London
N1C 4AG
Director Name | Francoise Guyonnet |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(48 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Ceo Copyrights & Evp Kids Brands Studiocanal |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Girsha Reid |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Flat 2 20 Greville Road London Nw6 |
Director Name | Mrs Jane Durbridge |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kitson Road Barnes London SW13 9HJ |
Director Name | Stephen Durbridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 June 2016) |
Role | Writers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kitson Road Barnes London SW13 9HJ |
Secretary Name | Girsha Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue London NW6 7NS |
Secretary Name | Monique Campbell |
---|---|
Status | Resigned |
Appointed | 17 November 2015(40 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Hartley Hill Purley Surrey CR8 4EL |
Director Name | Rodolphe Buet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2016(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr James Forde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studiocanal 50 Marshall Street London W1F 9BQ |
Director Name | Lucien Raymond Andre Boyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mr Simon John Gillham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mrs Sophie Kopaczynski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2018(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Vivendi Village 12 Rue De Penthievre Paris 75002 |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2024) |
Role | Ceo Studiocanal Uk |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | theagencyltd.co.uk |
---|
Registered Address | 3rd Floor 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
510 at £1 | Stephen Francis Durbridge 51.00% Ordinary B |
---|---|
490 at £1 | Jane Durbridge 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £403,425 |
Cash | £39,022 |
Current Liabilities | £233,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
11 November 2020 | Current accounting period extended from 9 October 2020 to 31 December 2020 (1 page) |
---|---|
20 October 2020 | Accounts for a small company made up to 9 October 2019 (18 pages) |
15 October 2020 | Registered 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 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 July 2020 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
7 July 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 9 October 2018 (18 pages) |
13 December 2018 | Appointment of Sophie Kopaczynski as a director on 12 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
25 June 2018 | Registered 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 2018 | Current accounting period extended from 9 April 2018 to 9 October 2018 (3 pages) |
24 April 2018 | Full accounts made up to 9 April 2017 (20 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
14 September 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
12 September 2017 | Resolutions
|
5 September 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 September 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
30 August 2017 | Notification of Vivendi Sa as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Vivendi Sa as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Studiocanal as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 (1 page) |
30 August 2017 | Cessation of Studiocanal as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 30 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (2 pages) |
18 July 2016 | Registered 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 2016 | Termination of appointment of Monique Campbell as a secretary on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Monique Campbell as a secretary on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stephen Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stephen Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jane Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Registered 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 2016 | Termination of appointment of Jane Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 9 April 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 9 April 2016 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 9 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 9 April 2015 (5 pages) |
23 November 2015 | Termination of appointment of Girsha Reid as a secretary on 17 November 2015 (1 page) |
23 November 2015 | Appointment of Monique Campbell as a secretary on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Monique Campbell as a secretary on 17 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Girsha Reid as a secretary on 17 November 2015 (1 page) |
20 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 August 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
12 October 2012 | Secretary's details changed for Girsha Reid on 11 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Girsha Reid on 11 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Girsha Reid on 7 August 2012 (2 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Stephen Durbridge on 6 October 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 9 April 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 9 April 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 9 April 2011 (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 9 April 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 9 April 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 9 April 2010 (6 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jane Durbridge on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jane Durbridge on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Durbridge on 5 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jane Durbridge on 5 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 9 April 2009 (6 pages) |
16 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 9 April 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 9 April 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 9 April 2008 (6 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 9 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 9 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 9 April 2006 (6 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 9 April 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 9 April 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 9 April 2005 (6 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
18 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
14 November 2001 | Return made up to 05/10/01; full list of members
|
14 November 2001 | Return made up to 05/10/01; full list of members
|
11 October 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
14 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 9 April 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 9 April 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 9 April 1998 (7 pages) |
30 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
30 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 9 April 1997 (8 pages) |
23 July 1997 | Accounts for a small company made up to 9 April 1997 (8 pages) |
23 July 1997 | Accounts for a small company made up to 9 April 1997 (8 pages) |
16 January 1997 | Return made up to 05/10/96; no change of members (6 pages) |
16 January 1997 | Return made up to 05/10/96; no change of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 9 April 1996 (9 pages) |
3 August 1996 | Accounts for a small company made up to 9 April 1996 (9 pages) |
3 August 1996 | Accounts for a small company made up to 9 April 1996 (9 pages) |
17 November 1995 | Return made up to 05/10/95; full list of members (10 pages) |
17 November 1995 | Return made up to 05/10/95; full list of members (10 pages) |
9 August 1995 | Accounts for a small company made up to 9 April 1995 (10 pages) |
9 August 1995 | Accounts for a small company made up to 9 April 1995 (10 pages) |
9 August 1995 | Accounts for a small company made up to 9 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 July 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 July 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 October 1990 | Return made up to 05/10/90; full list of members (4 pages) |
16 October 1990 | Return made up to 05/10/90; full list of members (4 pages) |
10 November 1989 | Return made up to 24/09/89; full list of members (4 pages) |
10 November 1989 | Return made up to 24/09/89; full list of members (4 pages) |
9 October 1989 | Accounting reference date shortened from 31/01 to 09/04 (1 page) |
9 October 1989 | Accounting reference date shortened from 31/01 to 09/04 (1 page) |
20 April 1989 | Allotment of shares (2 pages) |
20 April 1989 | Allotment of shares (2 pages) |
19 April 1989 | Particulars of contract relating to shares (3 pages) |
19 April 1989 | Particulars of contract relating to shares (3 pages) |
13 December 1988 | Registered office changed on 13/12/88 from: 24 pottery lane holland park london W11 4LZ (1 page) |
13 December 1988 | Registered office changed on 13/12/88 from: 24 pottery lane holland park london W11 4LZ (1 page) |
24 October 1988 | Return made up to 07/07/88; full list of members (4 pages) |
24 October 1988 | Return made up to 07/07/88; full list of members (4 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 March 1987 | Return made up to 01/12/86; full list of members (4 pages) |
6 March 1987 | Return made up to 01/12/86; full list of members (4 pages) |
5 September 1986 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
5 September 1986 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
8 January 1986 | Company purchasing own shares (1 page) |
8 January 1986 | Company purchasing own shares (1 page) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
4 April 1985 | Company purchasing own shares (1 page) |
4 April 1985 | Company purchasing own shares (1 page) |
17 September 1984 | Registered office changed (1 page) |
17 September 1984 | Registered office changed (1 page) |
27 November 1981 | Dir / sec appoint / resign (1 page) |
27 November 1981 | Dir / sec appoint / resign (1 page) |
12 April 1980 | New secretary appointed (1 page) |
12 April 1980 | New secretary appointed (1 page) |
13 July 1977 | Registered office changed (1 page) |
13 July 1977 | Registered office changed (1 page) |
12 May 1975 | New secretary appointed (3 pages) |
12 May 1975 | New secretary appointed (3 pages) |
17 April 1975 | Allotment of shares (2 pages) |
17 April 1975 | Allotment of shares (2 pages) |
14 March 1975 | Incorporation (18 pages) |
14 March 1975 | Incorporation (18 pages) |