Company NameVision Video Limited
Company StatusDissolved
Company Number01215334
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Edward Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(24 years, 8 months after company formation)
Appointment Duration18 years (closed 06 February 2018)
RolePresident, Universal Pictures Worldwide He
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed18 June 2007(32 years after company formation)
Appointment Duration10 years, 7 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameIan David Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 06 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMrs Melanie Jane Laithwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(37 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 06 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames William Dodge
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Andre Street
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleBusiness Executive
Correspondence Address30 Spruce Street
Riverside
Connecticut Ct 06878
United States
Director NameJulian Mark Portman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address1 Parkgate Close
Kingston Hill
Kingston-Upon-Thames
Surrey
KT2 7LU
Director NameMr John Myron Lavin
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleBusiness Executive
Correspondence Address6993 Highfield Road
Fayetteville
New York Ny 13066
United States
Director NameDennis James Carey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleBusiness Executive
Correspondence Address164 Carter Street
New Canaan
Connecticut Ct 06840
United States
Director NameStephen Lloyd Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleBusiness Executive
Correspondence Address73 South Turkey Hill Road
Westport
Connecticut 06880
Irish
Director NamePeter Arthur Edward Coles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address4 Binden Road
London
W12 9RJ
Director NameMs Ngaire Elizabeth Cuneo
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleBusiness Executive
Correspondence Address77 Benedict Hill Road
New Canaan
Connecticut Ct 06840
United States
Secretary NamePeter Arthur Edward Coles
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleCompany Director
Correspondence Address4 Binden Road
London
W12 9RJ
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 1999)
RoleDirector Of Legal & Business A
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1995)
RoleFinance Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameAnthony Greig Pye
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 February 1999)
RoleSenior Director Commercial Aff
Correspondence AddressGilham's Birch
Rotherfield Road Rotherfield
Crowborough
East Sussex
TN6 3HH
Director NamePeter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1996)
RoleManaging Director
Correspondence Address97 Crown Lodge
Elystan Street
London
SW3 3PW
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameNicholas Bruce Hartley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gerard Road
London
SW13 9QH
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(21 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Halsey Street
London
SW3 2QH
Director NameNeville Clive Ellis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(23 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 1999)
RoleChief Financial Officer
Correspondence Address38 Fielding Road
Chiswick
London
W4 1HR
Director NameJohn Fewings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 2006)
RoleJoint Managing Director
Correspondence Address6 Love Walk
London
SE5 8AD
Director NameDavid Alan Kosse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(23 years, 12 months after company formation)
Appointment Duration8 months (resigned 01 February 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address67 East Sheen Avenue
London
SW14 8AX
Director NameHelen Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 2006)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressKingsgate House
2 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Director NamePatrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2001(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2003)
RoleAccountant
Correspondence Address91 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2005)
RoleFinance Director
Correspondence Address27 Iveley Road
Clapham
London
SW4 0EN
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(30 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameCarl Lydon George Hosten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2007)
RoleDirector Of Finance Uk & Nordi
Correspondence Address34 Church Road
London
SW13 9HN
Secretary NameMrs Alexandra Renee Johnstone
NationalityBritish
StatusResigned
Appointed06 February 2006(30 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed06 November 2006(31 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameDomingo Ruiz Salinas
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2007(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2008)
RoleFinance Director
Correspondence Address2 Heatherdene Mansions
Cambridge Road
Twickenham
TW1 2HR
Director NameMrs Marie Juliette France Holive
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMrs Dimple Patel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websitenbcuni-internationalcareers.com

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nbc Universal International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,162,614

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 1990Delivered on: 15 January 1990
Satisfied on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 31 October 1989
Persons entitled: Citibank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the facility agent, the guarantee agent and the banks under the terms of a guarantee of even date & this debenture.
Particulars: Floating charge over all property assets & rights present & future.
Fully Satisfied
18 November 1985Delivered on: 20 November 1985
Satisfied on: 31 October 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the charge dated 18.11.85.
Particulars: Fixed charge over the feature film "absolute beginners" (for full details see doc M29).
Fully Satisfied
16 September 1985Delivered on: 18 September 1985
Satisfied on: 2 November 2005
Persons entitled: Goldcrest Films and Television Limited

Classification: Deed of charge
Secured details: All monies due or to become due from from the company and/or palace (absolute beginners) limited to the chargee supplemental to a charge dated 6TH june 1985.
Particulars: All that the company's rights in the sums from time to time standing to the credit of the production account in the name of palace (absolute beginners) limited at coutts & co adelaide branch, 440 strand london account no. 44979370.
Fully Satisfied
15 August 1985Delivered on: 21 August 1985
Satisfied on: 5 March 1987
Persons entitled: Citibank N a as Trustee of or the Beneficiaries

Classification: Trust deed debenture
Secured details: All moneys due or to become due from the company and/or any of the other assisting companies as defined the charge to citibank n a as trustee and for further securing all moneys due or to become due from virgin atlantic airways limited to citibank bank n a.
Particulars: (Of or full details see doc M25). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1985Delivered on: 22 July 1985
Satisfied on: 26 February 1990
Persons entitled: Samuel Montagu & Co. Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All rights title & interest in the film provisionally entitled "absolute beginners" (for full details see doc M24).
Fully Satisfied
17 July 1985Delivered on: 22 July 1985
Satisfied on: 12 January 1989
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over book debts & securities. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 June 1985Delivered on: 11 June 1985
Satisfied on: 2 November 2005
Persons entitled: Goldcrest Films and Television Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or palace (absolute beginners) limited to the chargee under the terms of the completion guarantee security agreement dated 6 june 1985 as defined in the charge of even date.
Particulars: All contracts subsisting or to be entered into for the services of producers directors artists technicians musicians & other personnel or for the provision or supply of production laboratory location or other physical facilities or for the grant of rights in literary dramatic or musical material upon which the film is to be based or which is incorporated therein and the present and future copyright in the film.
Fully Satisfied
25 November 1999Delivered on: 10 December 1999
Satisfied on: 19 March 2015
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement.
Particulars: By way of fixed charge the principal amount of gbp 2,961,022.00 standing in or to be credited to the account designated vision video limited security deposit. See the mortgage charge document for full details.
Fully Satisfied
25 November 1999Delivered on: 9 December 1999
Satisfied on: 19 March 2015
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: All claims demands liabilities costs charges and expenses a fixed charge over the deposit standing in or to be credited to the account and all interest. See the mortgage charge document for full details.
Fully Satisfied
25 May 1999Delivered on: 3 June 1999
Satisfied on: 27 January 2000
Persons entitled:
Fireman's Fund Insurance Company
International Film Guarantors L.P.

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the completion guaranty agreement and the producer's agreement.
Particulars: All the beneficiary's right title and interest in and to the film "guest house paradiso" now owned or hereafter acquired. See the mortgage charge document for full details.
Fully Satisfied
3 April 1991Delivered on: 22 April 1991
Satisfied on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the deposit account number 48991.
Fully Satisfied
29 November 1990Delivered on: 20 December 1990
Satisfied on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atlantic house, 1 rockley rd, l/b of hammersmith and fulham.
Fully Satisfied
29 November 1990Delivered on: 20 December 1990
Satisfied on: 29 June 1992
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the company under or by virtue of fixed term deposits. (For full details see form 395).
Fully Satisfied
13 August 1990Delivered on: 20 August 1990
Satisfied on: 9 February 1993
Persons entitled: General Electric Capital Corporation

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under or in respect of this deed,the promisory notes dated 11.7.90 & 13.8.90 or any other deeds,instalments,agreements or arrangements.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1990Delivered on: 17 January 1990
Satisfied on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Master charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on (a) all the rights title and interest of the company under each of the film agreements. (B) all moneys now or hereafter to become payable under the film agreements.. See the mortgage charge document for full details.
Fully Satisfied
25 October 1984Delivered on: 7 November 1984
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
6 July 2016Appointment of James William Dodge as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of James William Dodge as a director on 4 July 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
28 May 2015Full accounts made up to 30 June 2014 (15 pages)
28 May 2015Full accounts made up to 30 June 2014 (15 pages)
19 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 March 2015Satisfaction of charge 16 in full (1 page)
19 March 2015Satisfaction of charge 16 in full (1 page)
19 March 2015Satisfaction of charge 17 in full (1 page)
19 March 2015Satisfaction of charge 17 in full (1 page)
27 February 2015Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
11 February 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 February 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Appointment of Dimple Patel as a director (2 pages)
9 May 2013Appointment of Dimple Patel as a director (2 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Solvency statement dated 21/12/12 (1 page)
31 December 2012Statement of capital on 31 December 2012
  • GBP 1
(4 pages)
31 December 2012Statement by directors (1 page)
31 December 2012Statement by directors (1 page)
31 December 2012Solvency statement dated 21/12/12 (1 page)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Statement of capital on 31 December 2012
  • GBP 1
(4 pages)
20 December 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
23 November 2012Appointment of Melanie Jane Laithwaite as a director (2 pages)
23 November 2012Appointment of Melanie Jane Laithwaite as a director (2 pages)
23 November 2012Termination of appointment of Marie Holive as a director (1 page)
23 November 2012Termination of appointment of Marie Holive as a director (1 page)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (2 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 November 2010Solvency statement dated 26/11/10 (1 page)
29 November 2010Statement of capital on 29 November 2010
  • GBP 23,589,591
(4 pages)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2010Solvency statement dated 26/11/10 (1 page)
29 November 2010Statement by directors (1 page)
29 November 2010Statement by directors (1 page)
29 November 2010Statement of capital on 29 November 2010
  • GBP 23,589,591
(4 pages)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
19 February 2009Director appointed marie holive (1 page)
19 February 2009Director appointed marie holive (1 page)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
15 August 2008Appointment terminated director domingo ruiz salinas (1 page)
15 August 2008Appointment terminated director domingo ruiz salinas (1 page)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
27 December 2007Return made up to 27/12/07; full list of members (2 pages)
27 December 2007Return made up to 27/12/07; full list of members (2 pages)
22 December 2007Full accounts made up to 31 December 2006 (19 pages)
22 December 2007Full accounts made up to 31 December 2006 (19 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 31 December 2005 (18 pages)
7 June 2007Full accounts made up to 31 December 2005 (18 pages)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
1 June 2006Full accounts made up to 31 December 2004 (16 pages)
1 June 2006Full accounts made up to 31 December 2004 (16 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
28 December 2005Return made up to 28/12/05; full list of members (3 pages)
28 December 2005Return made up to 28/12/05; full list of members (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2005Full accounts made up to 31 December 2003 (17 pages)
7 June 2005Full accounts made up to 31 December 2003 (17 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london. W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london. W6 9XS (1 page)
15 April 2004Full accounts made up to 31 December 2002 (19 pages)
15 April 2004Full accounts made up to 31 December 2002 (19 pages)
6 January 2004Return made up to 31/12/03; full list of members (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 December 2001 (16 pages)
4 May 2003Full accounts made up to 31 December 2001 (16 pages)
7 January 2003Return made up to 31/12/02; full list of members (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (3 pages)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
5 June 2002Full accounts made up to 31 December 2000 (16 pages)
5 June 2002Full accounts made up to 31 December 2000 (16 pages)
4 January 2002Return made up to 31/12/01; full list of members (3 pages)
4 January 2002Return made up to 31/12/01; full list of members (3 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
21 March 2001New director appointed (1 page)
21 March 2001New director appointed (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
5 February 2001Full accounts made up to 30 June 1999 (16 pages)
5 February 2001Full accounts made up to 30 June 1999 (16 pages)
2 January 2001Return made up to 31/12/00; no change of members (3 pages)
2 January 2001Return made up to 31/12/00; no change of members (3 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 December 1999Particulars of mortgage/charge (6 pages)
10 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
3 June 1999Particulars of mortgage/charge (7 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
29 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 January 1999Full accounts made up to 31 December 1997 (15 pages)
22 January 1999Full accounts made up to 31 December 1997 (15 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1996 (16 pages)
3 August 1998Full accounts made up to 31 December 1996 (16 pages)
14 July 1998Full accounts made up to 31 December 1995 (14 pages)
14 July 1998Full accounts made up to 31 December 1995 (14 pages)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (7 pages)
10 January 1996Return made up to 31/12/95; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (15 pages)
2 November 1994Full accounts made up to 31 December 1993 (15 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 April 1992Full group accounts made up to 31 March 1991 (23 pages)
28 April 1992Full group accounts made up to 31 March 1991 (23 pages)
26 September 1991Full group accounts made up to 31 March 1990 (23 pages)
26 September 1991Full group accounts made up to 31 March 1990 (23 pages)
16 May 1991Return made up to 31/12/90; change of members (7 pages)
16 May 1991Return made up to 31/12/90; change of members (7 pages)
12 July 1990Full group accounts made up to 31 July 1989 (25 pages)
12 July 1990Full group accounts made up to 31 July 1989 (25 pages)
21 March 1990Return made up to 31/12/89; full list of members (7 pages)
21 March 1990Return made up to 31/12/89; full list of members (7 pages)
17 August 1989Full accounts made up to 31 July 1988 (21 pages)
17 August 1989Full accounts made up to 31 July 1988 (21 pages)
29 June 1988Full accounts made up to 31 July 1987 (21 pages)
29 June 1988Full accounts made up to 31 July 1987 (21 pages)
14 September 1987Full accounts made up to 31 July 1986 (21 pages)
14 September 1987Full accounts made up to 31 July 1986 (21 pages)
19 November 1985Accounts made up to 31 January 1985 (17 pages)
19 November 1985Accounts made up to 31 January 1985 (17 pages)
9 June 1975Certificate of incorporation (1 page)
9 June 1975Certificate of incorporation (1 page)