London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Derek Roy Hunt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Finance Director |
Correspondence Address | 175 Mortlake Road Kew TW9 4AW |
Director Name | Mr Richard Johann Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Chief Executive |
Correspondence Address | Lovel Dene Woodside Windsor Forest Berkshire SL4 2DP |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Mr James Guy Fifield |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 257 West 86th Street New York Ny10024 United States |
Director Name | Sir Paul Leonard Fox |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 20 The Rose Walk Radlett Hertfordshire WD7 7JS |
Secretary Name | Miss Linda Frances Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 51 Eagle Heights London SW11 2LJ |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 14 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 1993) |
Role | Group Finance Director-Thorn E |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 8 Devon Close The Laurels Fleet Hampshire GU13 8TW |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1995) |
Role | Chairman And Company Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | Elizabeth Anderson Forsyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1995) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Secretary Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(25 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Director Name | Mr Ewart John Needham |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(26 years after company formation) |
Appointment Duration | 3 years (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 11a Gloucester Road Teddington Middlesex TW11 0NS |
Director Name | Jonathan Sellors |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 1995) |
Role | Barrister |
Correspondence Address | 36 Cambridge Street London SW1V 4QH |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Colin Ramond Wakefield Chapman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 12 Leyborne Park Richmond Surrey TW9 3HA |
Director Name | Keith Alan Mosedale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Longoff Hale House Lane Churt Farnham Surrey GU10 2JG |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Simon Vernon Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2006) |
Role | Commercial Director |
Correspondence Address | Flat C Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Ian Richard Ayres |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Aprilwood Close Woodham Addlestone Surrey KT15 3SX |
Director Name | Alan Edward Boyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(34 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Keep Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NR |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | John Gearing |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(44 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(48 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(48 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Christopher Robert Pirnie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | freementalmedia.com |
---|
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
20 at £0.05 | Fremantlemedia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
7 February 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
2 January 2024 | Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
20 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 13 June 2022 with updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
15 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 13 June 2011 (14 pages) |
12 August 2011 | Annual return made up to 13 June 2011 (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 13 June 2010 (14 pages) |
21 June 2010 | Annual return made up to 13 June 2010 (14 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 November 2008 | Statement by directors (1 page) |
20 November 2008 | Memorandum 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 2008 | Memorandum 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 2008 | Solvency statement dated 14/11/08 (1 page) |
20 November 2008 | Statement by directors (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Solvency statement dated 14/11/08 (1 page) |
20 November 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
17 September 2007 | Return made up to 13/06/07; full list of members (5 pages) |
17 September 2007 | Return made up to 13/06/07; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
31 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
18 May 2006 | Accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Accounts made up to 31 December 2005 (15 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
5 January 2005 | Accounts made up to 31 December 2003 (16 pages) |
5 January 2005 | Accounts made up to 31 December 2003 (16 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
30 September 2003 | Accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
30 September 2003 | Accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (7 pages) |
24 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
9 September 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
14 August 2002 | Accounts made up to 31 December 2001 (16 pages) |
14 August 2002 | Accounts made up to 31 December 2001 (16 pages) |
27 July 2002 | Particulars of mortgage/charge (4 pages) |
27 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Return made up to 13/06/02; full list of members (11 pages) |
26 July 2002 | Return made up to 13/06/02; full list of members (11 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
1 December 2001 | Particulars of mortgage/charge (4 pages) |
1 December 2001 | Particulars of mortgage/charge (4 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 13/06/01; full list of members (6 pages) |
29 October 2001 | Return made up to 13/06/01; full list of members (6 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Particulars of mortgage/charge (4 pages) |
20 August 2001 | Company name changed pearson television productions l imited\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed pearson television productions l imited\certificate issued on 20/08/01 (2 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
13 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
7 March 2000 | Accounts made up to 31 December 1999 (16 pages) |
7 March 2000 | Accounts made up to 31 December 1999 (16 pages) |
1 September 1999 | Company name changed thames television LIMITED\certificate issued on 01/09/99 (2 pages) |
1 September 1999 | Company name changed thames television LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 13/06/99; no change of members (10 pages) |
7 July 1999 | Return made up to 13/06/99; no change of members (10 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (16 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (16 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Accounts made up to 31 December 1997 (21 pages) |
6 August 1998 | Accounts made up to 31 December 1997 (21 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
17 June 1998 | Return made up to 13/06/98; full list of members (10 pages) |
17 June 1998 | Return made up to 13/06/98; full list of members (10 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (21 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (21 pages) |
20 June 1997 | Return made up to 13/06/97; no change of members (9 pages) |
20 June 1997 | Return made up to 13/06/97; no change of members (9 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Return made up to 13/06/96; no change of members (14 pages) |
6 August 1996 | Return made up to 13/06/96; no change of members (14 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
2 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
2 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
29 June 1995 | Return made up to 13/06/95; full list of members
|
29 June 1995 | Return made up to 13/06/95; full list of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
4 July 1994 | Return made up to 13/06/94; bulk list available separately
|
4 July 1994 | Return made up to 13/06/94; bulk list available separately
|
28 April 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
28 April 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
10 December 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1993 | Application for reregistration from PLC to private (1 page) |
10 December 1993 | Resolutions
|
10 December 1993 | Application for reregistration from PLC to private (1 page) |
10 December 1993 | Re-registration of Memorandum and Articles (30 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1993 | Re-registration of Memorandum and Articles (30 pages) |
29 September 1993 | Resolutions
|
29 September 1993 | Resolutions
|
2 September 1993 | Red of cap and sh prem acc (3 pages) |
2 September 1993 | Certificate of reduction of issued capital and share premium (1 page) |
2 September 1993 | Certificate of reduction of issued capital and share premium (1 page) |
2 September 1993 | Red of cap and sh prem acc (3 pages) |
29 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
29 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
26 April 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
7 August 1986 | Return made up to 12/06/86; full list of members (24 pages) |
7 August 1986 | Return made up to 12/06/86; full list of members (24 pages) |
11 July 1986 | Accounts made up to 31 March 1986 (45 pages) |
11 July 1986 | Accounts made up to 31 March 1986 (45 pages) |
22 May 1986 | Company type changed from pri to PLC (51 pages) |
22 May 1986 | Company type changed from pri to PLC (51 pages) |
23 October 1981 | Accounts made up to 31 March 1981 (22 pages) |
23 October 1981 | Accounts made up to 31 March 1981 (22 pages) |
22 December 1979 | Accounts made up to 30 June 1979 (18 pages) |
22 December 1979 | Accounts made up to 30 June 1979 (18 pages) |
1 December 1979 | Accounts made up to 30 June 1976 (31 pages) |
1 December 1979 | Accounts made up to 30 June 1976 (31 pages) |
31 January 1968 | Certificate of incorporation (1 page) |
31 January 1968 | Certificate of incorporation (1 page) |