London
W14 0EE
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2020(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 August 2020(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Christopher Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | The Old House Ripley Road, East Clandon Guildford Surrey GU4 7SF |
Director Name | Ms Jane Elizabeth Stuart Lighting |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Holford Road Hampstead London NW3 1AD |
Director Name | Nigel Gibbons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ockford Wood Farm New Way Godalming Surrey GU7 2QL |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Secretary Name | Nigel Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockford Wood Farm New Way Godalming Surrey GU7 2QL |
Director Name | Roland Anthony Morris |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1993) |
Role | Chairman |
Correspondence Address | 19 Kings Quay Chelsea Harbour London Sw10 SW10 0UX |
Director Name | Ann Jane Harris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 5 Warren Road Ickenham Middlesex UB10 8AA |
Director Name | Andrew David Meering |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(17 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1996) |
Role | Financial Controller |
Correspondence Address | 72 Glasslyn Road London N8 |
Secretary Name | Felicity Mary Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 2 Suffolk Villas Longfield Street London SW18 5RG |
Director Name | Mr Mark David Astaire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1998) |
Role | Stockbroker |
Correspondence Address | 28 Cressy Road London NW3 2LY |
Director Name | Paul Bernard Shields |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bramerton Street London SW3 5JS |
Director Name | Christopher Quinton Moreton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1999) |
Role | Finance Director |
Correspondence Address | 38 Lansdowne Road Tunbridge Wells Kent TN1 2NL |
Director Name | Douglas Geoffrey Forsyth Newman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 1998(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 February 1999) |
Role | Accountant |
Correspondence Address | 22 Merrivale Road Pymble New South Wales 2073 Australia |
Director Name | Robyn Louise Watts |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2000) |
Role | Ceo Sales |
Correspondence Address | 93 Surrey Street Darlinghurst New South Wales 2010 Australia Foreign |
Director Name | Douglas Geoffrey Forsyth Newman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 1999(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2001) |
Role | Accountant |
Correspondence Address | 22 Merrivale Road Pymble New South Wales 2073 Australia |
Director Name | Nigel Peter Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2000) |
Role | Finance Director |
Correspondence Address | 15 Geraldine Road London SW18 2RD |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 November 2019) |
Role | Co Director Television Executi |
Country of Residence | Australia |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Frank Lyons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2000(22 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Aca |
Correspondence Address | 48 Dymock Street London SW6 3HA |
Secretary Name | Maureen Patricia Barron |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2007) |
Role | General Manager |
Correspondence Address | 277 Edgecliff Road Woollahra Sydney New South Wales 2025 Foreign |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2000) |
Role | Executive |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2000) |
Role | Executive |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Secretary Name | Maxine Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(26 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | 35a Walterton Road London W9 3PE |
Secretary Name | Catherine Anne Meacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Director Name | Mr Thomas Christoforos Toumazis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2011) |
Role | Cco |
Country of Residence | England |
Correspondence Address | 59 Rosslyn Hill Hampstead London NW3 5UQ |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Wim Theo Gaby Ponnet |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2019(41 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2020) |
Role | Consultant Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mrs Marie Lucile Schweitzer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2020(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(22 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2012) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | endemoldistribution.com |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Endemol Worldwide Distribution Holding LTD 95.42% Ordinary |
---|---|
2.4k at £1 | Antony Rupert Jay 0.92% Preference |
2.4k at £1 | Executors Of Robert William Reid Turner & Executors Of Kenneth Brown 0.92% Preference |
2.4k at £1 | Ian Michael Peacock 0.92% Preference |
2.4k at £1 | John Marwood Cleese 0.92% Preference |
2.4k at £1 | Peter M.n Robinson 0.92% Preference |
Year | 2014 |
---|---|
Net Worth | £288,149 |
Current Liabilities | £2,046,504 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 November 2009 | Delivered on: 1 December 2009 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured party 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. Fully Satisfied |
---|---|
23 March 2001 | Delivered on: 5 April 2001 Satisfied on: 12 January 2008 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of charge incorporating fixed and floating charges between the company, southern star circle PLC oxford scientific films limited and australia and new zealand banking group limited (the "chargee") Secured details: All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee under the terms of the transaction documents (as defined). Particulars: All property assets rights and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
17 October 2000 | Delivered on: 25 October 2000 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
30 August 2000 | Delivered on: 8 September 2000 Satisfied on: 28 March 2001 Persons entitled: Westpac Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that there shall be excluded from the foregoing covenant any liability or sum which would but for this proviso cause such covenant or the security which would otherwise be constituted by the debenture for such liability or sum to constitute unlawful financial assistance prohibited by section 151 of the companies act 1985. Particulars: F/H property located at the west side of lower road long hanborough oxfordshire t/nos ON31609 ON151076 and ON79360 all tangible movable property accounts with the bank intellectual property goodwill by way of floating charge the whole of the companys undertaking and assets present and future. Fully Satisfied |
31 July 1998 | Delivered on: 12 August 1998 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to the sales and distribution agreements in respect of a television series entitled "bugs-series 4" as bothpresently existing and to be acquired by the company. See the mortgage charge document for full details. Fully Satisfied |
3 July 1998 | Delivered on: 7 July 1998 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to the sales and distribution agreements in respect of the television series entitled "bugs-series 4" as both presently existing and to be acquired by the company. See the mortgage charge document for full details. Fully Satisfied |
24 October 1996 | Delivered on: 13 November 1996 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
13 April 1987 | Delivered on: 13 April 1987 Satisfied on: 23 November 1991 Persons entitled: Video Arts Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under an under lease dated 3/4/87. Particulars: First floor dumbarton house 68 oxford street, london W1. Fully Satisfied |
9 September 1980 | Delivered on: 9 September 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h & l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. A charge by way of legal mortgage over l/h property being on the 1ST floor of the building known as 68 oxford street and 1 & 1A perry's place in the parish of st. Marylebone, greater london. Fully Satisfied |
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2023 | Application to strike the company off the register (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Statement by Directors (1 page) |
23 January 2023 | Resolutions
|
23 January 2023 | Solvency Statement dated 23/01/23 (1 page) |
23 January 2023 | Statement of capital on 23 January 2023
|
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
12 December 2022 | Termination of appointment of Marie Lucile Schweitzer as a director on 9 December 2022 (1 page) |
30 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
3 August 2022 | Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 3 August 2022 (1 page) |
13 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
13 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
14 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
7 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages) |
4 August 2020 | Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages) |
9 January 2020 | Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page) |
28 November 2019 | Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 August 2019 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 20 August 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Memorandum and Articles of Association (7 pages) |
23 September 2014 | Memorandum and Articles of Association (7 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Satisfaction of charge 9 in full (1 page) |
19 August 2014 | Satisfaction of charge 9 in full (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Catherine Patricia Payne on 16 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Catherine Patricia Payne on 16 August 2013 (2 pages) |
27 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
27 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
5 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
5 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
28 August 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
28 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
28 August 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
29 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Termination of appointment of Thomas Toumazis as a director (2 pages) |
16 June 2011 | Termination of appointment of Thomas Toumazis as a director (2 pages) |
1 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
1 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
7 November 2009 | Memorandum and Articles of Association (5 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
7 November 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
27 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
27 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Director appointed thomas christoforos toumazis (2 pages) |
9 April 2009 | Director appointed thomas christoforos toumazis (2 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
21 August 2007 | Return made up to 15/08/07; full list of members (8 pages) |
21 August 2007 | Return made up to 15/08/07; full list of members (8 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
31 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
11 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Location of register of members (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1N 7TD (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1N 7TD (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (9 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (9 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
24 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
24 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
17 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members (9 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members (9 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Location of register of members (1 page) |
24 August 2001 | Location of register of members (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
5 April 2001 | Particulars of mortgage/charge (13 pages) |
5 April 2001 | Particulars of mortgage/charge (13 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members
|
12 September 2000 | Return made up to 15/08/00; full list of members
|
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
7 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 October 1998 | Return made up to 15/08/98; no change of members (8 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 15/08/98; no change of members (8 pages) |
13 October 1998 | Director's particulars changed (1 page) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
26 November 1997 | Auditor's resignation (2 pages) |
26 November 1997 | Auditor's resignation (2 pages) |
17 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 November 1997 | Return made up to 15/08/97; full list of members (8 pages) |
14 November 1997 | Return made up to 15/08/97; full list of members (8 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
29 October 1997 | Company name changed pavilion international LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed pavilion international LIMITED\certificate issued on 30/10/97 (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Return made up to 15/08/96; change of members
|
4 September 1996 | Return made up to 15/08/96; change of members
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
4 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
4 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;director resigned (2 pages) |
24 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
23 December 1994 | Certificate of cancellation of share premium account (1 page) |
23 December 1994 | Certificate of cancellation of share premium account (1 page) |
22 December 1994 | Cancel share premium account (2 pages) |
22 December 1994 | Cancel share premium account (2 pages) |
4 November 1994 | Resolutions
|
4 November 1994 | Resolutions
|
8 December 1993 | Full accounts made up to 31 December 1992 (12 pages) |
8 December 1993 | Full accounts made up to 31 December 1992 (12 pages) |
15 October 1993 | Company name changed vatv LIMITED\certificate issued on 18/10/93 (2 pages) |
15 October 1993 | Company name changed vatv LIMITED\certificate issued on 18/10/93 (2 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Resolutions
|
27 August 1992 | Return made up to 15/08/92; full list of members (8 pages) |
27 August 1992 | Return made up to 15/08/92; full list of members (8 pages) |
17 October 1988 | Company name changed\certificate issued on 17/10/88 (2 pages) |
17 October 1988 | Company name changed\certificate issued on 17/10/88 (2 pages) |
14 October 1988 | Company name changed dumbarton films LIMITED\certificate issued on 17/10/88 (2 pages) |
14 October 1988 | Company name changed dumbarton films LIMITED\certificate issued on 17/10/88 (2 pages) |
24 April 1987 | Gazettable document (23 pages) |
24 April 1987 | Gazettable document (23 pages) |
31 March 1987 | Resolutions
|
31 March 1987 | Resolutions
|
10 October 1978 | Company name changed\certificate issued on 10/10/78 (2 pages) |
10 October 1978 | Company name changed\certificate issued on 10/10/78 (2 pages) |
7 July 1978 | Certificate of incorporation (1 page) |
7 July 1978 | Certificate of incorporation (1 page) |