Company NameCinema International Corporation (UK) Limited
Company StatusDissolved
Company Number00997590
CategoryPrivate Limited Company
Incorporation Date21 December 1970(53 years, 5 months ago)
Dissolution Date30 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr John Brooks Rainer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2017(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 November 2018)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Nigel George Hutton
NationalityBritish
StatusResigned
Appointed06 July 1991(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 February 1992)
RoleCompany Director
Correspondence Address18 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RN
Secretary NameMr James Timothy Richards
NationalityBritish
StatusResigned
Appointed17 February 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleCompany Director
Correspondence Address8 A Marloes Road
Kensington
London
W8 5LJ
Secretary NameMiss Carol Collins Fox
NationalityBritish
StatusResigned
Appointed05 April 1993(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressLee House
90 Greay Bridgewater Street
Manchester
M1 5JW
Secretary NameJohn James McDonagh
NationalityBritish
StatusResigned
Appointed30 April 1994(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Redesmere Close
Timperley
Altrincham
Cheshire
WA15 7EE
Secretary NameJustin Charles Ribbons
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 April 2005)
RoleLawyer
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameJustin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleLawyer
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(34 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Joseph Sinyor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(34 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Sheldon Avenue
London
N6 4ND
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 2005)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Secretary NameVidya Jagannath
NationalityBritish
StatusResigned
Appointed22 April 2005(34 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
Lancashire
BL3 3RF
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(35 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(35 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(36 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(36 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 May 2017)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(43 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameCinema International Corporation Nv (Corporation)
StatusResigned
Appointed06 July 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 1996)
Correspondence AddressRijswijkstraat 175
1062 Ev Amsterdam
Foreign
Director NameProetus Bv (Corporation)
StatusResigned
Appointed06 July 1991(20 years, 6 months after company formation)
Appointment Duration13 years (resigned 28 July 2004)
Correspondence AddressPrinses Irene Straat 59
Amsterdam
1077 Wv
Netherlands
Director NameCic International Bv (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed23 December 1996(26 years after company formation)
Appointment Duration7 years, 12 months (resigned 17 December 2004)
Correspondence AddressNaritaweg 207
1043 Cb
Amsterdam
Foreign
Director NameEssential Cinemas Bv (Corporation)
StatusResigned
Appointed28 November 2004(33 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressAmsteldijk 166
1079 Lh
Amsterdam
Netherlands
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteodeon.co.uk
Telephone07 201701191
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1United Cinemas International Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 2004Delivered on: 14 December 2004
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including empire,leicester sq,london; LN25672 and LN209845. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 December 2004Delivered on: 14 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All liabiliies due or o become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right,title and interest in empire,leicester sq,londn; LN25672 and LN209845. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
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: Empire, leicester square, london, LN25672 and LN209845.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all the right, title and interest in the properties k/a empire, leicester square, london t/no LN25672 and LN209845.
Fully Satisfied

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2017Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
6 October 2017Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 6 October 2017 (2 pages)
6 October 2017Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
6 October 2017Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
6 October 2017Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages)
4 October 2017Declaration of solvency (5 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
4 October 2017Appointment of a voluntary liquidator (1 page)
4 October 2017Appointment of a voluntary liquidator (1 page)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
4 October 2017Declaration of solvency (5 pages)
13 July 2017Termination of appointment of a secretary (1 page)
13 July 2017Termination of appointment of a secretary (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2017Solvency Statement dated 19/05/17 (1 page)
20 June 2017Statement by Directors (1 page)
20 June 2017Solvency Statement dated 19/05/17 (1 page)
20 June 2017Statement by Directors (1 page)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page)
26 April 2017Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages)
26 April 2017Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(5 pages)
4 June 2016Satisfaction of charge 4 in full (4 pages)
4 June 2016Satisfaction of charge 3 in full (4 pages)
4 June 2016Satisfaction of charge 4 in full (4 pages)
4 June 2016Satisfaction of charge 3 in full (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(6 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 July 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Jonathan Peter Mason on 1 January 2011 (2 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Jonathan Peter Mason on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Jonathan Peter Mason on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
17 July 2006Return made up to 07/07/06; full list of members (3 pages)
17 July 2006Return made up to 07/07/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
28 February 2006Auditor's resignation (1 page)
28 February 2006Auditor's resignation (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
22 August 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Return made up to 07/07/05; full list of members (8 pages)
19 July 2005Return made up to 07/07/05; full list of members (8 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Particulars of mortgage/charge (23 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Particulars of mortgage/charge (23 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
9 November 2004Particulars of mortgage/charge (16 pages)
9 November 2004Particulars of mortgage/charge (22 pages)
9 November 2004Particulars of mortgage/charge (16 pages)
9 November 2004Particulars of mortgage/charge (22 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(9 pages)
25 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(9 pages)
25 October 2004Certificate of re-registration from Unlimited to Limited (1 page)
25 October 2004Re-registration of Memorandum and Articles (21 pages)
25 October 2004Application for reregistration from UNLTD to LTD (1 page)
25 October 2004Application for reregistration from UNLTD to LTD (1 page)
25 October 2004Certificate of re-registration from Unlimited to Limited (1 page)
25 October 2004Re-registration of Memorandum and Articles (21 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
3 August 2004Return made up to 07/07/04; full list of members (8 pages)
3 August 2004Return made up to 07/07/04; full list of members (8 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
20 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2003Full accounts made up to 31 December 2002 (16 pages)
20 July 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Auditor's resignation (1 page)
26 June 2003Auditor's resignation (1 page)
26 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Full accounts made up to 31 December 1999 (19 pages)
21 July 2000Full accounts made up to 31 December 1999 (19 pages)
12 July 1999Return made up to 07/07/99; full list of members (6 pages)
12 July 1999Return made up to 07/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (19 pages)
18 May 1999Full accounts made up to 31 December 1998 (19 pages)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 December 1997 (19 pages)
15 June 1998Full accounts made up to 31 December 1997 (19 pages)
21 August 1997Return made up to 07/07/97; full list of members (6 pages)
21 August 1997Return made up to 07/07/97; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 December 1996 (17 pages)
27 March 1997Full accounts made up to 31 December 1996 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
28 August 1996Memorandum and Articles of Association (9 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1996Memorandum and Articles of Association (9 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Return made up to 07/07/96; no change of members (4 pages)
16 July 1996Return made up to 07/07/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Return made up to 07/07/95; full list of members (6 pages)
3 August 1995Return made up to 07/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 August 1984Accounts made up to 25 June 1983 (16 pages)
22 August 1984Accounts made up to 25 June 1983 (16 pages)