Company NameWoodland Animations Limited
Company StatusDissolved
Company Number01238384
CategoryPrivate Limited Company
Incorporation Date22 December 1975(48 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed07 June 2018(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2023)
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence Address421 Moermanskkade
Amsterdam 1013 Bc
Netherlands
Director NameJosiane Josephine Germaine Ariane Wood
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address19 Queens Gate Mews
London
SW7 5QJ
Director NameIvor Sydney Wood
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address19 Queens Gate Mews
London
SW7 5QJ
Secretary NameJosiane Josephine Germaine Ariane Wood
NationalityFrench
StatusResigned
Appointed10 August 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address19 Queens Gate Mews
London
SW7 5QJ
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(25 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed06 November 2001(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2003(27 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(32 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(32 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(32 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(33 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 5th Ave # 6
New York
10003
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(33 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSe1 3an
1 Central St. Giles St. Giles High Street
9 Grange Yard
London
WC2H 8NU
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2010(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(35 years, 8 months after company formation)
Appointment Duration11 years (resigned 13 September 2022)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2018)
RoleCfo & Svp, Nbcuniversal Internaitonal
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(40 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed27 February 2017(41 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websitepostmanpatlive.com
Telephone0118 9606060
Telephone regionReading

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

1m at £1Classic Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£471,876
Gross Profit-£484,923
Net Worth£109,808

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 April 2009Delivered on: 8 April 2009
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Amendment deed to a debenture originally dated 08 january 2007 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 January 2007Delivered on: 17 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 November 2001Delivered on: 14 November 2001
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2020Full accounts made up to 31 December 2019 (25 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
21 February 2020Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages)
28 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (24 pages)
17 December 2018Satisfaction of charge 3 in full (1 page)
17 December 2018Satisfaction of charge 2 in full (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (24 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
8 June 2018Appointment of Jasper Hoekstra as a director on 7 June 2018 (2 pages)
24 May 2018Termination of appointment of Jason Jon Beesley as a director on 24 May 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
15 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
14 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
14 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2015Annual return made up to 10 August 2015
Statement of capital on 2015-08-14
  • GBP 1,011,353
(5 pages)
14 August 2015Annual return made up to 10 August 2015
Statement of capital on 2015-08-14
  • GBP 1,011,353
(5 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
20 August 2014Annual return made up to 10 August 2014
Statement of capital on 2014-08-20
  • GBP 1,011,353
(5 pages)
20 August 2014Annual return made up to 10 August 2014
Statement of capital on 2014-08-20
  • GBP 1,011,353
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,011,353
(5 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,011,353
(5 pages)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
6 January 2013Full accounts made up to 29 February 2012 (16 pages)
6 January 2013Full accounts made up to 29 February 2012 (16 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 August 2012Annual return made up to 10 August 2012 (6 pages)
30 August 2012Annual return made up to 10 August 2012 (6 pages)
11 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
11 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 28 February 2010 (17 pages)
30 November 2010Full accounts made up to 28 February 2010 (17 pages)
15 November 2010Termination of appointment of John Engelman as a director (1 page)
15 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
25 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (18 pages)
30 June 2010Full accounts made up to 28 February 2009 (18 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
15 April 2009Resolutions
  • RES13 ‐ Agreement 30/03/2009
(3 pages)
15 April 2009Resolutions
  • RES13 ‐ Agreement 30/03/2009
(3 pages)
9 April 2009Gbp nc 1011353/2022606\30/03/09 (2 pages)
9 April 2009Ad 30/03/09\gbp si 1011253@1=1011253\gbp ic 100/1011353\ (2 pages)
9 April 2009Ad 30/03/09\gbp si 1011253@1=1011253\gbp ic 100/1011353\ (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Gbp nc 1011353/2022606\30/03/09 (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
15 January 2007Declaration of assistance for shares acquisition (12 pages)
15 January 2007Declaration of assistance for shares acquisition (12 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Return made up to 10/08/06; full list of members (3 pages)
13 September 2006Return made up to 10/08/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
12 August 2005Return made up to 10/08/05; full list of members (3 pages)
12 August 2005Return made up to 10/08/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2004Director's particulars changed (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 September 2003New director appointed (3 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
12 June 2003Full accounts made up to 31 December 2001 (14 pages)
12 June 2003Full accounts made up to 31 December 2001 (14 pages)
30 August 2002Return made up to 10/08/02; full list of members (7 pages)
30 August 2002Location of debenture register (1 page)
30 August 2002Return made up to 10/08/02; full list of members (7 pages)
30 August 2002Location of debenture register (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2001Declaration of assistance for shares acquisition (7 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2001Declaration of assistance for shares acquisition (7 pages)
20 November 2001Registered office changed on 20/11/01 from: cecil house 52 st andrew street hertford herts SG14 1JA (1 page)
20 November 2001Registered office changed on 20/11/01 from: cecil house 52 st andrew street hertford herts SG14 1JA (1 page)
14 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Particulars of mortgage/charge (7 pages)
9 November 2001Auditor's resignation (1 page)
9 November 2001Auditor's resignation (1 page)
4 September 2001Return made up to 10/08/01; full list of members (6 pages)
4 September 2001Return made up to 10/08/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2000Return made up to 10/08/00; full list of members (6 pages)
22 August 2000Return made up to 10/08/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Return made up to 10/08/98; no change of members (4 pages)
12 August 1998Return made up to 10/08/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 August 1996Return made up to 10/08/96; full list of members (6 pages)
5 August 1996Return made up to 10/08/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 August 1995Return made up to 10/08/95; no change of members (4 pages)
3 August 1995Return made up to 10/08/95; no change of members (4 pages)
17 October 1988Full accounts made up to 31 December 1987 (9 pages)
17 October 1988Full accounts made up to 31 December 1987 (9 pages)
11 June 1986Accounts for a small company made up to 31 December 1985 (6 pages)
11 June 1986Accounts for a small company made up to 31 December 1985 (6 pages)
22 December 1975Incorporation (17 pages)
22 December 1975Incorporation (17 pages)