Universal City
California
91608
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(32 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ian David Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mrs Melanie Jane Laithwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | James William Dodge |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Andre Street |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Business Executive |
Correspondence Address | 30 Spruce Street Riverside Connecticut Ct 06878 United States |
Director Name | Julian Mark Portman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 1 Parkgate Close Kingston Hill Kingston-Upon-Thames Surrey KT2 7LU |
Director Name | Mr John Myron Lavin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Business Executive |
Correspondence Address | 6993 Highfield Road Fayetteville New York Ny 13066 United States |
Director Name | Dennis James Carey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Business Executive |
Correspondence Address | 164 Carter Street New Canaan Connecticut Ct 06840 United States |
Director Name | Stephen Lloyd Green |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Business Executive |
Correspondence Address | 73 South Turkey Hill Road Westport Connecticut 06880 Irish |
Director Name | Peter Arthur Edward Coles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 4 Binden Road London W12 9RJ |
Director Name | Ms Ngaire Elizabeth Cuneo |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Business Executive |
Correspondence Address | 77 Benedict Hill Road New Canaan Connecticut Ct 06840 United States |
Secretary Name | Peter Arthur Edward Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 4 Binden Road London W12 9RJ |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 1999) |
Role | Director Of Legal & Business A |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 1995) |
Role | Finance Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Anthony Greig Pye |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 1999) |
Role | Senior Director Commercial Aff |
Correspondence Address | Gilham's Birch Rotherfield Road Rotherfield Crowborough East Sussex TN6 3HH |
Director Name | Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1996) |
Role | Managing Director |
Correspondence Address | 97 Crown Lodge Elystan Street London SW3 3PW |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Nicholas Bruce Hartley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gerard Road London SW13 9QH |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Halsey Street London SW3 2QH |
Director Name | Neville Clive Ellis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Chief Financial Officer |
Correspondence Address | 38 Fielding Road Chiswick London W4 1HR |
Director Name | John Fewings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 2006) |
Role | Joint Managing Director |
Correspondence Address | 6 Love Walk London SE5 8AD |
Director Name | David Alan Kosse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(23 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 67 East Sheen Avenue London SW14 8AX |
Director Name | Helen Parker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 2006) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Kingsgate House 2 King Edwards Grove Teddington Middlesex TW11 9LU |
Director Name | Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2001(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2003) |
Role | Accountant |
Correspondence Address | 91 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Eamon Michael McMenamin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2005) |
Role | Finance Director |
Correspondence Address | 27 Iveley Road Clapham London SW4 0EN |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(28 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Carl Lydon George Hosten |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2007) |
Role | Director Of Finance Uk & Nordi |
Correspondence Address | 34 Church Road London SW13 9HN |
Secretary Name | Mrs Alexandra Renee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(30 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balvernie Grove London SW18 5RT |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(31 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Domingo Ruiz Salinas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 2007(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | 2 Heatherdene Mansions Cambridge Road Twickenham TW1 2HR |
Director Name | Mrs Marie Juliette France Holive |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mrs Dimple Patel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | nbcuni-internationalcareers.com |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nbc Universal International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,162,614 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 1990 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
6 July 2016 | Appointment of James William Dodge as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of James William Dodge as a director on 4 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
28 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
19 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 March 2015 | Satisfaction of charge 16 in full (1 page) |
19 March 2015 | Satisfaction of charge 16 in full (1 page) |
19 March 2015 | Satisfaction of charge 17 in full (1 page) |
19 March 2015 | Satisfaction of charge 17 in full (1 page) |
27 February 2015 | Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
11 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Appointment of Dimple Patel as a director (2 pages) |
9 May 2013 | Appointment of Dimple Patel as a director (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Solvency statement dated 21/12/12 (1 page) |
31 December 2012 | Statement of capital on 31 December 2012
|
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Solvency statement dated 21/12/12 (1 page) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital on 31 December 2012
|
20 December 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
23 November 2012 | Appointment of Melanie Jane Laithwaite as a director (2 pages) |
23 November 2012 | Appointment of Melanie Jane Laithwaite as a director (2 pages) |
23 November 2012 | Termination of appointment of Marie Holive as a director (1 page) |
23 November 2012 | Termination of appointment of Marie Holive as a director (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Solvency statement dated 26/11/10 (1 page) |
29 November 2010 | Statement of capital on 29 November 2010
|
29 November 2010 | Resolutions
|
29 November 2010 | Solvency statement dated 26/11/10 (1 page) |
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Statement of capital on 29 November 2010
|
29 November 2010 | Resolutions
|
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 February 2009 | Director appointed marie holive (1 page) |
19 February 2009 | Director appointed marie holive (1 page) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
15 August 2008 | Appointment terminated director domingo ruiz salinas (1 page) |
15 August 2008 | Appointment terminated director domingo ruiz salinas (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
1 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 28/12/05; full list of members (3 pages) |
28 December 2005 | Return made up to 28/12/05; full list of members (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 29/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 29/12/03 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london. W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london. W6 9XS (1 page) |
15 April 2004 | Full accounts made up to 31 December 2002 (19 pages) |
15 April 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
24 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
5 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (3 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (3 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
5 February 2001 | Full accounts made up to 30 June 1999 (16 pages) |
5 February 2001 | Full accounts made up to 30 June 1999 (16 pages) |
2 January 2001 | Return made up to 31/12/00; no change of members (3 pages) |
2 January 2001 | Return made up to 31/12/00; no change of members (3 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (6 pages) |
10 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
29 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
29 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1996 (16 pages) |
3 August 1998 | Full accounts made up to 31 December 1996 (16 pages) |
14 July 1998 | Full accounts made up to 31 December 1995 (14 pages) |
14 July 1998 | Full accounts made up to 31 December 1995 (14 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
28 April 1992 | Full group accounts made up to 31 March 1991 (23 pages) |
28 April 1992 | Full group accounts made up to 31 March 1991 (23 pages) |
26 September 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
26 September 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
16 May 1991 | Return made up to 31/12/90; change of members (7 pages) |
16 May 1991 | Return made up to 31/12/90; change of members (7 pages) |
12 July 1990 | Full group accounts made up to 31 July 1989 (25 pages) |
12 July 1990 | Full group accounts made up to 31 July 1989 (25 pages) |
21 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
21 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
17 August 1989 | Full accounts made up to 31 July 1988 (21 pages) |
17 August 1989 | Full accounts made up to 31 July 1988 (21 pages) |
29 June 1988 | Full accounts made up to 31 July 1987 (21 pages) |
29 June 1988 | Full accounts made up to 31 July 1987 (21 pages) |
14 September 1987 | Full accounts made up to 31 July 1986 (21 pages) |
14 September 1987 | Full accounts made up to 31 July 1986 (21 pages) |
19 November 1985 | Accounts made up to 31 January 1985 (17 pages) |
19 November 1985 | Accounts made up to 31 January 1985 (17 pages) |
9 June 1975 | Certificate of incorporation (1 page) |
9 June 1975 | Certificate of incorporation (1 page) |