Frankfurt
Foreign
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Director Name | Linda Margaret Deacy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 36 Carnarvon Drive Hayes Middlesex UB3 2PU |
Director Name | Anthony Jonathan Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Director Name | Ms Julia Palau |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Mr Peter Rogers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 3 Loris Road London W6 7QA |
Director Name | Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Secretary Name | Anthony Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Director Name | Fred Gerhard Moske |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2002) |
Role | Leader Of Supervisory Board |
Correspondence Address | Falkensteiner Str 21 Frankfurt M D 60322 Foreign |
Director Name | Phillip Bodo Von Alvensleben |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 3627 Serra Road Malibu California 90265 United States |
Secretary Name | Dr Klaus Manz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Kirk Mason D'Amico |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 638 Ashland Avenue Santa Monica California 90405 United States |
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2005) |
Role | Solicitor |
Correspondence Address | The Hayloft Hill House Farm Sapperton Gloucestershire GL7 6LP Wales |
Director Name | Dr Hilmar Siebert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2002(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2005) |
Role | Director Corporate Development |
Correspondence Address | Landgrafenweg No 6 Marburg D 35041 D-35041 |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £771,000 |
Gross Profit | £493,000 |
Net Worth | £1,898,000 |
Cash | £437,000 |
Current Liabilities | £4,075,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (5 pages) |
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 17 March 2019 (5 pages) |
12 October 2018 | Liquidators' statement of receipts and payments to 17 September 2018 (6 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 17 March 2018 (6 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (6 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (6 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (6 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (6 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (6 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (6 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 17 March 2016 (6 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 17 March 2016 (6 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 17 March 2016 (6 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (6 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (6 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 17 September 2015 (6 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (6 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (6 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (6 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (21 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 17 September 2014 (21 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (21 pages) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2014 | Court order insolvency:court order re. Replacement of liquidator (13 pages) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Court order insolvency:court order re. Replacement of liquidator (13 pages) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 17 September 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
4 September 2013 | Court order insolvency:court order re. Replacement of liquidators (63 pages) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2013 | Court order insolvency:court order re. Replacement of liquidators (63 pages) |
4 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 17 March 2013 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 17 March 2011 (6 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (6 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (6 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
27 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
19 February 2007 | Sec of state's release of liq (1 page) |
11 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
11 January 2007 | O/C - replacement of liquidator (14 pages) |
11 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | O/C - replacement of liquidator (14 pages) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
18 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
24 March 2006 | Administrator's progress report (1 page) |
24 March 2006 | Administrator's progress report (1 page) |
11 November 2005 | Statement of administrator's proposal (20 pages) |
11 November 2005 | Statement of administrator's proposal (20 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 5 percy street london W1T 1DG (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 5 percy street london W1T 1DG (1 page) |
20 September 2005 | Appointment of an administrator (1 page) |
20 September 2005 | Appointment of an administrator (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2002 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2002 (19 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Particulars of mortgage/charge (7 pages) |
8 December 2003 | Return made up to 01/11/03; full list of members
|
8 December 2003 | Return made up to 01/11/03; full list of members
|
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Ad 17/12/02--------- us$ si 418114@1=418114 us$ ic 12588472/13006586 (3 pages) |
9 January 2003 | Ad 17/12/02--------- us$ si 418114@1=418114 us$ ic 12588472/13006586 (3 pages) |
7 January 2003 | Ad 21/11/02--------- us$ si 12587472@1=12587472 us$ ic 1000/12588472 (3 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Nc inc already adjusted 21/11/02 (2 pages) |
7 January 2003 | Nc inc already adjusted 21/11/02 (2 pages) |
7 January 2003 | Ad 21/11/02--------- us$ si 12587472@1=12587472 us$ ic 1000/12588472 (3 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
22 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
16 November 2002 | Return made up to 01/11/02; no change of members (8 pages) |
16 November 2002 | Return made up to 01/11/02; no change of members (8 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Company name changed j&m entertainment LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed j&m entertainment LIMITED\certificate issued on 28/10/02 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 12/07/02; full list of members
|
18 July 2002 | Return made up to 12/07/02; full list of members
|
20 June 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
9 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | New secretary appointed (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (1 page) |
9 November 2000 | New director appointed (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
4 July 2000 | Particulars of mortgage/charge (2 pages) |
4 July 2000 | Particulars of mortgage/charge (2 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
6 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
12 November 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
16 November 1998 | Return made up to 12/07/98; full list of members; amend (5 pages) |
16 November 1998 | Return made up to 12/07/98; full list of members; amend (5 pages) |
9 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
8 June 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1998 | Particulars of mortgage/charge (7 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
1 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
1 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (8 pages) |
2 September 1997 | Particulars of mortgage/charge (9 pages) |
2 September 1997 | Particulars of mortgage/charge (9 pages) |
2 September 1997 | Particulars of mortgage/charge (8 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 12/07/97; change of members (6 pages) |
13 July 1997 | Return made up to 12/07/97; change of members (6 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
25 June 1997 | Particulars of mortgage/charge (5 pages) |
25 June 1997 | Particulars of mortgage/charge (5 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (5 pages) |
1 April 1997 | Particulars of mortgage/charge (5 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (11 pages) |
9 October 1996 | Particulars of mortgage/charge (11 pages) |
17 September 1996 | Return made up to 12/07/96; full list of members (9 pages) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Return made up to 12/07/96; full list of members (9 pages) |
27 August 1996 | Particulars of mortgage/charge (5 pages) |
27 August 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Ad 31/07/96--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Ad 31/07/96--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
7 August 1996 | Us$ nc 0/1000 31/07/96 (1 page) |
7 August 1996 | Conve 31/07/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Us$ nc 0/1000 31/07/96 (1 page) |
7 August 1996 | Conve 31/07/96 (1 page) |
6 August 1996 | Particulars of mortgage/charge (5 pages) |
6 August 1996 | Particulars of mortgage/charge (5 pages) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
4 December 1995 | Particulars of mortgage/charge (12 pages) |
4 December 1995 | Particulars of mortgage/charge (12 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
5 September 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Particulars of mortgage/charge (10 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (199 pages) |
27 September 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
27 September 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
7 April 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1994 | Particulars of mortgage/charge (3 pages) |
8 September 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
8 September 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
7 July 1993 | Return made up to 12/07/93; full list of members (8 pages) |
7 July 1993 | Return made up to 12/07/93; full list of members (8 pages) |
24 January 1993 | Full group accounts made up to 31 March 1992 (23 pages) |
24 January 1993 | Full group accounts made up to 31 March 1992 (23 pages) |
23 June 1992 | Full group accounts made up to 31 March 1991 (22 pages) |
23 June 1992 | Full group accounts made up to 31 March 1991 (22 pages) |
30 September 1991 | Full group accounts made up to 31 March 1990 (16 pages) |
30 September 1991 | Full group accounts made up to 31 March 1990 (16 pages) |
28 November 1989 | Company name changed j & m film sales LIMITED\certificate issued on 29/11/89 (2 pages) |
28 November 1989 | Company name changed j & m film sales LIMITED\certificate issued on 29/11/89 (2 pages) |
14 December 1984 | Accounts made up to 31 March 1983 (11 pages) |
14 December 1984 | Accounts made up to 31 March 1983 (11 pages) |
2 September 1983 | Accounts made up to 31 March 1982 (9 pages) |
2 September 1983 | Accounts made up to 31 March 1982 (9 pages) |
2 May 1980 | Annual return made up to 31/12/79 (7 pages) |
2 May 1980 | Annual return made up to 31/12/79 (7 pages) |
14 November 1977 | Incorporation (14 pages) |
14 November 1977 | Incorporation (14 pages) |