London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mark William Hall |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 3 Lindisfarne Close Sale Cheshire M33 3RB |
Director Name | Mr Michael Henry Stuart Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 81 Hope Road Sale Cheshire M33 3AW |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 14 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Alan Stuart Horrox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 27 Langbourne Avenue London |
Director Name | Robert John Hambley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 4 St Elmo Road London W12 9EA |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 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 Richard Johann Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Lovel Dene Woodside Windsor Forest Berkshire SL4 2DP |
Director Name | Mr Brian Cosgrove |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longlea Cottage Kidderton Lane Brindley Nantwich Cheshire CW5 8JD |
Secretary Name | Mr Ben Emslie Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Little Bowling Upway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0AQ |
Secretary Name | Miss Linda Frances Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 51 Eagle Heights London SW11 2LJ |
Secretary Name | Sandra Gowin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 August 1998) |
Role | Secretary |
Correspondence Address | 65 Castle Avenue East Ewell Epsom Surrey KT17 2PJ |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2000) |
Role | Finance Director |
Correspondence Address | 1 The Paddock Hartley Wintney Hook Hampshire RG27 8UB |
Director Name | Brian Frederick John Harris |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | Park House 1 Highfield Close Oxshott Leatherhead Surrey KT22 0QA |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(28 years, 5 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 | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Clive Michael Goss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | 41 Glycena Road Battersea London SW11 5TP |
Director Name | Mr Peter Malcolm Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(33 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chartfield Guildford Road, Westcott Dorking Surrey RH4 3LG |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2007) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Devonshire Road London SW12 9RD |
Director Name | Mr Robert Raymond Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(37 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2016) |
Role | Chartered 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(42 years, 3 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(46 years, 2 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(46 years, 5 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(46 years, 8 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(52 years, 3 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 | talkbackthames.tv |
---|
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 |
2 at £1 | 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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
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 7 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) |
21 June 2022 | Confirmation statement made on 7 June 2022 with updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 7 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 7 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 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) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 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 | 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 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 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 | 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 Robert Raymond Grant as a director on 31 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page) |
15 June 2016 | Appointment of David William Oldfield as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of David William Oldfield as a director on 1 June 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 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 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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 (4 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 7 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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 (4 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 7 June 2011 (14 pages) |
12 August 2011 | Annual return made up to 7 June 2011 (14 pages) |
12 August 2011 | Annual return made up to 7 June 2011 (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 June 2010 | Director's details changed for Robert Grant 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 7 June 2010 (14 pages) |
21 June 2010 | Annual return made up to 7 June 2010 (14 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 Robert Grant on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Robert Grant on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 7 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 | Secretary's details changed for Helen Linda Farnaby 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) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 September 2007 | Return made up to 07/06/07; full list of members (5 pages) |
17 September 2007 | Return made up to 07/06/07; full list of members (5 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
31 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 September 2003 | Return made up to 07/06/03; full list of members (5 pages) |
30 September 2003 | Return made up to 07/06/03; full list of members (5 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
26 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (5 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (5 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
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) |
11 July 2000 | Return made up to 07/06/00; full list of members
|
11 July 2000 | Return made up to 07/06/00; full list of members
|
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
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 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
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) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 August 1996 | Auditor's resignation (1 page) |
29 August 1996 | Auditor's resignation (1 page) |
29 August 1996 | Auditor's resignation (1 page) |
29 August 1996 | Auditor's resignation (1 page) |
4 July 1996 | Return made up to 07/06/96; full list of members
|
4 July 1996 | Return made up to 07/06/96; full list of members
|
10 May 1996 | Director resigned (1 page) |
10 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) |
2 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Return made up to 07/06/95; no change of members
|
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | Return made up to 07/06/95; no change of members
|
29 June 1995 | New director appointed (6 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |