586 Chiswick High Road
London
W4 5YF
Director Name | Johnny Nareshdat Kanhai |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2014(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | 5 Hoogoorddreef 1101 Ba Amsterdam Netherlands |
Director Name | John Graham Fletcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2022(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2009(30 years, 4 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Ralph Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1993) |
Role | Assistant Counsel & Assistant Secretary |
Correspondence Address | 390 West Avenue Apt 11th New York Ny 10024 |
Director Name | Michael John O'Sullivan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parkfield Godalming Surrey GU7 1TP |
Director Name | John James McMahon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 1993) |
Role | President |
Correspondence Address | 10556 Savona Road Los Angeles California Ca 90077 Foreign |
Director Name | Johannes Antonius Arnold Maria Jorritsma |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Boomkleverlaan 74 Bussum 1403 Ce Netherlands |
Director Name | Susan Brooks |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 1993) |
Role | Vice President Business Affairs |
Correspondence Address | 921 10th Street 110 Santa Monica California Ca 90403 Foreign |
Secretary Name | William Alexander Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 26 Alderville Road London SW6 3RJ |
Director Name | Gerald Goldman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Financial Executive |
Correspondence Address | 6087 Rustling Oaks Drive Agoura Hills California 91301 United States |
Director Name | John Stack Pike |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Television Production Executive |
Correspondence Address | 560 Crestline Drive Los Angeles California 90049 United States |
Director Name | Susan Higgins Morrisroe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1993(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Attorney |
Correspondence Address | 400 West End Avenue New York 10024 United States Of America |
Secretary Name | Mark Thomas Gethings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 37a Edbrooke Road London W9 2DE |
Secretary Name | Nick Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1998) |
Role | Accountant |
Correspondence Address | 23 Glencoe Road Weybridge Surrey KT13 8JY |
Secretary Name | Nick Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1998) |
Role | Accountant |
Correspondence Address | 23 Glencoe Road Weybridge Surrey KT13 8JY |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Secretary Name | Neelam Kumari Asal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(20 years after company formation) |
Appointment Duration | 2 years (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 1st Floor 4 Barmouth Road Wandsworth London SW18 2DN |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2006) |
Role | Vp European Taxes |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Director Name | Rudi Affourtit |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2001(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2014) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | Atlas Arena Asia Building (2nd Floor) Hoogoorddreef 5 Amsterdam 1101 Ba |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2006) |
Role | Lawyer |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Secretary Name | Christopher John Brockdorff Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-B The Glebe Blackheath London SE3 9TT |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Philip Alexander Solomons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Chiswick Park, 566 Chiswick High Road London W4 5YF |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Viacom International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,517,952 |
Gross Profit | -£5,880,949 |
Net Worth | £89,266 |
Cash | £1,952,244 |
Current Liabilities | £14,754,070 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 October 2000 | Delivered 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 |
---|
23 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
---|---|
16 June 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 September 2018 (20 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 30 September 2017 (21 pages) |
23 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
23 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
1 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
17 March 2015 | Secretary's details changed for Ffw Secretaries Limited on 13 March 2015 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Ffw Secretaries Limited on 13 March 2015 (1 page) |
19 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
19 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
17 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 September 2012 | Appointment of Brigit Rathouse as a director (2 pages) |
7 September 2012 | Appointment of Brigit Rathouse as a director (2 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Termination of appointment of Philip Solomons as a director (1 page) |
23 March 2012 | Termination of appointment of Philip Solomons as a director (1 page) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Rudi Affourtit on 13 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Rudi Affourtit on 13 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Ffw Secretaries Limited on 13 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Ffw Secretaries Limited on 13 March 2010 (2 pages) |
26 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
26 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
16 January 2010 | Termination of appointment of Michael O'sullivan as a director (2 pages) |
16 January 2010 | Termination of appointment of Michael O'sullivan as a director (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Secretary appointed ffw secretaries LIMITED (2 pages) |
4 June 2009 | Appointment terminated secretary christopher jackson (1 page) |
4 June 2009 | Appointment terminated secretary simon haynes (1 page) |
4 June 2009 | Appointment terminated secretary simon haynes (1 page) |
4 June 2009 | Secretary appointed ffw secretaries LIMITED (2 pages) |
4 June 2009 | Appointment terminated secretary christopher jackson (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / philip solomons / 01/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / philip solomons / 01/01/2009 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Return made up to 13/03/08; no change of members (6 pages) |
20 June 2008 | Return made up to 13/03/08; no change of members (6 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | New director appointed (3 pages) |
22 January 2007 | Accounts made up to 31 December 2005 (9 pages) |
22 January 2007 | Accounts made up to 31 December 2005 (9 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
18 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
27 February 2006 | Registered 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 2006 | Registered 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 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
17 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
17 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
17 November 2004 | Accounts made up to 31 December 2003 (9 pages) |
17 November 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 13/03/04; full list of members
|
28 April 2004 | Return made up to 13/03/04; full list of members
|
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (1 page) |
16 July 2003 | Return made up to 13/03/03; full list of members (7 pages) |
16 July 2003 | Return made up to 13/03/03; full list of members (7 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members
|
20 March 2002 | Return made up to 13/03/02; full list of members
|
18 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: c/o neelam asal uip house, 45 beadon road, london, W6 0EG (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: c/o neelam asal uip house, 45 beadon road, london, W6 0EG (1 page) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 April 2000 | Return made up to 13/03/00; full list of members
|
26 April 2000 | Return made up to 13/03/00; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Return made up to 13/03/99; full list of members
|
15 April 1999 | Return made up to 13/03/99; full list of members
|
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
27 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 April 1996 | Return made up to 13/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 13/03/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
27 March 1995 | Return made up to 13/03/95; no change of members
|
27 March 1995 | Return made up to 13/03/95; no change of members
|
27 January 1995 | Company name changed congo films LTD\certificate issued on 27/01/95 (2 pages) |
27 January 1995 | Company name changed congo films LTD\certificate issued on 27/01/95 (2 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
14 April 1994 | Company name changed wisdom productions LIMITED\certificate issued on 15/04/94 (2 pages) |
14 April 1994 | Company name changed wisdom productions LIMITED\certificate issued on 15/04/94 (2 pages) |
22 February 1993 | Company name changed forgotten LIMITED\certificate issued on 23/02/93 (2 pages) |
22 February 1993 | Company name changed forgotten LIMITED\certificate issued on 23/02/93 (2 pages) |
20 January 1989 | Company name changed asptour LIMITED\certificate issued on 23/01/89 (2 pages) |
20 January 1989 | Company name changed asptour LIMITED\certificate issued on 23/01/89 (2 pages) |
18 July 1980 | Company name changed\certificate issued on 18/07/80 (5 pages) |
18 July 1980 | Company name changed\certificate issued on 18/07/80 (5 pages) |
3 July 1980 | Resolutions
|
3 July 1980 | Resolutions
|
5 April 1979 | Resolutions
|
5 April 1979 | Resolutions
|
30 November 1978 | Incorporation (14 pages) |
30 November 1978 | Incorporation (14 pages) |