Company NameRBSA 2016 Limited
DirectorsKatheryn Needham and Francoise Guyonnet
Company StatusActive
Company Number01203695
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)
Previous NamesHarvey Unna & Stephen Durbridge Limited and Harvey Unna & Stephen Durbridge (1975) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKatheryn Needham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleInterim Ceo Of Copyrights
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameFrancoise Guyonnet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(48 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCeo Copyrights & Evp Kids Brands Studiocanal
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameGirsha Reid
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressFlat 2
20 Greville Road
London
Nw6
Director NameMrs Jane Durbridge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kitson Road
Barnes
London
SW13 9HJ
Director NameStephen Durbridge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2016)
RoleWriters Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Kitson Road
Barnes
London
SW13 9HJ
Secretary NameGirsha Reid
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
London
NW6 7NS
Secretary NameMonique Campbell
StatusResigned
Appointed17 November 2015(40 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Hartley Hill
Purley
Surrey
CR8 4EL
Director NameRodolphe Buet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2016(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameLucien Raymond Andre Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMr Simon John Gillham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(42 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMrs Sophie Kopaczynski
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(43 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVivendi Village 12 Rue De Penthievre
Paris
75002
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2024)
RoleCeo Studiocanal Uk
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitetheagencyltd.co.uk

Location

Registered Address3rd Floor 3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

510 at £1Stephen Francis Durbridge
51.00%
Ordinary B
490 at £1Jane Durbridge
49.00%
Ordinary B

Financials

Year2014
Net Worth£403,425
Cash£39,022
Current Liabilities£233,177

Accounts

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

Filing History

11 November 2020Current accounting period extended from 9 October 2020 to 31 December 2020 (1 page)
20 October 2020Accounts for a small company made up to 9 October 2019 (18 pages)
15 October 2020Registered office address changed from Rbsa 2016 Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom to 3rd Floor 3 Pancras Square London N1C 4AG on 15 October 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 July 2020Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
7 July 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page)
25 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 9 October 2018 (18 pages)
13 December 2018Appointment of Sophie Kopaczynski as a director on 12 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to Rbsa 2016 Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018 (1 page)
4 June 2018Current accounting period extended from 9 April 2018 to 9 October 2018 (3 pages)
24 April 2018Full accounts made up to 9 April 2017 (20 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
30 August 2017Notification of Vivendi Sa as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Vivendi Sa as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Studiocanal as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 (1 page)
30 August 2017Cessation of Studiocanal as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 30 August 2017 (1 page)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
28 July 2016Change of name notice (2 pages)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
28 July 2016Change of name notice (2 pages)
18 July 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Monique Campbell as a secretary on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Monique Campbell as a secretary on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Stephen Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Stephen Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Jane Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Jane Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 9 April 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 9 April 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 9 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 9 April 2015 (5 pages)
23 November 2015Termination of appointment of Girsha Reid as a secretary on 17 November 2015 (1 page)
23 November 2015Appointment of Monique Campbell as a secretary on 17 November 2015 (2 pages)
23 November 2015Appointment of Monique Campbell as a secretary on 17 November 2015 (2 pages)
23 November 2015Termination of appointment of Girsha Reid as a secretary on 17 November 2015 (1 page)
20 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (5 pages)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
12 October 2012Secretary's details changed for Girsha Reid on 11 October 2012 (2 pages)
12 October 2012Secretary's details changed for Girsha Reid on 11 October 2012 (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 August 2012Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages)
9 August 2012Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages)
9 August 2012Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 9 April 2011 (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 9 April 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 9 April 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 9 April 2010 (6 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jane Durbridge on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Jane Durbridge on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jane Durbridge on 5 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
16 December 2008Return made up to 05/10/08; full list of members (4 pages)
16 December 2008Return made up to 05/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 9 April 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 9 April 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 9 April 2008 (6 pages)
30 October 2007Return made up to 05/10/07; full list of members (7 pages)
30 October 2007Return made up to 05/10/07; full list of members (7 pages)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 9 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 9 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 9 April 2005 (6 pages)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 9 April 2004 (7 pages)
4 October 2004Accounts for a small company made up to 9 April 2004 (7 pages)
4 October 2004Accounts for a small company made up to 9 April 2004 (7 pages)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
4 November 2003Return made up to 05/10/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
4 November 2003Return made up to 05/10/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
18 November 2002Return made up to 05/10/02; full list of members (7 pages)
18 November 2002Return made up to 05/10/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
14 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001Secretary's particulars changed (1 page)
11 October 2001Secretary's particulars changed (1 page)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 9 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 9 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 9 April 1999 (7 pages)
14 October 1998Return made up to 05/10/98; full list of members (8 pages)
14 October 1998Return made up to 05/10/98; full list of members (8 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
24 September 1998Accounts for a small company made up to 9 April 1998 (7 pages)
24 September 1998Accounts for a small company made up to 9 April 1998 (7 pages)
24 September 1998Accounts for a small company made up to 9 April 1998 (7 pages)
30 October 1997Return made up to 05/10/97; no change of members (6 pages)
30 October 1997Return made up to 05/10/97; no change of members (6 pages)
23 July 1997Accounts for a small company made up to 9 April 1997 (8 pages)
23 July 1997Accounts for a small company made up to 9 April 1997 (8 pages)
23 July 1997Accounts for a small company made up to 9 April 1997 (8 pages)
16 January 1997Return made up to 05/10/96; no change of members (6 pages)
16 January 1997Return made up to 05/10/96; no change of members (6 pages)
3 August 1996Accounts for a small company made up to 9 April 1996 (9 pages)
3 August 1996Accounts for a small company made up to 9 April 1996 (9 pages)
3 August 1996Accounts for a small company made up to 9 April 1996 (9 pages)
17 November 1995Return made up to 05/10/95; full list of members (10 pages)
17 November 1995Return made up to 05/10/95; full list of members (10 pages)
9 August 1995Accounts for a small company made up to 9 April 1995 (10 pages)
9 August 1995Accounts for a small company made up to 9 April 1995 (10 pages)
9 August 1995Accounts for a small company made up to 9 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 July 1993Secretary's particulars changed;director's particulars changed (2 pages)
26 July 1993Secretary's particulars changed;director's particulars changed (2 pages)
16 October 1990Return made up to 05/10/90; full list of members (4 pages)
16 October 1990Return made up to 05/10/90; full list of members (4 pages)
10 November 1989Return made up to 24/09/89; full list of members (4 pages)
10 November 1989Return made up to 24/09/89; full list of members (4 pages)
9 October 1989Accounting reference date shortened from 31/01 to 09/04 (1 page)
9 October 1989Accounting reference date shortened from 31/01 to 09/04 (1 page)
20 April 1989Allotment of shares (2 pages)
20 April 1989Allotment of shares (2 pages)
19 April 1989Particulars of contract relating to shares (3 pages)
19 April 1989Particulars of contract relating to shares (3 pages)
13 December 1988Registered office changed on 13/12/88 from: 24 pottery lane holland park london W11 4LZ (1 page)
13 December 1988Registered office changed on 13/12/88 from: 24 pottery lane holland park london W11 4LZ (1 page)
24 October 1988Return made up to 07/07/88; full list of members (4 pages)
24 October 1988Return made up to 07/07/88; full list of members (4 pages)
15 February 1988Return made up to 31/12/87; full list of members (4 pages)
15 February 1988Return made up to 31/12/87; full list of members (4 pages)
6 March 1987Return made up to 01/12/86; full list of members (4 pages)
6 March 1987Return made up to 01/12/86; full list of members (4 pages)
5 September 1986Accounting reference date shortened from 31/03 to 31/01 (1 page)
5 September 1986Accounting reference date shortened from 31/03 to 31/01 (1 page)
8 January 1986Company purchasing own shares (1 page)
8 January 1986Company purchasing own shares (1 page)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
4 April 1985Company purchasing own shares (1 page)
4 April 1985Company purchasing own shares (1 page)
17 September 1984Registered office changed (1 page)
17 September 1984Registered office changed (1 page)
27 November 1981Dir / sec appoint / resign (1 page)
27 November 1981Dir / sec appoint / resign (1 page)
12 April 1980New secretary appointed (1 page)
12 April 1980New secretary appointed (1 page)
13 July 1977Registered office changed (1 page)
13 July 1977Registered office changed (1 page)
12 May 1975New secretary appointed (3 pages)
12 May 1975New secretary appointed (3 pages)
17 April 1975Allotment of shares (2 pages)
17 April 1975Allotment of shares (2 pages)
14 March 1975Incorporation (18 pages)
14 March 1975Incorporation (18 pages)