Company NameMister Films Limited
DirectorKiyoshi Saito
Company StatusActive
Company Number01171430
CategoryPrivate Limited Company
Incorporation Date23 May 1974(49 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kiyoshi Saito
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed18 June 2021(47 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2050 West 190th Street
#205
Torrance
California 90504
United States
Director NameMr Trevor Clive Bond
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleAnimator
Correspondence Address11 Market Mews
London
W1
Director NameTerence Leonard Ward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(17 years after company formation)
Appointment Duration12 years, 12 months (resigned 28 May 2004)
RoleAnimator
Correspondence Address193 Sheen Court
Richmond Upon Thames
Surrey
TW10 5DH
Secretary NameAnne Ward
NationalityBritish
StatusResigned
Appointed04 June 1991(17 years after company formation)
Appointment Duration12 years, 12 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address193 Sheen Court
Richmond On Thames
Surrey
TW10 5DG
Director NameClaude Berthier
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1995(20 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address55 Avenue Marceau
Paris 75116
France
Director NameMaureen Sery
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(20 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address12 Rue De La Voute
Paris
75012
Foreign
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed28 May 2004(30 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Aldwych House
81 Aldwych
London
WC2 4HN
Director NameRoberto Lanzi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2011(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku
Tokyo
141-8603
Director NameRehito Hatoyama
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2011(37 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku
Tokyo
141-8603
Director NameRonald Denecke
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSanrio Gmbh Zwischen Den Toren 9
Wentorf
21465
Director NameJiro Kishimura
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 November 2015(41 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSanrio Co, Ltd 1-11-1
Osaki, Shinagawa-Ku
Tokyo 141-8603
Japan

Contact

Websitemrmenclothing.com

Location

Registered AddressUnit 321 Parkshot House
5 Kew Road
London
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Mister Men LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2008Delivered on: 28 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Amended and restated copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest in,to and under the following property,present and future united states registered copyrights and copyright registratons, see image for full details.
Fully Satisfied
10 October 2008Delivered on: 24 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all present and future united states registered copyrights and copyright registrations. See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the property being all present and future united states registered copyrights and all royalties payments and other amounts payable and all present and future accounts and other rights. See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 4 June 2004
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
7 May 2010Delivered on: 14 May 2010
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")

Classification: Second supplemental debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details.
Fully Satisfied
28 May 2004Delivered on: 4 June 2004
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge in relation to intellectual property rights and related rights
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
11 October 2021Change of details for Mister Men Limited as a person with significant control on 18 June 2021 (2 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
6 July 2021Registered office address changed from Unit 3/4 70 Weston Street London SE1 3QH to Unit 321 Parkshot House 5 Kew Road London TW9 2PR on 6 July 2021 (2 pages)
6 July 2021Appointment of Mr Kiyoshi Saito as a director on 18 June 2021 (2 pages)
3 July 2021Termination of appointment of Rehito Hatoyama as a director on 18 June 2021 (1 page)
3 July 2021Termination of appointment of Jiro Kishimura as a director on 18 June 2021 (1 page)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 December 2018 (11 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
5 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 December 2018Termination of appointment of Ronald Denecke as a director on 25 July 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
19 December 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
20 October 2017Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
26 January 2016Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages)
26 January 2016Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
7 February 2014Appointment of Ronald Denecke as a director (2 pages)
7 February 2014Appointment of Ronald Denecke as a director (2 pages)
27 January 2014Termination of appointment of Roberto Lanzi as a director (1 page)
27 January 2014Termination of appointment of Roberto Lanzi as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
6 September 2012Full accounts made up to 4 December 2011 (13 pages)
6 September 2012Full accounts made up to 4 December 2011 (13 pages)
6 September 2012Full accounts made up to 4 December 2011 (13 pages)
25 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Auditor's resignation (2 pages)
20 December 2011Appointment of Rehito Hatoyama as a director (2 pages)
20 December 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2 4HN on 20 December 2011 (1 page)
20 December 2011Appointment of Roberto Lanzi as a director (2 pages)
20 December 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2 4HN on 20 December 2011 (1 page)
20 December 2011Appointment of Roberto Lanzi as a director (2 pages)
20 December 2011Appointment of Rehito Hatoyama as a director (2 pages)
12 December 2011Termination of appointment of Terry Downing as a director (2 pages)
12 December 2011Termination of appointment of Philip Beale as a secretary (2 pages)
12 December 2011Termination of appointment of Mary Durkan as a director (2 pages)
12 December 2011Termination of appointment of Philip Beale as a secretary (2 pages)
12 December 2011Termination of appointment of Mary Durkan as a director (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
12 December 2011Termination of appointment of Terry Downing as a director (2 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 10 (27 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 10 (27 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (14 pages)
6 February 2009Full accounts made up to 31 December 2007 (14 pages)
25 November 2008Director appointed ms madeleine white (1 page)
25 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Director appointed mr philip beale (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Director appointed mr philip beale (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (142 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (142 pages)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Memorandum and Articles of Association (9 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Declaration of assistance for shares acquisition (17 pages)
29 August 2006Memorandum and Articles of Association (9 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006Declaration of assistance for shares acquisition (17 pages)
26 July 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Auditor's resignation (2 pages)
28 June 2006Auditor's resignation (2 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
7 June 2006Memorandum and Articles of Association (5 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement debentur 23/05/06
(3 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement debentur 23/05/06
(3 pages)
7 June 2006Memorandum and Articles of Association (5 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
29 July 2004Return made up to 04/06/04; full list of members (7 pages)
29 July 2004Return made up to 04/06/04; full list of members (7 pages)
23 June 2004Declaration of assistance for shares acquisition (8 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re-guar/deb/int prop ch 28/05/04
(2 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re-guar/deb/int prop ch 28/05/04
(2 pages)
23 June 2004Declaration of assistance for shares acquisition (8 pages)
22 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Full accounts made up to 31 March 2004 (12 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 101 wardour street london W1V 3TD (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 101 wardour street london W1V 3TD (1 page)
10 June 2004Full accounts made up to 31 March 2004 (12 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 June 2001Return made up to 04/06/01; full list of members (7 pages)
7 June 2001Return made up to 04/06/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 04/06/98; no change of members (4 pages)
29 July 1998Return made up to 04/06/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 June 1995Return made up to 04/06/94; no change of members (4 pages)
6 June 1995Return made up to 04/06/94; no change of members (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
24 March 1995Ad 21/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 1995Ad 21/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 1995£ nc 100/200 21/03/95 (1 page)
24 March 1995Registered office changed on 24/03/95 from: 24 holland park mews holland park london W11 3SX (1 page)
24 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1995£ nc 100/200 21/03/95 (1 page)
24 March 1995Registered office changed on 24/03/95 from: 24 holland park mews holland park london W11 3SX (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 May 1974Incorporation (12 pages)
23 May 1974Incorporation (12 pages)