London
N12 0DA
Director Name | Mr Michael John Hannan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Mr Tony Ernest Jackson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Mrs Sarah Teresa Hayward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Lou Lavelly |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1992) |
Role | Camera Operator |
Correspondence Address | 143 Findon Road Worthing West Sussex BN14 0BQ |
Director Name | Mr Walter Kennedy |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 January 2007) |
Role | Film Producer |
Correspondence Address | 11 Queensdale Walk London W11 4QQ |
Director Name | Mr Gerald Anstiss |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 1997) |
Role | Camera Operator |
Correspondence Address | 1 Wise Lane West Drayton Middlesex UB7 7ET |
Director Name | Mr Paul Antonio Charles Beeson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 July 2001) |
Role | Director Of Photography |
Correspondence Address | Tree House Huesden Way Gerrards Cross Buckinghamshire SL9 7BD |
Secretary Name | Lou Lavelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 143 Findon Road Worthing West Sussex BN14 0BQ |
Secretary Name | Mr Paul Antonio Charles Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Tree House Huesden Way Gerrards Cross Buckinghamshire SL9 7BD |
Director Name | Anthony Patrick Garrett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 1997) |
Role | Focus Puller |
Correspondence Address | 18 Nasmyth Street London W6 0HB |
Director Name | Malcolm Clyde Beale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2001) |
Role | Camera Grip |
Correspondence Address | 7 Leslie Road Chobham Surrey GU24 8LB |
Director Name | Roderick James Marley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1999) |
Role | Clapper Loader |
Correspondence Address | 30 Brackenbury Road London W6 0BA |
Director Name | Mr Harvey Harrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2004) |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | 17 Newton Road Wimbledon London SW19 3PJ |
Secretary Name | Rab Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | Flat 5 16 Grand Avenue Muswell Hill London N10 3BB |
Secretary Name | Mr Simon Alexander Mills |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2004) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 2 White Hermitage Church Road Old Windsor Windsor Berkshire SL4 2JX |
Secretary Name | Christine Bridget Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 36 Oaken Grove Maidenhead Berkshire SL6 6HH |
Director Name | Mr Simon Alexander Mills |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2005) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 2 White Hermitage Church Road Old Windsor Windsor Berkshire SL4 2JX |
Director Name | Mr Trevor Jeffrey Coop |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2015) |
Role | Film Technician |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Stephen Brooke Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2011) |
Role | Film Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Rex House, 354 Ballards Lane North Finchley London N12 0DD |
Director Name | Mr John Edward Keedwell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 2009) |
Role | Film Cameraman |
Country of Residence | England |
Correspondence Address | 55 Gosforth Lane Watford Hertfordshire WD19 7AY |
Secretary Name | Aidan John Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | Kent Lodge Eel Pie Island Twickenham TW1 3DY |
Director Name | James Keith Harcourt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2016) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Director Name | Caroline Sax |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2009) |
Role | Film |
Country of Residence | United Kingdom |
Correspondence Address | 58 Jacksons Lane London N6 5SX |
Secretary Name | Mr Simon Alexander Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 April 2008) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 2 White Hermitage Church Road Old Windsor Windsor Berkshire SL4 2JX |
Secretary Name | Mr Simon Alexander Mills |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 April 2008) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 2 White Hermitage Church Road Old Windsor Windsor Berkshire SL4 2JX |
Director Name | Mr Richard John Daniel Bradbury |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Website | gbct.org |
---|
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,626 |
Current Liabilities | £43,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 May 2000 | Delivered on: 1 June 2000 Persons entitled: Hsbc 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. Outstanding |
---|
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 January 2022 | Change of details for Mr Timothy Charles Potter as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Appointment of Mrs Sarah Teresa Hayward as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Tony Ernest Jackson as a director on 22 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Michael John Hannan as a director on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Richard John Daniel Bradbury as a director on 10 July 2020 (1 page) |
26 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 April 2016 | Appointment of Mr Richard John Daniel Bradbury as a director on 26 January 2016 (2 pages) |
8 April 2016 | Appointment of Mr Richard John Daniel Bradbury as a director on 26 January 2016 (2 pages) |
8 April 2016 | Termination of appointment of James Keith Harcourt as a director on 26 January 2016 (1 page) |
8 April 2016 | Termination of appointment of James Keith Harcourt as a director on 26 January 2016 (1 page) |
29 January 2016 | Annual return made up to 25 January 2016 no member list (2 pages) |
29 January 2016 | Annual return made up to 25 January 2016 no member list (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Termination of appointment of Trevor Jeffrey Coop as a director on 20 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Trevor Jeffrey Coop as a director on 20 March 2015 (1 page) |
3 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
3 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
31 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
31 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 January 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
27 January 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 25 January 2012 no member list (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Termination of appointment of Stephen Brooke Smith as a director (1 page) |
9 August 2011 | Termination of appointment of Stephen Brooke Smith as a director (1 page) |
26 January 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
26 January 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for Trevor Coop on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
9 April 2010 | Director's details changed for James Harcourt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
9 April 2010 | Director's details changed for James Harcourt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Trevor Coop on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for James Harcourt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Trevor Coop on 9 April 2010 (2 pages) |
3 December 2009 | Termination of appointment of John Keedwell as a director (1 page) |
3 December 2009 | Termination of appointment of Caroline Sax as a director (1 page) |
3 December 2009 | Termination of appointment of Caroline Sax as a director (1 page) |
3 December 2009 | Termination of appointment of John Keedwell as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Annual return made up to 25/01/09 (3 pages) |
14 April 2009 | Annual return made up to 25/01/09 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Annual return made up to 25/01/08 (4 pages) |
16 May 2008 | Annual return made up to 25/01/08 (4 pages) |
14 April 2008 | Appointment terminated secretary simon mills (1 page) |
14 April 2008 | Appointment terminated secretary simon mills (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Annual return made up to 25/01/07 (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Annual return made up to 25/01/07 (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Annual return made up to 25/01/06 (2 pages) |
3 February 2006 | Annual return made up to 25/01/06 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
2 February 2006 | Location of register of members (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
19 May 2005 | Memorandum and Articles of Association (14 pages) |
19 May 2005 | Memorandum and Articles of Association (14 pages) |
28 February 2005 | Annual return made up to 25/01/05
|
28 February 2005 | Annual return made up to 25/01/05
|
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
16 February 2004 | Annual return made up to 25/01/04 (4 pages) |
16 February 2004 | Annual return made up to 25/01/04 (4 pages) |
16 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 3 bedford row london WC1R 4BU (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 3 bedford row london WC1R 4BU (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Annual return made up to 25/01/02
|
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Annual return made up to 25/01/02
|
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Annual return made up to 25/01/01 (4 pages) |
8 February 2001 | Annual return made up to 25/01/01 (4 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Annual return made up to 31/01/00
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Annual return made up to 31/01/00
|
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 February 1999 | Annual return made up to 31/01/99 (4 pages) |
3 February 1999 | Annual return made up to 31/01/99 (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Annual return made up to 31/01/98 (4 pages) |
19 February 1998 | Annual return made up to 31/01/98 (4 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 March 1997 | Annual return made up to 28/02/97 (4 pages) |
11 March 1997 | Annual return made up to 28/02/97 (4 pages) |
5 March 1996 | Annual return made up to 28/02/96
|
5 March 1996 | Annual return made up to 28/02/96
|
23 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 March 1995 | Annual return made up to 28/02/95 (4 pages) |
20 March 1995 | Annual return made up to 28/02/95 (4 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 August 1978 | Certificate of incorporation (1 page) |
30 August 1978 | Certificate of incorporation (1 page) |