Company NameCTVC Limited
Company StatusActive
Company Number01375941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1978(45 years, 10 months ago)
Previous NameFoundation For Christian Communication Limited(The)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Joseph Robert Newton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Mark Daniel Benjamin Simon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(30 years, 10 months after company formation)
Appointment Duration14 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMs Lindsey Anne Clay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(38 years, 10 months after company formation)
Appointment Duration7 years
RoleCEO
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Warwick Square
London
SW1V 2AA
Secretary NameMr Jonathan Henry Rees
StatusCurrent
Appointed17 June 2022(43 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Michael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(45 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Jason Crosby
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(45 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleDirector Of Production
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameRt Rev Christopher Jamison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(45 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMonk And Priest
Country of ResidenceEngland
Correspondence AddressSt Mary Moorfields Eldon Street
London
EC2M 7LS
Director NameMrs Lindsay Garrett Fox
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 April 2006)
RoleMagistrate
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Cheriton
Alresford
Hampshire
SO24 0QA
Director NameMr Valentine Anthony Lewis Powell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPudding Farm
Headbourne Worthy
Winchester
Hampshire
SO23 7JL
Director NameMr Colin Roland Hopwood Rank
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 September 2001)
RoleCompany Director
Correspondence AddressAthelstan Garages Ltd
Love Lane
Cirencester
Gloucestershire
GL7 1YG
Wales
Director NameMr Dennis Raoul Whitehall Silk
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturts Barn
Huntham Lane Stoke St Gregory
Taunton
Somerset
TA3 6EG
Director NameThe Hon Mrs Shelagh Mary Cowen
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleFarmer
Correspondence AddressShawdon Hall
Glanton
Alnwick
Northumberland
NE66 4AA
Director NameRev Barrie Armell Allcott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address66 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameMr Rosslyn Fairfax Huxley Cowen
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleFarmer
Correspondence AddressShawdon Hall
Glanton
Alnwick
Northumberland
NE66 4AA
Secretary NameMr John Anthony Cowling
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address6 St Stephens Close
St Albans
Hertfordshire
AL3 4AB
Director NameEric Marshall Shegog
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 July 2007)
RoleDirector Of Communications
Correspondence Address9 Colbron Close
Ashwell
Baldock
Hertfordshire
SG7 5TH
Director NameMr John Anthony Cowling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address6 St Stephens Close
St Albans
Hertfordshire
AL3 4AB
Director NameGraham Bernard Ackery
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2006)
RoleRetired
Correspondence AddressKingfishers Badgers Holt
Storrington
West Sussex
RH20 3ET
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Director NameFred Arthur Rank Packard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2009)
RoleBanker
Correspondence Address13 Chester Street
London
SW1X 7BB
Director NameMr Philip Kenneth Reevell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(23 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 April 2011)
RoleBroadcasting Consultant
Country of ResidenceEngland
Correspondence AddressSmithy House
Mill Lane
Alderley Edge
SK9 7TY
Director NameMr Andrew Edward Cowen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(23 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Annes Stockbridge Road
Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameHetty June Casey
NationalityBritish
StatusResigned
Appointed08 September 2004(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2009)
RolePersonel Assistant
Correspondence Address110 Fourth Avenue
Garston
Watford
Hertfordshire
WD25 9QG
Director NameHon Caroline Twiston Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 26 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mynde
Much Dewchurch
Herefordshire
HR2 8DN
Wales
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(27 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2023)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Paul Francis Kafno
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(28 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDawlish 33 Dartmouth Park Avenue
London
NW5 1JL
Director NameRev Martin Alison Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(30 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Secretary NameMr Paul Owen Connolly
StatusResigned
Appointed26 October 2009(31 years, 4 months after company formation)
Appointment Duration12 years (resigned 03 November 2021)
RoleCompany Director
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameMrs Johanna Louise Ropner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameMr Nicholas Fowell Buxton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
Director NameMr Duncan Charles Frearson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(36 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 April 2020)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address12 Warwick Square
London
SW1V 2AA
Secretary NameMs Stephanie Edwards
StatusResigned
Appointed03 November 2021(43 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleCompany Director
Correspondence Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS

Contact

Websitewww.ctvc.co.uk/
Email address[email protected]
Telephone020 79408480
Telephone regionLondon

Location

Registered Address5th Floor, 16-18 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,608,000
Net Worth£1,733,000
Cash£733,000
Current Liabilities£127,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

25 April 2013Delivered on: 29 April 2013
Satisfied on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2020Memorandum and Articles of Association (20 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Duncan Charles Frearson as a director on 29 April 2020 (1 page)
10 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
1 June 2019Confirmation statement made on 1 June 2019 with updates (3 pages)
6 April 2019Director's details changed for Mr. Martin Alison Booth on 1 April 2019 (2 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 May 2017Termination of appointment of Paul Francis Kafno as a director on 26 April 2017 (1 page)
3 May 2017Termination of appointment of Caroline Twiston Davies as a director on 26 April 2017 (1 page)
3 May 2017Appointment of Ms Lindsey Anne Clay as a director on 26 April 2017 (2 pages)
3 May 2017Termination of appointment of Caroline Twiston Davies as a director on 26 April 2017 (1 page)
3 May 2017Appointment of Ms Lindsey Anne Clay as a director on 26 April 2017 (2 pages)
3 May 2017Termination of appointment of Paul Francis Kafno as a director on 26 April 2017 (1 page)
2 June 2016Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW (1 page)
2 June 2016Annual return made up to 1 June 2016 no member list (11 pages)
2 June 2016Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW (1 page)
2 June 2016Annual return made up to 1 June 2016 no member list (11 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
16 October 2015Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page)
16 October 2015Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page)
16 October 2015Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
29 April 2015Appointment of Mr Duncan Charles Frearson as a director on 22 April 2015 (2 pages)
29 April 2015Appointment of Mr Duncan Charles Frearson as a director on 22 April 2015 (2 pages)
19 January 2015Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
2 April 2014Satisfaction of charge 013759410001 in full (1 page)
2 April 2014Satisfaction of charge 013759410001 in full (1 page)
16 January 2014Auditor's resignation (1 page)
16 January 2014Auditor's resignation (1 page)
18 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
13 May 2013Registered office address changed from 12 Warwick Square London SW1V 2AA on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 9-10 Copper Row London SE1 2LH England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 9-10 Copper Row London SE1 2LH England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 12 Warwick Square London SW1V 2AA on 13 May 2013 (1 page)
29 April 2013Registration of charge 013759410001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(4 pages)
29 April 2013Registration of charge 013759410001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(4 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
7 June 2012Director's details changed for Mr Andrew Edward Cowen on 30 September 2011 (2 pages)
7 June 2012Director's details changed for Mr Andrew Edward Cowen on 30 September 2011 (2 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (10 pages)
7 June 2012Register inspection address has been changed from 2 Warwick Square London SW1V 2AA United Kingdom (1 page)
7 June 2012Annual return made up to 1 June 2012 no member list (10 pages)
7 June 2012Register inspection address has been changed from 2 Warwick Square London SW1V 2AA United Kingdom (1 page)
7 June 2012Annual return made up to 1 June 2012 no member list (10 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
20 June 2011Annual return made up to 1 June 2011 no member list (10 pages)
20 June 2011Annual return made up to 1 June 2011 no member list (10 pages)
20 June 2011Annual return made up to 1 June 2011 no member list (10 pages)
5 May 2011Termination of appointment of Philip Reevell as a director (1 page)
5 May 2011Termination of appointment of Philip Reevell as a director (1 page)
9 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
9 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
4 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
4 February 2010Appointment of Mrs Johanna Louise Ropner as a director (2 pages)
4 February 2010Appointment of Mrs Johanna Louise Ropner as a director (2 pages)
5 November 2009Termination of appointment of Valentine Powell as a director (1 page)
5 November 2009Termination of appointment of Valentine Powell as a director (1 page)
29 October 2009Appointment of Mr Paul Owen Connolly as a secretary (1 page)
29 October 2009Appointment of Mr Paul Owen Connolly as a secretary (1 page)
28 October 2009Termination of appointment of Hetty Casey as a secretary (1 page)
28 October 2009Termination of appointment of Hetty Casey as a secretary (1 page)
9 June 2009Annual return made up to 01/06/09 (5 pages)
9 June 2009Annual return made up to 01/06/09 (5 pages)
16 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
16 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
6 May 2009Director appointed mr. Mark daniel benjamin simon (2 pages)
6 May 2009Director appointed mr. Mark daniel benjamin simon (2 pages)
9 March 2009Appointment terminated director fred packard (1 page)
9 March 2009Appointment terminated director fred packard (1 page)
13 February 2009Amended group of companies' accounts made up to 31 December 2007 (32 pages)
13 February 2009Amended group of companies' accounts made up to 31 December 2007 (32 pages)
14 November 2008Director appointed mr. Martin alison booth (1 page)
14 November 2008Director appointed mr. Martin alison booth (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
5 June 2008Annual return made up to 01/06/08 (4 pages)
5 June 2008Annual return made up to 01/06/08 (4 pages)
31 December 2007Company name changed foundation for christian communi cation LIMITED(the)\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed foundation for christian communi cation LIMITED(the)\certificate issued on 31/12/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
13 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Annual return made up to 01/06/07 (3 pages)
4 June 2007Annual return made up to 01/06/07 (3 pages)
4 June 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
30 June 2006Annual return made up to 01/06/06 (7 pages)
30 June 2006Annual return made up to 01/06/06 (7 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 July 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
14 January 2005Memorandum and Articles of Association (9 pages)
14 January 2005Memorandum and Articles of Association (9 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
10 June 2004Annual return made up to 01/06/04 (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (29 pages)
10 June 2004Annual return made up to 01/06/04 (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (29 pages)
21 July 2003Full accounts made up to 31 December 2002 (28 pages)
21 July 2003Full accounts made up to 31 December 2002 (28 pages)
21 July 2003Annual return made up to 01/06/03 (7 pages)
21 July 2003Annual return made up to 01/06/03 (7 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Memorandum and Articles of Association (15 pages)
24 December 2002Memorandum and Articles of Association (15 pages)
15 June 2002Annual return made up to 01/06/02 (7 pages)
15 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 June 2002Annual return made up to 01/06/02 (7 pages)
15 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
15 June 2001Annual return made up to 01/06/01
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Full group accounts made up to 31 December 2000 (29 pages)
15 June 2001Full group accounts made up to 31 December 2000 (29 pages)
15 June 2001Annual return made up to 01/06/01
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
9 October 2000Full group accounts made up to 31 December 1999 (29 pages)
9 October 2000Full group accounts made up to 31 December 1999 (29 pages)
26 June 2000Annual return made up to 01/06/00 (6 pages)
26 June 2000Annual return made up to 01/06/00 (6 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (3 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
3 December 1999Memorandum and Articles of Association (9 pages)
3 December 1999Memorandum and Articles of Association (9 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 June 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1999Full group accounts made up to 31 December 1998 (28 pages)
21 June 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1999Full group accounts made up to 31 December 1998 (28 pages)
23 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
27 June 1997Full group accounts made up to 31 December 1996 (23 pages)
27 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1997Full group accounts made up to 31 December 1996 (23 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
30 June 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Annual return made up to 01/06/95 (7 pages)
7 June 1995Annual return made up to 01/06/95 (7 pages)