Company NameSouthern Star Sales (UK) Limited
Company StatusDissolved
Company Number01377528
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date1 August 2023 (9 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Bronagh Elizabeth Ann Keppler
StatusClosed
Appointed30 August 2012(34 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 01 August 2023)
RoleCompany Director
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(42 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Catherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2020(42 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameChristopher Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressThe Old House
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SF
Director NameMs Jane Elizabeth Stuart Lighting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Holford Road
Hampstead
London
NW3 1AD
Director NameNigel Gibbons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOckford Wood Farm
New Way
Godalming
Surrey
GU7 2QL
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Secretary NameNigel Gibbons
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckford Wood Farm
New Way
Godalming
Surrey
GU7 2QL
Director NameRoland Anthony Morris
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 1993)
RoleChairman
Correspondence Address19 Kings Quay
Chelsea Harbour
London
Sw10
SW10 0UX
Director NameAnn Jane Harris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Warren Road
Ickenham
Middlesex
UB10 8AA
Director NameAndrew David Meering
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(17 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1996)
RoleFinancial Controller
Correspondence Address72 Glasslyn Road
London
N8
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusResigned
Appointed25 August 1995(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameMr Mark David Astaire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1998)
RoleStockbroker
Correspondence Address28 Cressy Road
London
NW3 2LY
Director NamePaul Bernard Shields
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramerton Street
London
SW3 5JS
Director NameChristopher Quinton Moreton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1999)
RoleFinance Director
Correspondence Address38 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NL
Director NameDouglas Geoffrey Forsyth Newman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 1998(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1999)
RoleAccountant
Correspondence Address22 Merrivale Road
Pymble
New South Wales
2073
Australia
Director NameRobyn Louise Watts
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2000)
RoleCeo Sales
Correspondence Address93 Surrey Street
Darlinghurst New South Wales 2010
Australia
Foreign
Director NameDouglas Geoffrey Forsyth Newman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 1999(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2001)
RoleAccountant
Correspondence Address22 Merrivale Road
Pymble
New South Wales
2073
Australia
Director NameNigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleFinance Director
Correspondence Address15 Geraldine Road
London
SW18 2RD
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(21 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(21 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 November 2019)
RoleCo Director Television Executi
Country of ResidenceAustralia
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameFrank Lyons
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(22 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleAca
Correspondence Address48 Dymock Street
London
SW6 3HA
Secretary NameMaureen Patricia Barron
NationalityAustralian
StatusResigned
Appointed24 August 2000(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2000(22 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2000(22 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed20 April 2005(26 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2005)
RoleAccountant
Correspondence Address35a Walterton Road
London
W9 3PE
Secretary NameCatherine Anne Meacock
NationalityBritish
StatusResigned
Appointed07 November 2005(27 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Director NameMr Thomas Christoforos Toumazis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2011)
RoleCco
Country of ResidenceEngland
Correspondence Address59 Rosslyn Hill
Hampstead
London
NW3 5UQ
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(33 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Wim Theo Gaby Ponnet
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2019(41 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(41 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2020)
RoleConsultant Management
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMrs Marie Lucile Schweitzer
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2020(42 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(22 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2012)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websiteendemoldistribution.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Endemol Worldwide Distribution Holding LTD
95.42%
Ordinary
2.4k at £1Antony Rupert Jay
0.92%
Preference
2.4k at £1Executors Of Robert William Reid Turner & Executors Of Kenneth Brown
0.92%
Preference
2.4k at £1Ian Michael Peacock
0.92%
Preference
2.4k at £1John Marwood Cleese
0.92%
Preference
2.4k at £1Peter M.n Robinson
0.92%
Preference

Financials

Year2014
Net Worth£288,149
Current Liabilities£2,046,504

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 November 2009Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1987Delivered 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 1980Delivered 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

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Application to strike the company off the register (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Statement by Directors (1 page)
23 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2023Solvency Statement dated 23/01/23 (1 page)
23 January 2023Statement of capital on 23 January 2023
  • GBP 12,001
(5 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
12 December 2022Termination of appointment of Marie Lucile Schweitzer as a director on 9 December 2022 (1 page)
30 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
3 August 2022Registered 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 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
13 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
14 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (20 pages)
7 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page)
4 August 2020Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages)
4 August 2020Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages)
9 January 2020Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page)
28 November 2019Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 August 2019Registered 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 2019Full accounts made up to 31 December 2018 (19 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 262,000
(5 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 262,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Memorandum and Articles of Association (7 pages)
23 September 2014Memorandum and Articles of Association (7 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 262,000
(5 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 262,000
(5 pages)
19 August 2014Satisfaction of charge 9 in full (1 page)
19 August 2014Satisfaction of charge 9 in full (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 262,000
(5 pages)
16 August 2013Director's details changed for Catherine Patricia Payne on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 262,000
(5 pages)
16 August 2013Director's details changed for Catherine Patricia Payne on 16 August 2013 (2 pages)
27 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 27 September 2012 (1 page)
27 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
27 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 27 September 2012 (1 page)
27 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
5 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
5 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
28 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
28 August 2012Appointment of Mr Anthony John Richards as a director (2 pages)
28 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
28 August 2012Appointment of Mr Anthony John Richards as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
29 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
16 June 2011Termination of appointment of Thomas Toumazis as a director (2 pages)
16 June 2011Termination of appointment of Thomas Toumazis as a director (2 pages)
1 February 2011Full accounts made up to 31 December 2009 (14 pages)
1 February 2011Full accounts made up to 31 December 2009 (14 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
7 November 2009Memorandum and Articles of Association (5 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Memorandum and Articles of Association (5 pages)
19 August 2009Return made up to 15/08/09; full list of members (8 pages)
19 August 2009Return made up to 15/08/09; full list of members (8 pages)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
27 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
27 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
19 May 2009Notice of res removing auditor (1 page)
19 May 2009Notice of res removing auditor (1 page)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
9 April 2009Director appointed thomas christoforos toumazis (2 pages)
9 April 2009Director appointed thomas christoforos toumazis (2 pages)
5 April 2009Full accounts made up to 30 June 2008 (13 pages)
5 April 2009Full accounts made up to 30 June 2008 (13 pages)
26 August 2008Return made up to 15/08/08; full list of members (8 pages)
26 August 2008Return made up to 15/08/08; full list of members (8 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Full accounts made up to 30 June 2007 (13 pages)
20 December 2007Full accounts made up to 30 June 2007 (13 pages)
21 August 2007Return made up to 15/08/07; full list of members (8 pages)
21 August 2007Return made up to 15/08/07; full list of members (8 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 30 June 2006 (14 pages)
31 January 2007Full accounts made up to 30 June 2006 (14 pages)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
11 September 2006Return made up to 15/08/06; full list of members (9 pages)
11 September 2006Return made up to 15/08/06; full list of members (9 pages)
3 August 2006Location of register of members (1 page)
3 August 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1N 7TD (1 page)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1N 7TD (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 August 2005Return made up to 15/08/05; full list of members (9 pages)
24 August 2005Return made up to 15/08/05; full list of members (9 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
24 August 2004Return made up to 15/08/04; full list of members (9 pages)
24 August 2004Return made up to 15/08/04; full list of members (9 pages)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2003Full accounts made up to 31 March 2003 (14 pages)
18 November 2003Full accounts made up to 31 March 2003 (14 pages)
24 August 2003Return made up to 15/08/03; full list of members (9 pages)
24 August 2003Return made up to 15/08/03; full list of members (9 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
17 August 2002Return made up to 15/08/02; full list of members (9 pages)
17 August 2002Return made up to 15/08/02; full list of members (9 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
4 September 2001Return made up to 15/08/01; full list of members (9 pages)
4 September 2001Return made up to 15/08/01; full list of members (9 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
24 August 2001Location of register of members (1 page)
24 August 2001Location of register of members (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
5 April 2001Particulars of mortgage/charge (13 pages)
5 April 2001Particulars of mortgage/charge (13 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Return made up to 15/08/99; full list of members (8 pages)
7 September 1999Return made up to 15/08/99; full list of members (8 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
13 October 1998Return made up to 15/08/98; no change of members (8 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Return made up to 15/08/98; no change of members (8 pages)
13 October 1998Director's particulars changed (1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
26 November 1997Auditor's resignation (2 pages)
26 November 1997Auditor's resignation (2 pages)
17 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 November 1997Return made up to 15/08/97; full list of members (8 pages)
14 November 1997Return made up to 15/08/97; full list of members (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
29 October 1997Company name changed pavilion international LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed pavilion international LIMITED\certificate issued on 30/10/97 (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 15/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1996Return made up to 15/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
4 October 1995Return made up to 15/08/95; full list of members (6 pages)
4 October 1995Return made up to 15/08/95; full list of members (6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
24 May 1995Secretary resigned;director resigned (2 pages)
24 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
23 December 1994Certificate of cancellation of share premium account (1 page)
23 December 1994Certificate of cancellation of share premium account (1 page)
22 December 1994Cancel share premium account (2 pages)
22 December 1994Cancel share premium account (2 pages)
4 November 1994Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
4 November 1994Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
8 December 1993Full accounts made up to 31 December 1992 (12 pages)
8 December 1993Full accounts made up to 31 December 1992 (12 pages)
15 October 1993Company name changed vatv LIMITED\certificate issued on 18/10/93 (2 pages)
15 October 1993Company name changed vatv LIMITED\certificate issued on 18/10/93 (2 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 August 1992Return made up to 15/08/92; full list of members (8 pages)
27 August 1992Return made up to 15/08/92; full list of members (8 pages)
17 October 1988Company name changed\certificate issued on 17/10/88 (2 pages)
17 October 1988Company name changed\certificate issued on 17/10/88 (2 pages)
14 October 1988Company name changed dumbarton films LIMITED\certificate issued on 17/10/88 (2 pages)
14 October 1988Company name changed dumbarton films LIMITED\certificate issued on 17/10/88 (2 pages)
24 April 1987Gazettable document (23 pages)
24 April 1987Gazettable document (23 pages)
31 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1978Company name changed\certificate issued on 10/10/78 (2 pages)
10 October 1978Company name changed\certificate issued on 10/10/78 (2 pages)
7 July 1978Certificate of incorporation (1 page)
7 July 1978Certificate of incorporation (1 page)