop Limited
Company StatusDissolved
Company Number00581115
CategoryPrivate Limited Company
Incorporation Date28 March 1957(67 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(58 years, 5 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(58 years, 5 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMiss Linda Frances Coe
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address51 Eagle Heights
London
SW11 2LJ
Director NameMr Michael John Phillips
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address14 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr Roger Anthony Miron
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSandra Gowin
NationalityBritish
StatusResigned
Appointed02 August 1993(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 August 1998)
RoleSecretary
Correspondence Address65 Castle Avenue
East Ewell
Epsom
Surrey
KT17 2PJ
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(39 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameSusan Elizabeth Logan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 December 1999)
RoleFinance Director
Correspondence AddressFlat 9 3 Cambridge Terrace
London
NW1 4JL
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(41 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(42 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2000)
RoleFinance Director
Correspondence Address1 The Paddock
Hartley Wintney
Hook
Hampshire
RG27 8UB
Director NameClive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2003)
RoleAccountant
Correspondence Address41 Glycena Road
Battersea
London
SW11 5TP
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(44 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2008)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameMr Peter Malcolm Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChartfield
Guildford Road, Westcott
Dorking
Surrey
RH4 3LG
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2007)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Devonshire Road
London
SW12 9RD
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(50 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Rosecroft Walk
Pinner
Middlesex
HA5 1LJ
Director NamePeter James Damien Cassidy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2008(51 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2014)
RoleMedia Executive
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameChristian Tilman Moritz Schneider-Sickert
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2008(51 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 March 2009)
RoleCompany Executive
Correspondence Address30 Phillimore Court
London
W8 7DT
Director NameGary Russell Carter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(52 years after company formation)
Appointment Duration3 years (resigned 20 March 2012)
RoleMedia Executive
Country of ResidenceNetherlands
Correspondence AddressStadhouderskade 51
Amsterdam
1077 Aa
Netherlands
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(56 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(59 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(59 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(59 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitefreemantlemedia.com

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
7 December 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
7 December 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
2 November 2017Withdraw the company strike off application (1 page)
2 November 2017Withdraw the company strike off application (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,005
(4 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,005
(4 pages)
15 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
15 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
15 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,005
(4 pages)
12 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,005
(4 pages)
12 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,005
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,005
(14 pages)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,005
(14 pages)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,005
(14 pages)
1 May 2014Termination of appointment of Peter Cassidy as a director (2 pages)
1 May 2014Termination of appointment of Peter Cassidy as a director (2 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
26 April 2012Termination of appointment of Gary Carter as a director (2 pages)
26 April 2012Termination of appointment of Gary Carter as a director (2 pages)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
12 August 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 5
(4 pages)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 5
(4 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Annual return made up to 6 June 2010 (14 pages)
21 June 2010Annual return made up to 6 June 2010 (14 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Peter James Damien Cassidy on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Peter James Damien Cassidy on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 6 June 2010 (14 pages)
21 June 2010Director's details changed for Peter James Damien Cassidy on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
15 June 2009Return made up to 06/06/09; full list of members (5 pages)
15 June 2009Return made up to 06/06/09; full list of members (5 pages)
7 April 2009Appointment terminated director christian schneider-sickert (1 page)
7 April 2009Director appointed gary russell carter (3 pages)
7 April 2009Director appointed gary russell carter (3 pages)
7 April 2009Appointment terminated director christian schneider-sickert (1 page)
27 December 2008Appointment terminated director robert grant (1 page)
27 December 2008Director appointed peter james damien cassidy (2 pages)
27 December 2008Appointment terminated director sarah tingay (1 page)
27 December 2008Director appointed peter james damien cassidy (2 pages)
27 December 2008Director appointed christian tilman moritz schneider-sickert (2 pages)
27 December 2008Appointment terminated director sarah tingay (1 page)
27 December 2008Appointment terminated director robert grant (1 page)
27 December 2008Director appointed christian tilman moritz schneider-sickert (2 pages)
24 July 2008Return made up to 06/06/08; full list of members (5 pages)
24 July 2008Return made up to 06/06/08; full list of members (5 pages)
23 June 2008Company name changed f music tv LIMITED\certificate issued on 23/06/08 (2 pages)
23 June 2008Company name changed f music tv LIMITED\certificate issued on 23/06/08 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 September 2007Return made up to 06/06/07; full list of members (5 pages)
17 September 2007Return made up to 06/06/07; full list of members (5 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (3 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
31 August 2006Return made up to 06/06/06; full list of members (5 pages)
31 August 2006Return made up to 06/06/06; full list of members (5 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 06/06/05; full list of members (5 pages)
15 July 2005Return made up to 06/06/05; full list of members (5 pages)
14 July 2004Return made up to 06/06/04; full list of members (5 pages)
14 July 2004Return made up to 06/06/04; full list of members (5 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 September 2003Return made up to 06/06/03; full list of members (5 pages)
30 September 2003Return made up to 06/06/03; full list of members (5 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 September 2002Company name changed thames films LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed thames films LIMITED\certificate issued on 12/09/02 (2 pages)
26 July 2002Return made up to 06/06/02; full list of members (5 pages)
26 July 2002Return made up to 06/06/02; full list of members (5 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 September 2001Return made up to 08/06/01; full list of members (5 pages)
13 September 2001Return made up to 08/06/01; full list of members (5 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
14 June 1999Return made up to 06/06/99; full list of members (7 pages)
14 June 1999Return made up to 06/06/99; full list of members (7 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
17 June 1998Return made up to 08/06/98; no change of members (6 pages)
17 June 1998Return made up to 08/06/98; no change of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 June 1997Return made up to 08/06/97; no change of members (6 pages)
16 June 1997Return made up to 08/06/97; no change of members (6 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (2 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996Return made up to 08/06/96; full list of members (7 pages)
4 July 1996Return made up to 08/06/96; full list of members (7 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios tedddington lock middlesex TW11 9NT (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios tedddington lock middlesex TW11 9NT (1 page)
2 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 June 1995Return made up to 08/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 1995Return made up to 08/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)