Company NameITV Breathless Limited
Company StatusDissolved
Company Number01127149
CategoryPrivate Limited Company
Incorporation Date7 August 1973(50 years, 8 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(39 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2013(39 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed02 July 2015(41 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Merton Mansions
Raynes Parkl
London
SW20 8DG
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameMr Scott Thomas Meek
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110a Highbury New Park
London
N5 2DR
Director NameMr Dewitt Kerry McCluggage
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Correspondence Address1177 Parkview Avenue
Pasadena Ca 91103
United States
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 1RD
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameCharles Denton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Thornfield Road
London
W12 8JQ
Director NameMr Bruce Gordon
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RolePresident
Correspondence Address6 Lulworth Lane
Point Shares
Bermuda
Secretary NameDorothy Berwin
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address52 Kelso Place
London
W8 5QQ
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMr Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(19 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Secretary NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(19 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1994)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed15 July 1993(19 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1994)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NamePatricia Kinane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(20 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2001)
RoleTelevision Executive
Correspondence Address148 Ramsden Road
London
SW12 8RE
Director NameRoger Thomas Hancock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBedford House 79 Marine Parade
Brighton
East Sussex
BN2 1AJ
Director NameMr Stephen Francis Leahy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(20 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressOak House Lodge Lane
Arley
Northwich
Cheshire
CW9 6NR
Director NameMr Philip Ian Trelease
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(20 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 March 2004)
RoleDirector Of Finance & Business
Correspondence Address16 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameMr Philip Ian Trelease
NationalityBritish
StatusResigned
Appointed18 February 1994(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address41 Stonehill Close
Hillside Park Appleton
Warrington
Cheshire
WA4 5QD
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameMr Mark Julian Wells
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2008)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley House West
Biddenden
Ashford
Kent
TN27 8DZ
Director NameMs Caroline Patricia Beaton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakford Road
London
NW5 1AJ
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMs Nadine Joelle Nohr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wavel Mews
London
NW6 3AB
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameRachel Julia Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(39 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2k at £0.001Carlton Content Holdings LTD
198.08%
Ordinary

Financials

Year2014
Turnover£278,032
Gross Profit£286,274
Net Worth£46,008
Current Liabilities£7,500

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 April 1995Delivered on: 21 April 1995
Satisfied on: 11 July 1995
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All moneys due or to become due from the company to coutts & co under the terms of the facility letter - as defined - and or this charge.
Particulars: 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.
Fully Satisfied
27 May 1993Delivered on: 11 June 1993
Satisfied on: 9 December 1994
Persons entitled: Guiness Mahon & Co Limited

Classification: Charge
Secured details: For securing us$2,868,229.70 And all other monies due or to become due from the comapny to the chargee under the terms of a loan agreement of even date.
Particulars: The copyright of the film the music and musical compositions of the film including the lyrics and all rights to exploit the same. See the mortgage charge document for full details.
Fully Satisfied
5 November 1991Delivered on: 21 November 1991
Satisfied on: 11 September 1997
Persons entitled: Film Finances Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the rights title and interest of thecompany of and in the film in the scripttherefor and other underlying rights SE e doc 395 M359C 22/1 for full details.
Fully Satisfied
29 October 1991Delivered on: 11 November 1991
Persons entitled: Rank Film Distributors Limited British Screen Finance Limited and London Weekend Television Limited

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany to the chargees.
Particulars: First fixed charge throughout the universe in favour of the chargees pari passu and pro rata to their respective contributions at the material time to the repayment sums the film rights all that the copyright (both presently existing and to be created) in the film and any other films and any sound recordings made (please see doc 395 m 107 l 12/11 for full details).
Outstanding

Filing History

23 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .9805
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .9805
(4 pages)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 July 2015Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .9805
(3 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .9805
(3 pages)
31 March 2014Full accounts made up to 31 December 2013 (15 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP .9805
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Director's details changed (2 pages)
27 March 2013Termination of appointment of Rachel Smith as a director (1 page)
27 March 2013Termination of appointment of Helen Tautz as a director (1 page)
28 February 2013Appointment of Sarah Michelle Woodward as a director (2 pages)
28 February 2013Appointment of David Philip Mcgraynor as a director (2 pages)
20 February 2013Company name changed action time (uk) LIMITED\certificate issued on 20/02/13
  • CONNOT ‐
(3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of a secretary (1 page)
19 October 2009Director's details changed (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 10 October 2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
28 August 2008Director appointed helen jane tautz (1 page)
28 August 2008Appointment terminated director david johnson (1 page)
28 August 2008Appointment terminated director john cresswell (1 page)
28 August 2008Director appointed eleanor kate irving (1 page)
28 August 2008Appointment terminated director mark wells (1 page)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Appointment terminated director nadine nohr (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Certificate of reduction of issued capital (1 page)
8 January 2008Reduction of iss capital and minute (oc) (3 pages)
26 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
20 September 2006Full accounts made up to 31 December 2005 (17 pages)
9 February 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (19 pages)
25 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
6 April 2005Return made up to 31/12/04; full list of members (3 pages)
31 March 2005Director resigned (1 page)
18 August 2004Auditor's resignation (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (20 pages)
22 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
20 February 2004Director's particulars changed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
9 August 2003Full accounts made up to 30 September 2002 (16 pages)
7 June 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
17 October 2001New director appointed (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (1 page)
15 October 2001New director appointed (1 page)
24 July 2001Full accounts made up to 30 September 2000 (15 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
26 July 2000Full accounts made up to 30 September 1999 (15 pages)
9 February 2000Return made up to 31/12/99; no change of members (2 pages)
29 December 1999Director resigned (1 page)
21 July 1999Full accounts made up to 30 September 1998 (16 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Auditor's resignation (2 pages)
15 October 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (10 pages)
12 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (3 pages)
12 December 1996Director resigned (1 page)
9 July 1996Full accounts made up to 30 September 1995 (15 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Particulars of mortgage/charge (14 pages)
10 March 1994Company name changed\certificate issued on 10/03/94 (2 pages)
14 July 1993Company name changed zenith productions LIMITED\certificate issued on 14/07/93 (2 pages)
11 November 1991Particulars of mortgage/charge (7 pages)
6 August 1991Full accounts made up to 30 September 1990 (16 pages)
27 July 1990Full accounts made up to 30 September 1989 (13 pages)
8 December 1989Memorandum and Articles of Association (21 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (3 pages)
2 November 1989Full accounts made up to 30 September 1988 (13 pages)
12 April 1988Accounts made up to 30 June 1987 (15 pages)
7 August 1979Memorandum and Articles of Association (9 pages)