Company NameInternational Creative Management Limited
DirectorChristopher Gregg Silbermann
Company StatusActive
Company Number00945898
CategoryPrivate Limited Company
Incorporation Date14 January 1969(55 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameChristopher Gregg Silbermann
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(46 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RolePartner, Co-Managing Member, Director
Country of ResidenceCalifornia, Usa
Correspondence AddressConstellation Place C/O Icm Partners
10250 Constellation Boulevard
Los Angeles, Ca 90067
Los Angeles
United States
Secretary NameJoseph R. Trofino
StatusCurrent
Appointed01 July 2017(48 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressIcm Partners 10250 Constellation Boulevard
Los Angeles, Ca
90067
Director NameBruce Ian Amos
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1998)
RoleCompany Director
Correspondence Address13 Hazelwood Road
London
E17 7AJ
Director NameMichael Warwick Anderson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address4 Dorville Crescent
London
W6 0HJ
Director NameDennis Julian Selinger
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address9 Montagu Mews West
London
W1H 1TF
Director NameMr Jeffrey Berg
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2012)
RoleChairman Executive Officer
Country of ResidenceUnited States
Correspondence Address1076 Corsica Drive
Pacific Palisades
California 90272
United States
Director NameLaurence Ansdell Evans
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressChesworth House
Horsham
Sussex
Director NameMichael Adam Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address9 Taymount Rise
London
SE23 3UG
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
57 Earls Court Square
London
SW5 9DG
Director NameMrs Susan Margaret Rodgers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address83 Ladbroke Grove
London
W11 2HB
Secretary NameMr Frederick William Huxtable
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Granville Gardens
Ealing
London
W5 3PA
Secretary NameMichael Adam Foster
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address9 Taymount Rise
London
SE23 3UG
Director NamePaul Lyon Maris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(26 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2002)
RoleTheatrical Agent
Correspondence AddressGround Floor Flat
29 Primrose Gardens
London
NW3 4UJ
Secretary NamePaul Lyon Maris
NationalityBritish
StatusResigned
Appointed08 December 1997(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2002)
RoleTheatrical Agent
Correspondence AddressGround Floor Flat
29 Primrose Gardens
London
NW3 4UJ
Director NameSally Long-Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2002)
RoleTheatre Agent
Correspondence Address6 Raddington Road
London
W10 5TF
Director NameGraziella Baccega
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 August 1998(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address53 Glengall Road
London
NW6 7EL
Director NameRobert Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(33 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2003)
RoleCompany Director
Correspondence Address1640 Indian Pony Circle
Westlake Village
California
91362
Director NameMr Richard Brian Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(33 years, 3 months after company formation)
Appointment Duration19 years (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Icm Partners 10250 Constellation Boulevard
Los Angeles, California 90067
90067
Secretary NameRichard Levy
NationalityAmerican
StatusResigned
Appointed01 May 2002(33 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2003)
RoleCompany Director
Correspondence Address10369 Keswick Avenue
Los Angeles
United States
Secretary NameKirit Doshi
NationalityBritish
StatusResigned
Appointed23 January 2003(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameAmanda Urban
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2003(34 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 June 2003)
RoleAgent
Correspondence Address544 East 86th Street
New York
New York 10028
United States
Director NameRobert D Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2003(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1640 Indian Pony Circle
Westlake Village
Los Angeles
91362
United States
Secretary NameRobin M Weitz
NationalityBritish
StatusResigned
Appointed01 April 2005(36 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address1101 Monument Street
Pacific Palisades
Los Angeles
90272
United States
Director NamePatricia Ann McCabe
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2006(37 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2006)
RoleController
Correspondence Address340 East 93rd Street
Apartment 27-K
New York
New York 10128
United States
Director NameAmanda Urban
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2006(37 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1112 Park Avenue
Apartment12-C
New York
New York 10128
United States
Director NameMr Daniel Donahue
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2012(43 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2017)
RolePartner And Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address5th Floor Haymarket House 28-29 Haymarket
London
SW1Y 4SP

Contact

Websiteicmtalent.com
Telephone020 80045313
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Icm Partners
99.01%
Ordinary
1 at £1Hurok Inc.
0.99%
Ordinary

Financials

Year2014
Net Worth-£3,596
Cash£136,196
Current Liabilities£153,404

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

28 February 2011Delivered on: 3 March 2011
Persons entitled: Marlborough Limited

Classification: Rent deposit deed
Secured details: £5,637.50 and all other monies due or to become due from the company to the chargee.
Particulars: All its interest in the account and the deposit fund see image for full details.
Outstanding
25 February 2003Delivered on: 7 March 2003
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Rent deposit deed
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 amount from time to time standing to the credit of the rent deposit account opened pursuant to the rent deposit deed together with any accured interest.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 May 2023Notification of a person with significant control statement (2 pages)
2 May 2023Cessation of Christopher G. Silbermann as a person with significant control on 20 January 2023 (1 page)
2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Joseph R. Trofino as a secretary on 20 January 2023 (1 page)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
24 March 2023Accounts for a small company made up to 31 December 2021 (9 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Appointment of Mr Jeffrey Mark Freedman as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Christopher Gregg Silbermann as a director on 25 January 2023 (1 page)
25 January 2023Appointment of Mr James Edward Burtson as a director on 25 January 2023 (2 pages)
25 January 2023Appointment of Ms Carol Ann Sawdye as a director on 25 January 2023 (2 pages)
4 October 2022Registered office address changed from Mr Lawrence Tejada 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP to 12 Hammersmith Grove London W6 7AP on 4 October 2022 (1 page)
9 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 May 2021Cessation of Richard B. Levy as a person with significant control on 20 May 2021 (1 page)
26 May 2021Termination of appointment of Richard Levy as a director on 20 May 2021 (1 page)
27 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 July 2017Appointment of Joseph R. Trofino as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Joseph R. Trofino as a secretary on 1 July 2017 (2 pages)
8 July 2017Termination of appointment of Robin M Weitz as a secretary on 30 June 2017 (1 page)
8 July 2017Termination of appointment of Robin M Weitz as a secretary on 30 June 2017 (1 page)
7 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
21 April 2017Termination of appointment of Daniel Donahue as a director on 17 February 2017 (1 page)
21 April 2017Termination of appointment of Daniel Donahue as a director on 17 February 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 101
(5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 101
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
(5 pages)
11 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
(5 pages)
6 May 2015Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Amanda Urban as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Amanda Urban as a director on 30 April 2015 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 22 May 2012
  • GBP 101
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 22 May 2012
  • GBP 101
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Director's details changed for Richard Levy on 1 January 2013 (2 pages)
8 May 2013Director's details changed for Richard Levy on 1 January 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Richard Levy on 1 January 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2012Appointment of Mr. Daniel Donahue as a director (2 pages)
17 October 2012Appointment of Mr. Daniel Donahue as a director (2 pages)
16 October 2012Termination of appointment of Jeffrey Berg as a director (1 page)
16 October 2012Termination of appointment of Jeffrey Berg as a director (1 page)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
24 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Amanda Urban on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeffrey Berg on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Amanda Urban on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard Levy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Richard Levy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeffrey Berg on 23 April 2010 (2 pages)
25 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
25 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
11 September 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 September 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
25 November 2008Full accounts made up to 30 June 2007 (19 pages)
25 November 2008Full accounts made up to 30 June 2007 (19 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from 4-6 soho square london W1D 3PZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 4-6 soho square london W1D 3PZ (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
28 July 2007Return made up to 23/04/07; full list of members (7 pages)
28 July 2007Return made up to 23/04/07; full list of members (7 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
15 June 2006Return made up to 23/04/06; full list of members (7 pages)
15 June 2006Return made up to 23/04/06; full list of members (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
31 August 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
18 March 2005Accounts made up to 30 June 2003 (15 pages)
18 March 2005Accounts made up to 30 June 2003 (15 pages)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
11 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
11 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
5 August 2003Accounts made up to 30 June 2002 (17 pages)
5 August 2003Accounts made up to 30 June 2002 (17 pages)
17 July 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 April 2003Registered office changed on 01/04/03 from: 76 oxford street london W1D 1BS (1 page)
1 April 2003Registered office changed on 01/04/03 from: 4-6 soho square london W1D 3PZ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 4-6 soho square london W1D 3PZ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 76 oxford street london W1D 1BS (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New secretary appointed (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
20 August 2002Accounts made up to 30 June 2001 (16 pages)
20 August 2002Accounts made up to 30 June 2001 (16 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
22 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
31 July 2001Accounts made up to 30 June 2000 (15 pages)
31 July 2001Accounts made up to 30 June 2000 (15 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
12 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
31 July 2000Accounts made up to 30 June 1999 (16 pages)
31 July 2000Accounts made up to 30 June 1999 (16 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
25 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 August 1999Accounts made up to 30 June 1998 (17 pages)
3 August 1999Accounts made up to 30 June 1998 (17 pages)
1 July 1999Return made up to 23/04/99; full list of members (9 pages)
1 July 1999Return made up to 23/04/99; full list of members (9 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
29 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 August 1998Accounts made up to 30 June 1997 (17 pages)
3 August 1998Accounts made up to 30 June 1997 (17 pages)
2 July 1998Return made up to 23/04/98; no change of members (6 pages)
2 July 1998Return made up to 23/04/98; no change of members (6 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
13 August 1997Accounts made up to 30 June 1996 (15 pages)
13 August 1997Accounts made up to 30 June 1996 (15 pages)
10 June 1997Return made up to 23/04/97; no change of members (6 pages)
10 June 1997Return made up to 23/04/97; no change of members (6 pages)
4 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
4 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
4 August 1996Accounts made up to 30 June 1995 (17 pages)
4 August 1996Accounts made up to 30 June 1995 (17 pages)
31 May 1996Return made up to 23/04/96; full list of members (8 pages)
31 May 1996Return made up to 23/04/96; full list of members (8 pages)
25 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
25 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
8 August 1995Return made up to 23/04/95; no change of members (10 pages)
8 August 1995Return made up to 23/04/95; no change of members (10 pages)
2 August 1995Accounts made up to 30 June 1994 (16 pages)
2 August 1995Accounts made up to 30 June 1994 (16 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
3 August 1994Accounts made up to 30 June 1993 (16 pages)
5 May 1994Delivery ext'd 3 mth 30/06/93 (1 page)
5 May 1994Return made up to 23/04/94; no change of members (8 pages)
17 September 1993Director resigned (2 pages)
21 August 1993Director resigned (2 pages)
16 July 1993Full group accounts made up to 30 June 1992 (18 pages)
19 May 1993Delivery ext'd 3 mth 30/06/92 (1 page)
19 May 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1992New secretary appointed (4 pages)
18 June 1992Secretary resigned (2 pages)
29 April 1992Return made up to 23/04/92; no change of members (12 pages)
31 March 1992Full group accounts made up to 30 June 1991 (17 pages)
17 March 1992Secretary resigned;new secretary appointed (2 pages)
7 August 1991New director appointed (2 pages)
8 May 1991Full group accounts made up to 30 June 1990 (15 pages)
8 May 1991Return made up to 23/04/91; full list of members (8 pages)
14 May 1990Full group accounts made up to 30 June 1989 (14 pages)
10 May 1990Return made up to 25/04/90; full list of members (5 pages)
10 May 1989Accounts made up to 30 June 1988 (15 pages)
10 May 1989Return made up to 24/04/89; full list of members (5 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1988Memorandum and Articles of Association (8 pages)
8 August 1988Memorandum and Articles of Association (8 pages)
29 April 1988Accounts made up to 30 June 1987 (16 pages)
29 April 1988Return made up to 22/04/88; full list of members (5 pages)
27 May 1987Return made up to 23/04/87; full list of members (8 pages)
27 May 1987Accounts made up to 30 June 1986 (15 pages)
2 May 1986Return made up to 25/04/86; full list of members (5 pages)
14 January 1969Incorporation (18 pages)
14 January 1969Incorporation (18 pages)