Company NameHigh Command Productions Limited
Company StatusActive
Company Number01402808
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(33 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
586 Chiswick High Road
London
W4 5YF
Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2014(35 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleVice President
Country of ResidenceNetherlands
Correspondence Address5 Hoogoorddreef
1101 Ba Amsterdam
Netherlands
Director NameJohn Graham Fletcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2022(43 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFilm Executive
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 2009(30 years, 4 months after company formation)
Appointment Duration15 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameRalph Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1993)
RoleAssistant Counsel & Assistant Secretary
Correspondence Address390 West Avenue Apt 11th
New York Ny 10024
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameJohn James McMahon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 February 1993)
RolePresident
Correspondence Address10556 Savona Road
Los Angeles
California Ca 90077
Foreign
Director NameJohannes Antonius Arnold Maria Jorritsma
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressBoomkleverlaan 74
Bussum 1403 Ce
Netherlands
Director NameSusan Brooks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 February 1993)
RoleVice President Business Affairs
Correspondence Address921 10th Street 110
Santa Monica
California Ca 90403
Foreign
Secretary NameWilliam Alexander Ogilvie
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address26 Alderville Road
London
SW6 3RJ
Director NameGerald Goldman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleFinancial Executive
Correspondence Address6087 Rustling Oaks Drive
Agoura Hills
California 91301
United States
Director NameJohn Stack Pike
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleTelevision Production Executive
Correspondence Address560 Crestline Drive
Los Angeles
California 90049
United States
Director NameSusan Higgins Morrisroe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleAttorney
Correspondence Address400 West End Avenue
New York 10024
United States Of America
Secretary NameMark Thomas Gethings
NationalityBritish
StatusResigned
Appointed15 November 1993(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address37a Edbrooke Road
London
W9 2DE
Secretary NameNick Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address23 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameNick Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address23 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed18 December 1998(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(20 years after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2006)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(22 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2014)
RoleController
Country of ResidenceNetherlands
Correspondence AddressAtlas Arena Asia Building (2nd Floor)
Hoogoorddreef 5
Amsterdam
1101 Ba
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Viacom International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£51,517,952
Gross Profit-£5,880,949
Net Worth£89,266
Cash£1,952,244
Current Liabilities£14,754,070

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

31 October 2000Delivered on: 15 November 2000
Persons entitled: Cinema Completions International Inc and Continental Casualty Company Inc

Classification: Agreement and charge
Secured details: Any and all sums advanced by cinema completions international inc pursuant to the terms of the agreement and charge dated 31 october 2000 between bellhaven limited and the company and the chargee in relation to the motion picture film "four feathers".
Particulars: All that the company's right title and interest in and to the motion picture film "four feathers" and in and to all physical materials and properties relating to the same is more particularly referred to in clause 13 of the standard terms and conditions of the agreement and charge.
Outstanding

Filing History

23 July 2020Full accounts made up to 30 September 2019 (22 pages)
16 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 September 2018 (20 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 30 September 2017 (21 pages)
23 May 2017Full accounts made up to 30 September 2016 (25 pages)
23 May 2017Full accounts made up to 30 September 2016 (25 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (17 pages)
28 June 2016Full accounts made up to 30 September 2015 (17 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
17 March 2015Secretary's details changed for Ffw Secretaries Limited on 13 March 2015 (1 page)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Secretary's details changed for Ffw Secretaries Limited on 13 March 2015 (1 page)
19 February 2015Full accounts made up to 30 September 2014 (17 pages)
19 February 2015Full accounts made up to 30 September 2014 (17 pages)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 September 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
17 March 2014Full accounts made up to 30 September 2013 (16 pages)
17 March 2014Full accounts made up to 30 September 2013 (16 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
24 January 2013Full accounts made up to 30 September 2012 (16 pages)
24 January 2013Full accounts made up to 30 September 2012 (16 pages)
7 September 2012Appointment of Brigit Rathouse as a director (2 pages)
7 September 2012Appointment of Brigit Rathouse as a director (2 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 March 2012Termination of appointment of Philip Solomons as a director (1 page)
23 March 2012Termination of appointment of Philip Solomons as a director (1 page)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 September 2011 (14 pages)
7 February 2012Full accounts made up to 30 September 2011 (14 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Rudi Affourtit on 13 March 2011 (2 pages)
8 April 2011Director's details changed for Rudi Affourtit on 13 March 2011 (2 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Ffw Secretaries Limited on 13 March 2010 (2 pages)
30 March 2010Secretary's details changed for Ffw Secretaries Limited on 13 March 2010 (2 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / philip solomons / 01/01/2009 (1 page)
17 March 2009Director's change of particulars / philip solomons / 01/01/2009 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Return made up to 13/03/08; no change of members (6 pages)
20 June 2008Return made up to 13/03/08; no change of members (6 pages)
27 October 2007Accounts made up to 31 December 2006 (9 pages)
27 October 2007Accounts made up to 31 December 2006 (9 pages)
3 April 2007Return made up to 13/03/07; full list of members (7 pages)
3 April 2007Return made up to 13/03/07; full list of members (7 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
22 January 2007Accounts made up to 31 December 2005 (9 pages)
22 January 2007Accounts made up to 31 December 2005 (9 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
18 April 2006Return made up to 13/03/06; full list of members (8 pages)
18 April 2006Return made up to 13/03/06; full list of members (8 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LTD 4TH floor, uk house 180 oxford street, london, W1D 1NN (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LTD 4TH floor, uk house 180 oxford street, london, W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
17 November 2005Accounts made up to 31 December 2004 (9 pages)
17 November 2005Accounts made up to 31 December 2004 (9 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 April 2005Return made up to 13/03/05; full list of members (8 pages)
1 April 2005Return made up to 13/03/05; full list of members (8 pages)
17 November 2004Accounts made up to 31 December 2003 (9 pages)
17 November 2004Accounts made up to 31 December 2003 (9 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
28 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
16 July 2003Return made up to 13/03/03; full list of members (7 pages)
16 July 2003Return made up to 13/03/03; full list of members (7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
18 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: c/o neelam asal uip house, 45 beadon road, london, W6 0EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: c/o neelam asal uip house, 45 beadon road, london, W6 0EG (1 page)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 December 1999 (10 pages)
3 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 April 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
15 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
2 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998Full accounts made up to 31 December 1996 (9 pages)
26 January 1998Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Return made up to 13/03/97; no change of members (4 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Return made up to 13/03/97; no change of members (4 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 April 1996Return made up to 13/03/96; full list of members (8 pages)
15 April 1996Return made up to 13/03/96; full list of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
27 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1995Company name changed congo films LTD\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed congo films LTD\certificate issued on 27/01/95 (2 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1994Company name changed wisdom productions LIMITED\certificate issued on 15/04/94 (2 pages)
14 April 1994Company name changed wisdom productions LIMITED\certificate issued on 15/04/94 (2 pages)
22 February 1993Company name changed forgotten LIMITED\certificate issued on 23/02/93 (2 pages)
22 February 1993Company name changed forgotten LIMITED\certificate issued on 23/02/93 (2 pages)
20 January 1989Company name changed asptour LIMITED\certificate issued on 23/01/89 (2 pages)
20 January 1989Company name changed asptour LIMITED\certificate issued on 23/01/89 (2 pages)
18 July 1980Company name changed\certificate issued on 18/07/80 (5 pages)
18 July 1980Company name changed\certificate issued on 18/07/80 (5 pages)
3 July 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 July 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 April 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1978Incorporation (14 pages)
30 November 1978Incorporation (14 pages)