Company NameThames Television Limited
DirectorsGillian Ethel Ahluwalia and David William Oldfield
Company StatusActive
Company Number00926655
CategoryPrivate Limited Company
Incorporation Date31 January 1968(56 years, 3 months ago)
Previous NamesThames Television Limited and Pearson Television Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(45 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(47 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameHarold George Mourgue
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressMyton
8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Derek Roy Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleFinance Director
Correspondence Address175 Mortlake Road
Kew
TW9 4AW
Director NameMr Richard Johann Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1995)
RoleChief Executive
Correspondence AddressLovel Dene
Woodside
Windsor Forest
Berkshire
SL4 2DP
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMr James Guy Fifield
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleCompany Director
Correspondence Address257 West 86th Street
New York
Ny10024
United States
Director NameSir Paul Leonard Fox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address20 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Secretary NameMiss Linda Frances Coe
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 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
Appointed17 March 1993(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address14 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(25 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 1993)
RoleGroup Finance Director-Thorn E
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address8 Devon Close
The Laurels
Fleet
Hampshire
GU13 8TW
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1995)
RoleChairman And Company Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1995)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Secretary NameMs Sarah Frances Hamilton Tingay
NationalityBritish
StatusResigned
Appointed27 July 1993(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameMr Ewart John Needham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(26 years after company formation)
Appointment Duration3 years (resigned 05 March 1997)
RoleCompany Director
Correspondence Address11a Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameJonathan Sellors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(26 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 1995)
RoleBarrister
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameColin Ramond Wakefield Chapman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1995(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address12 Leyborne Park
Richmond
Surrey
TW9 3HA
Director NameKeith Alan Mosedale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressLongoff Hale House Lane
Churt
Farnham
Surrey
GU10 2JG
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(30 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameSimon Vernon Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(33 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2006)
RoleCommercial Director
Correspondence AddressFlat C Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Ian Richard Ayres
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Aprilwood Close
Woodham
Addlestone
Surrey
KT15 3SX
Director NameAlan Edward Boyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Keep Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NR
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(36 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(36 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(44 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(48 years, 4 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(48 years, 7 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(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Christopher Robert Pirnie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitefreementalmedia.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

Shareholders

20 at £0.05Fremantlemedia Group LTD
100.00%
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 Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

7 February 2002Delivered on: 20 February 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,181,188.58 deposited by the pledgor in the pledgor's account (account number 56.54.85.709) (the "account") at the pledgee's offices at gustav mahleraan 10, amsterdam 1000EA, the netherlands.. See the mortgage charge document for full details.
Outstanding
25 January 2002Delivered on: 30 January 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 5,014,634.52 deposited by the company in account no. 56.54.85.385. see the mortgage charge document for full details.
Outstanding
16 November 2001Delivered on: 1 December 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 2,136,978.11 deposited in the pledgor's account (account number 56.54.85.318) (the "account"). See the mortgage charge document for full details.
Outstanding
30 August 2001Delivered on: 6 September 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees entered into by the pledgee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of GBP5,996,126.20 Deposited by the pledgor or the pledgor's account (number 56.54.85.075) at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA netherlands in respect of the lease agreement relating to "the bill" and all rights title and interest of the pledgor in andcto any future payments standing to the credit of the account.
Outstanding
3 July 2001Delivered on: 12 July 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees entered into by the ghargee or as the case may be under any of the pledge agreement and the deposit agreement (all terms defined herein shall have the same meanings attributed thereto in the pledge agreement).
Particulars: The sum of gbp 3,098,581.56 deposited by the pledgor in the pledgors account (account number 56.54.84.958) (the "account") at the pledgees offices at gustav mahlerlaan 10 amsterdam 1000EA the netherlands in respect of the lease agreement relating to "the bill" and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
4 May 2001Delivered on: 10 May 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement (as defined).
Particulars: The sum of gbp 1,123,147,84 deposited by the pledgor in the pledgor's account account number 59.64.22.881 at the pledgee's offices at gustav mahleraan 10 amsterdam 1000EA the netherlands in respect of the lease agreement relating to television series (the bill).
Outstanding
4 April 2001Delivered on: 10 April 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the benficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement (as defined).
Particulars: The sum of gbp 3,814,919.77 deposited in the pledgor's account (account number 56.54.84.516) (the "account"). See the mortgage charge document for full details.
Outstanding
26 February 2003Delivered on: 18 March 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the members (the "borrowers") of stuart films LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the deposit with all interest,monies,rights and benefits thereon and all debts represented by the deposit.
Outstanding
26 February 2003Delivered on: 6 March 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,297,397.96 deposited by the company in account number 4.01.48.440 gbp.
Outstanding
5 February 2003Delivered on: 24 February 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 13 February 2003
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the deposit and the debts thereby; see form 395 for details. See the mortgage charge document for full details.
Outstanding
5 February 2003Delivered on: 7 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,395,204.78 deposited by the depositor in the depositors account number 4.01.42.620 gbp. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 1,159,454.52 deposited by the depositor in account no.4.01.43.996 Gbp in respect of lease agreement relating to the film "family affairs tranche 3" and all right,title and interest thereon with all payments from time to time deposited in,credited to or standing to the credit of the account and all earnings,interest and proceeds thereof.
Outstanding
1 November 2002Delivered on: 5 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details.
Outstanding
17 October 2002Delivered on: 25 October 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 4,973,253.38 deposited by the depositor in the depositor's account number 4.01.35.195 gbp at the bank's offices at 250 bishopsgate london EC2M 4AA in respect of the lease agreement relating to the television series "the bill" and all present and future right title and interest of the depositor in and to the account and in and to any and all present and future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
29 March 2001Delivered on: 6 April 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the pledge agreement and the deposit agreement (all terms defined).
Particulars: The sum of gbp 2,858,488.48 deposited in the pledgor's account (account number 56.54.84.710) in respect of the lease agreement relating to "the mayor of casterbridge" and all present and future right, title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
21 August 2002Delivered on: 9 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers to the chargee or the rentals payable by the company (the lessee) to copper film partners (the lessor) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and the debts respresented by the deposit. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 27 July 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,212,979.34 deposited by the depositor in the depositor's account number 4.01.27.214 in respect of the lease agreement relating to the television series entitled "family affairs" and all present and future right, title and interest of the depositor in and to the acount and in and to any and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
19 April 2002Delivered on: 2 May 2002
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the principal amount of gbp 4,538,183 (the deposit), standing in or to be credited to the account designated thames television limited (the bill, 6TH tranche) security fund into which the deposit is made or to be made (or any re-designation thereof) or such other account permitted by the agreement (the account) and all interest due or henceforth to become due in respect thereof.
Outstanding
3 April 2002Delivered on: 10 April 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 2,256,131.16 deposited in account no 56.54.86.152 with allright,title and interest thereon. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 3 April 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies credited from time to time to a specified account maintained by the chargor with the chargee and all rights of the chargor in relation thereto or such other account or accounts as the chargee and the chargor shall mutually agree together with all entitlements to interest, the right to repayment and other rights and benefits accruing thereto or arising in connection therewith.. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 28 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,010,705.02 deposited by the pledgor in the pledgor's account numbered 56.54.85.490 (the "account") and all right title and interest in and to any future payments from time to time deposited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
14 March 2002Delivered on: 28 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,567,691.43 deposited by the pledgor in the pledgor's account numbered 56.54.85.814 (the "account") and all right title and interest in and to any future payments from time to time deposited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
22 March 2002Delivered on: 28 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 5,110,223.48 deposited by the pledgor in the pledgor's account numbered 56.54.85.806 (the "account") and all right title and interest in and to any future payments from time to time deposited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
14 March 2002Delivered on: 28 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 3,056,884.48 deposited by the pledgor in the pledgor's account numbered 56.54.85.830 (the "account") and all right title and interest in and to any future payments from time to time deposited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
8 March 2002Delivered on: 25 March 2002
Persons entitled: National Westminster Bank PLC Acting Through Its Film Finance Unit Lombard Corporate Finance

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocably paid and discharged in full. See the mortgage charge document for full details.
Outstanding
19 December 2000Delivered on: 4 January 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 1,517,335.43 deposited by the company in account number 56.54.64.590 in respect of the lease agreement relating to "beast-series ii"and all present and future right,title and interest in and to any future payments from time to time deposited in,credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding

Filing History

2 January 2024Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 July 2022Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages)
28 June 2022Confirmation statement made on 13 June 2022 with updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
1 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary (2 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary (2 pages)
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)
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)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
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 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 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)
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)
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 2015Appointment of Mr David William Oldfield 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)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 July 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(15 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(15 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)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
20 June 2013Annual return made up to 13 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 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 13 June 2011 (14 pages)
12 August 2011Annual return made up to 13 June 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David William Oldfield 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 Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 13 June 2010 (14 pages)
21 June 2010Annual return made up to 13 June 2010 (14 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay 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 David William Oldfield on 1 March 2010 (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 November 2008Statement by directors (1 page)
20 November 2008Memorandum of capital - processed 20/11/08. reducing issd cap from £2785854 to £1 (ord shares at 5P) date of res 14/11/08 (1 page)
20 November 2008Memorandum of capital - processed 20/11/08. reducing issd cap from £2785854 to £1 (ord shares at 5P) date of res 14/11/08 (1 page)
20 November 2008Solvency statement dated 14/11/08 (1 page)
20 November 2008Statement by directors (1 page)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Red share prem a/c to nil / re sect 175 of ca 2006 14/11/2008
(2 pages)
20 November 2008Solvency statement dated 14/11/08 (1 page)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Red share prem a/c to nil / re sect 175 of ca 2006 14/11/2008
(2 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Return made up to 13/06/08; full list of members (5 pages)
24 July 2008Return made up to 13/06/08; full list of members (5 pages)
17 September 2007Return made up to 13/06/07; full list of members (5 pages)
17 September 2007Return made up to 13/06/07; full list of members (5 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
31 August 2006Return made up to 13/06/06; full list of members (6 pages)
31 August 2006Return made up to 13/06/06; full list of members (6 pages)
18 May 2006Accounts made up to 31 December 2005 (15 pages)
18 May 2006Accounts made up to 31 December 2005 (15 pages)
25 October 2005Accounts made up to 31 December 2004 (18 pages)
25 October 2005Accounts made up to 31 December 2004 (18 pages)
19 July 2005Return made up to 13/06/05; full list of members (6 pages)
19 July 2005Return made up to 13/06/05; full list of members (6 pages)
5 January 2005Accounts made up to 31 December 2003 (16 pages)
5 January 2005Accounts made up to 31 December 2003 (16 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 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)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
30 September 2003Accounts made up to 31 December 2002 (16 pages)
30 September 2003Return made up to 13/06/03; full list of members (6 pages)
30 September 2003Accounts made up to 31 December 2002 (16 pages)
30 September 2003Return made up to 13/06/03; full list of members (6 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (7 pages)
24 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
9 September 2002Particulars of mortgage/charge (5 pages)
9 September 2002Particulars of mortgage/charge (5 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
14 August 2002Accounts made up to 31 December 2001 (16 pages)
14 August 2002Accounts made up to 31 December 2001 (16 pages)
27 July 2002Particulars of mortgage/charge (4 pages)
27 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Return made up to 13/06/02; full list of members (11 pages)
26 July 2002Return made up to 13/06/02; full list of members (11 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
1 December 2001Particulars of mortgage/charge (4 pages)
1 December 2001Particulars of mortgage/charge (4 pages)
3 November 2001Accounts made up to 31 December 2000 (15 pages)
3 November 2001Accounts made up to 31 December 2000 (15 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
29 October 2001Return made up to 13/06/01; full list of members (6 pages)
29 October 2001Return made up to 13/06/01; full list of members (6 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
6 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
20 August 2001Company name changed pearson television productions l imited\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed pearson television productions l imited\certificate issued on 20/08/01 (2 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
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)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
7 March 2000Accounts made up to 31 December 1999 (16 pages)
7 March 2000Accounts made up to 31 December 1999 (16 pages)
1 September 1999Company name changed thames television LIMITED\certificate issued on 01/09/99 (2 pages)
1 September 1999Company name changed thames television LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
7 July 1999Return made up to 13/06/99; no change of members (10 pages)
7 July 1999Return made up to 13/06/99; no change of members (10 pages)
19 March 1999Accounts made up to 31 December 1998 (16 pages)
19 March 1999Accounts made up to 31 December 1998 (16 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
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)
13 August 1998Auditors statement (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
6 August 1998Accounts made up to 31 December 1997 (21 pages)
6 August 1998Accounts made up to 31 December 1997 (21 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
17 June 1998Return made up to 13/06/98; full list of members (10 pages)
17 June 1998Return made up to 13/06/98; full list of members (10 pages)
2 November 1997Accounts made up to 31 December 1996 (21 pages)
2 November 1997Accounts made up to 31 December 1996 (21 pages)
20 June 1997Return made up to 13/06/97; no change of members (9 pages)
20 June 1997Return made up to 13/06/97; no change of members (9 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(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)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
6 August 1996Return made up to 13/06/96; no change of members (14 pages)
6 August 1996Return made up to 13/06/96; no change of members (14 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page)
17 January 1996Director's particulars changed (1 page)
17 January 1996Director's particulars changed (1 page)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
2 July 1995Full group accounts made up to 31 December 1994 (22 pages)
2 July 1995Full group accounts made up to 31 December 1994 (22 pages)
29 June 1995Return made up to 13/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
29 June 1995Return made up to 13/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
4 July 1994Return made up to 13/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
4 July 1994Return made up to 13/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
28 April 1994Full group accounts made up to 31 December 1993 (25 pages)
28 April 1994Full group accounts made up to 31 December 1993 (25 pages)
10 December 1993Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1993Application for reregistration from PLC to private (1 page)
10 December 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 December 1993Application for reregistration from PLC to private (1 page)
10 December 1993Re-registration of Memorandum and Articles (30 pages)
10 December 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 December 1993Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1993Re-registration of Memorandum and Articles (30 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1993Red of cap and sh prem acc (3 pages)
2 September 1993Certificate of reduction of issued capital and share premium (1 page)
2 September 1993Certificate of reduction of issued capital and share premium (1 page)
2 September 1993Red of cap and sh prem acc (3 pages)
29 July 1993Full group accounts made up to 31 December 1992 (32 pages)
29 July 1993Full group accounts made up to 31 December 1992 (32 pages)
26 April 1992Full group accounts made up to 31 December 1991 (30 pages)
3 July 1991Full group accounts made up to 31 December 1990 (27 pages)
3 July 1991Full group accounts made up to 31 December 1990 (27 pages)
3 July 1990Full group accounts made up to 31 December 1989 (25 pages)
3 July 1990Full group accounts made up to 31 December 1989 (25 pages)
7 August 1986Return made up to 12/06/86; full list of members (24 pages)
7 August 1986Return made up to 12/06/86; full list of members (24 pages)
11 July 1986Accounts made up to 31 March 1986 (45 pages)
11 July 1986Accounts made up to 31 March 1986 (45 pages)
22 May 1986Company type changed from pri to PLC (51 pages)
22 May 1986Company type changed from pri to PLC (51 pages)
23 October 1981Accounts made up to 31 March 1981 (22 pages)
23 October 1981Accounts made up to 31 March 1981 (22 pages)
22 December 1979Accounts made up to 30 June 1979 (18 pages)
22 December 1979Accounts made up to 30 June 1979 (18 pages)
1 December 1979Accounts made up to 30 June 1976 (31 pages)
1 December 1979Accounts made up to 30 June 1976 (31 pages)
31 January 1968Certificate of incorporation (1 page)
31 January 1968Certificate of incorporation (1 page)