Company NameCBS International Television (UK) Limited
DirectorGielijn Jan Hilarius
Company StatusActive
Company Number00715593
CategoryPrivate Limited Company
Incorporation Date16 February 1962(62 years, 2 months ago)
Previous NameParamount Television Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGielijn Jan Hilarius
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2019(57 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2023(60 years, 11 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameWilliam Catron
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleLawyer
Correspondence Address5555 Melrose Avenue
Los Angeles
California 90038
Foreign
Director NameStephen Paul Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2000)
RoleExecutive
Correspondence Address29332 Oakpath Drive
Agora Hill
California 91301
United States
Director NameJean Pullen
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleSales Person
Correspondence Address18 Fountain House
London
W1Y 3WB
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NamePeter Cary
Date of BirthOctober 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleExecutive
Correspondence Address7 Woodhall Road
Dulwich
London
Se21
Director NameArthur John Buck
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1995)
RoleLawyer
Correspondence AddressBenning House
90 Chancery Lane
London
WC2A 1EU
Director NameRalph Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleAttorney
Correspondence Address15 Columbus Circle
Ner York
New York 10023
Foreign
Secretary NameWilliam Alexander Ogilvie
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address26 Alderville Road
London
SW6 3RJ
Director NameSusan Higgins Morrisroe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1993(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleAttorney
Correspondence Address400 West End Avenue
New York 10024
United States Of America
Secretary NameMark Thomas Gethings
NationalityBritish
StatusResigned
Appointed15 November 1993(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address37a Edbrooke Road
London
W9 2DE
Secretary NameNick Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1997(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address23 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed18 December 1998(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(38 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(38 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleController
Country of ResidenceNetherlands
Correspondence AddressOeverpad 420
Amsterdam
1068 Pm
Foreign
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameCindy Anne Hyde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(43 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 2006)
RoleAccountant
Correspondence Address11 Jessel House
Judd Street
London
WC1H 9NX
Director NameJohn Joseph Petito Jr
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(44 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2006)
RoleAttorney
Correspondence Address6 Little Lake Ridge
Ossining
New York 10562
United States
Director NameCornelis Gerardus Dropvat
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2009)
RoleVp Cbs International Televisio
Correspondence AddressDe Boeg 151
1502 Gx Zaandam
The Netherlands
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2006(44 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Little Pine Road
Bedford
New York 10549-4109
United States
Director NameMr Stephen Tague
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(46 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2019)
RoleSvp Sales
Country of ResidenceEngland
Correspondence Address30 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2005(43 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 December 2022)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitecbssi.com

Location

Registered AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100.3k at £1Cbs International (Netherlands) Bv
75.00%
Ordinary
33.4k at £1Cbs Enterprises (Uk) LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

5 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
4 June 2019Appointment of Gielijn Jan Hilarius as a director on 30 April 2019 (2 pages)
4 June 2019Termination of appointment of Stephen Tague as a director on 30 April 2019 (1 page)
29 May 2019Notification of Columbia Broadcasting System Holdings Uk Limited as a person with significant control on 29 March 2019 (4 pages)
29 May 2019Cessation of Cbs International Holdings Uk Limited as a person with significant control on 29 March 2019 (3 pages)
22 May 2019Notification of Cbs International Holdings Uk Limited as a person with significant control on 29 March 2019 (4 pages)
22 May 2019Cessation of Cbs Corporation as a person with significant control on 29 March 2019 (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
15 May 2018Statement of capital on 15 May 2018
  • GBP 1
(3 pages)
15 May 2018Statement by Directors (4 pages)
15 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2018Solvency Statement dated 15/05/18 (4 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 133,733
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 133,733
(5 pages)
4 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
4 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 133,733
(5 pages)
4 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 133,733
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 133,733
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 133,733
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (16 pages)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (16 pages)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (16 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(7 pages)
15 October 2012Solvency statement dated 15/10/12 (2 pages)
15 October 2012Statement by directors (2 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 October 2012Statement of capital on 15 October 2012
  • GBP 133,733.00
(4 pages)
15 October 2012Statement by directors (2 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 October 2012Solvency statement dated 15/10/12 (2 pages)
15 October 2012Statement of capital on 15 October 2012
  • GBP 133,733.00
(4 pages)
17 August 2012Full accounts made up to 31 December 2011 (16 pages)
17 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 February 2012Statement of company's objects (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
17 February 2012Statement of company's objects (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 31 December 2009 (17 pages)
23 November 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mitre Secretaries Limited on 3 August 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Return made up to 03/08/09; full list of members (5 pages)
24 August 2009Return made up to 03/08/09; full list of members (5 pages)
17 June 2009Appointment terminated director cornelis dropvat (1 page)
17 June 2009Appointment terminated director cornelis dropvat (1 page)
2 February 2009Full accounts made up to 31 December 2007 (18 pages)
2 February 2009Full accounts made up to 31 December 2007 (18 pages)
15 December 2008Director appointed stephen tague (2 pages)
15 December 2008Director appointed stephen tague (2 pages)
22 August 2008Return made up to 03/08/08; full list of members (7 pages)
22 August 2008Return made up to 03/08/08; full list of members (7 pages)
3 February 2008Full accounts made up to 31 December 2006 (17 pages)
3 February 2008Full accounts made up to 31 December 2006 (17 pages)
11 August 2007Return made up to 03/08/07; full list of members (7 pages)
11 August 2007Return made up to 03/08/07; full list of members (7 pages)
1 March 2007Full accounts made up to 31 December 2005 (18 pages)
1 March 2007Full accounts made up to 31 December 2005 (18 pages)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
20 June 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
20 June 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
29 March 2006Company name changed paramount television LIMITED\certificate issued on 29/03/06 (4 pages)
29 March 2006Company name changed paramount television LIMITED\certificate issued on 29/03/06 (4 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED, 4TH floor uk house, 180 oxford street, london W1D 1NN (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED, 4TH floor uk house, 180 oxford street, london W1D 1NN (1 page)
26 January 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 September 2005Return made up to 03/08/05; full list of members (8 pages)
12 September 2005Return made up to 03/08/05; full list of members (8 pages)
17 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
17 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
6 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
16 July 2003Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
16 July 2003Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
2 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
2 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
17 October 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: U.I.P.house, 45 beadon road, london, W6 0EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: U.I.P.house, 45 beadon road, london, W6 0EG (1 page)
23 August 2000Return made up to 03/08/00; full list of members (7 pages)
23 August 2000Return made up to 03/08/00; full list of members (7 pages)
3 May 2000Full group accounts made up to 31 December 1999 (18 pages)
3 May 2000Full group accounts made up to 31 December 1999 (18 pages)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
7 September 1999Return made up to 03/08/99; full list of members (7 pages)
7 September 1999Return made up to 03/08/99; full list of members (7 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
23 December 1998Full group accounts made up to 31 December 1997 (25 pages)
23 December 1998Full group accounts made up to 31 December 1997 (25 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998Return made up to 03/08/98; no change of members (4 pages)
20 August 1998Return made up to 03/08/98; no change of members (4 pages)
2 February 1998Full group accounts made up to 31 December 1996 (25 pages)
2 February 1998Full group accounts made up to 31 December 1996 (25 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
31 January 1997Full group accounts made up to 31 December 1995 (25 pages)
31 January 1997Full group accounts made up to 31 December 1995 (25 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 August 1996Return made up to 03/08/96; full list of members (7 pages)
22 August 1996Return made up to 03/08/96; full list of members (7 pages)
8 February 1996Full group accounts made up to 31 December 1994 (25 pages)
8 February 1996Full group accounts made up to 31 December 1994 (25 pages)
9 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
10 February 1995Full group accounts made up to 31 March 1994 (27 pages)
10 February 1995Full group accounts made up to 31 March 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1994Full group accounts made up to 30 September 1992 (22 pages)
23 March 1994Full group accounts made up to 30 September 1992 (22 pages)
13 August 1992Full group accounts made up to 30 September 1991 (17 pages)
13 August 1992Full group accounts made up to 30 September 1991 (17 pages)
3 August 1992Memorandum and Articles of Association (9 pages)
3 August 1992£ nc 50000000/65000000 03/04/92 (1 page)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 August 1992Ad 16/04/92--------- £ si 15000000@1=15000000 £ ic 133733/15133733 (2 pages)
3 August 1992£ nc 50000000/65000000 03/04/92 (1 page)
3 August 1992Memorandum and Articles of Association (9 pages)
3 August 1992Ad 16/04/92--------- £ si 15000000@1=15000000 £ ic 133733/15133733 (2 pages)
23 July 1991Full accounts made up to 30 September 1990 (18 pages)
23 July 1991Full accounts made up to 30 September 1990 (18 pages)
17 August 1990Full accounts made up to 30 September 1989 (15 pages)
17 August 1990Full accounts made up to 30 September 1989 (15 pages)
8 August 1989Full accounts made up to 30 September 1988 (16 pages)
8 August 1989Full accounts made up to 30 September 1988 (16 pages)
16 December 1988Full accounts made up to 30 September 1987 (15 pages)
16 December 1988Full accounts made up to 30 September 1987 (15 pages)
2 November 1987Full accounts made up to 30 September 1986 (14 pages)
2 November 1987Full accounts made up to 30 September 1986 (14 pages)
11 April 1987Full accounts made up to 31 March 1986 (14 pages)
11 April 1987Full accounts made up to 31 March 1986 (14 pages)
23 May 1986Full accounts made up to 24 June 1985 (13 pages)
23 May 1986Full accounts made up to 24 June 1985 (13 pages)
5 June 1973Memorandum and Articles of Association (11 pages)
5 June 1973Memorandum and Articles of Association (11 pages)