London
SE1 9LT
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 February 2013(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 02 July 2015(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Merton Mansions Raynes Parkl London SW20 8DG |
Director Name | Mr Nigel Norman Walmsley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Belsize Road London NW6 4RD |
Director Name | Michael John O'Sullivan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parkfield Godalming Surrey GU7 1TP |
Director Name | Mr Scott Thomas Meek |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110a Highbury New Park London N5 2DR |
Director Name | Mr Dewitt Kerry McCluggage |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 1177 Parkview Avenue Pasadena Ca 91103 United States |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Director Name | Charles Denton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Thornfield Road London W12 8JQ |
Director Name | Mr Bruce Gordon |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | President |
Correspondence Address | 6 Lulworth Lane Point Shares Bermuda |
Secretary Name | Dorothy Berwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 52 Kelso Place London W8 5QQ |
Director Name | Gary Arron Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathray Gardens London NW3 4NY |
Director Name | Mr Kenneth Bruce Macgowan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Accountant |
Correspondence Address | 20 St Annes Court London W1V 3AU |
Secretary Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Patricia Kinane |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2001) |
Role | Television Executive |
Correspondence Address | 148 Ramsden Road London SW12 8RE |
Director Name | Roger Thomas Hancock |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Bedford House 79 Marine Parade Brighton East Sussex BN2 1AJ |
Director Name | Mr Stephen Francis Leahy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Oak House Lodge Lane Arley Northwich Cheshire CW9 6NR |
Director Name | Mr Philip Ian Trelease |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 March 2004) |
Role | Director Of Finance & Business |
Correspondence Address | 16 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Mr Philip Ian Trelease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 41 Stonehill Close Hillside Park Appleton Warrington Cheshire WA4 5QD |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Stephen Edward Hewlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2004) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 6 St. Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Mr Mark Julian Wells |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 2008) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Birchley House West Biddenden Ashford Kent TN27 8DZ |
Director Name | Ms Caroline Patricia Beaton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oakford Road London NW5 1AJ |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Ms Nadine Joelle Nohr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wavel Mews London NW6 3AB |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mr David Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Rayleigh Road Hutton Brentwood Essex CM13 1BA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Rachel Julia Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(39 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
2k at £0.001 | Carlton Content Holdings LTD 198.08% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £278,032 |
Gross Profit | £286,274 |
Net Worth | £46,008 |
Current Liabilities | £7,500 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 April 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
23 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 July 2015 | Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Director's details changed (2 pages) |
27 March 2013 | Termination of appointment of Rachel Smith as a director (1 page) |
27 March 2013 | Termination of appointment of Helen Tautz as a director (1 page) |
28 February 2013 | Appointment of Sarah Michelle Woodward as a director (2 pages) |
28 February 2013 | Appointment of David Philip Mcgraynor as a director (2 pages) |
20 February 2013 | Company name changed action time (uk) LIMITED\certificate issued on 20/02/13
|
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Resolutions
|
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of a secretary (1 page) |
19 October 2009 | Director's details changed (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
13 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 10 October 2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 October 2008 | Resolutions
|
28 August 2008 | Director appointed helen jane tautz (1 page) |
28 August 2008 | Appointment terminated director david johnson (1 page) |
28 August 2008 | Appointment terminated director john cresswell (1 page) |
28 August 2008 | Director appointed eleanor kate irving (1 page) |
28 August 2008 | Appointment terminated director mark wells (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Appointment terminated director nadine nohr (1 page) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Certificate of reduction of issued capital (1 page) |
8 January 2008 | Reduction of iss capital and minute (oc) (3 pages) |
26 November 2007 | Resolutions
|
21 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 31/12/04; full list of members (3 pages) |
31 March 2005 | Director resigned (1 page) |
18 August 2004 | Auditor's resignation (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
17 October 2001 | New director appointed (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (1 page) |
15 October 2001 | New director appointed (1 page) |
24 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
9 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
29 December 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
15 October 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
24 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (3 pages) |
12 December 1996 | Director resigned (1 page) |
9 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Particulars of mortgage/charge (14 pages) |
10 March 1994 | Company name changed\certificate issued on 10/03/94 (2 pages) |
14 July 1993 | Company name changed zenith productions LIMITED\certificate issued on 14/07/93 (2 pages) |
11 November 1991 | Particulars of mortgage/charge (7 pages) |
6 August 1991 | Full accounts made up to 30 September 1990 (16 pages) |
27 July 1990 | Full accounts made up to 30 September 1989 (13 pages) |
8 December 1989 | Memorandum and Articles of Association (21 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (3 pages) |
2 November 1989 | Full accounts made up to 30 September 1988 (13 pages) |
12 April 1988 | Accounts made up to 30 June 1987 (15 pages) |
7 August 1979 | Memorandum and Articles of Association (9 pages) |