London
EC2M 2EF
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(39 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Iain Bruce |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 22a Rosary Gardens London SW7 4NT |
Director Name | Mr Roger Arthur Graef |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Westbourne Park Villas London W2 5EB |
Director Name | Dr Susan Mary Richards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Westbourne Park Villas London W2 5EB |
Secretary Name | Dr Susan Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Westbourne Park Villas London W2 5EB |
Director Name | Michael Hodges |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2000) |
Role | Film Writer Director Producer |
Correspondence Address | Websley Farm Durweston Blandford Forum Dorset DT11 0QG |
Director Name | Mr David Thomas Burke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Environmental & Political Advi |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Clink Wharf Studios Clink Street London SE1 9DG |
Director Name | Mr David Leonard Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbys Village Road Denham Village Middlesex UB9 5BA |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2008) |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Jane Margaret Bevan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 2010) |
Role | TV Production Manager |
Correspondence Address | 98 The Avenue London W13 8LA |
Director Name | Sarah Ann Thane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2008) |
Role | Consultant |
Correspondence Address | Dandy Hall Willow Lane Cotton Suffolk IP14 4QT |
Director Name | Nick Poyntz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2009) |
Role | Director Tv |
Correspondence Address | 38 Ovington Street London SW3 2JB |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mrs Fiona Margaret Stourton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 December 2019) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Sw9 |
Director Name | Mr Andrew Duncan McKerlie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 June 2023) |
Role | Television Production |
Country of Residence | England |
Correspondence Address | 78a Fordwych Road London NW2 3TH |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Website | www.filmsofrecord.com/ |
---|---|
Telephone | 020 74283100 |
Telephone region | London |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,388,283 |
Gross Profit | £648,856 |
Net Worth | -£19,079 |
Cash | £121,762 |
Current Liabilities | £888,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2019 | Delivered on: 18 November 2019 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Present and future copyright of title and interest in and rights to the programme being produced by the company. Outstanding |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 19 May 2007 Satisfied on: 10 July 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the itv contract and all sums of money whatever payable; the benefit of insurance policies in respect of the programme and/or the rights; floating charge over the borrower's rights and interest. See the mortgage charge document for full details. Fully Satisfied |
1 December 2003 | Delivered on: 3 December 2003 Satisfied on: 10 July 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security and fixed charge over the companys right title and interest in and to (1) the television programme including the soundtrack thereof entitled iraq (the programme) (2) subject to and with the benefit of the itv licence (3) the itv licence and any and all money payable on account of the company. See the mortgage charge document for full details. Fully Satisfied |
11 December 2001 | Delivered on: 19 December 2001 Satisfied on: 10 July 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All company's right,title and interest in and to the programme or series of television programmes entitled "america in mourning" with the benefit of itv licence dated 16/11/2001 and all sound recordings and money payable thereon; any agreement and interest payable under a facility letter dated 5/11/2001 and proceeds of all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
30 August 1985 | Delivered on: 31 August 1985 Satisfied on: 7 August 2008 Persons entitled: National Film Development Fund. Classification: Assignment Secured details: £13,500 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15/8/85. Particulars: All that the assignor's right title & interest in work under & by virtue of the writers agreement dated 12/8/85 between films of record limited (1) and gordon newman (2). Fully Satisfied |
29 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
23 June 2023 | Termination of appointment of Andrew Duncan Mckerlie as a director on 23 June 2023 (1 page) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
15 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
8 October 2020 | Satisfaction of charge 014468990006 in full (1 page) |
21 September 2020 | Registration of charge 014468990007, created on 17 September 2020 (59 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
6 August 2020 | Change of details for Ten Alps Plc as a person with significant control on 6 August 2020 (2 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 March 2020 | Registered office address changed from 13th Floor, Portland House Bressenden Place London SW1E 5BH to 17 Dominion Street London EC2M 2EF on 18 March 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
4 December 2019 | Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page) |
18 November 2019 | Registration of charge 014468990006, created on 14 November 2019 (16 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
24 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
23 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (71 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
9 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Director's details changed for Mr Anthony Allen on 31 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony Allen on 31 July 2011 (2 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages) |
2 July 2010 | Termination of appointment of Jane Bevan as a director (1 page) |
2 July 2010 | Termination of appointment of Jane Bevan as a director (1 page) |
2 July 2010 | Director's details changed for Mr Anthony Allen on 20 March 2010 (2 pages) |
2 July 2010 | Termination of appointment of Nick Poyntz as a director (1 page) |
2 July 2010 | Termination of appointment of Nick Poyntz as a director (1 page) |
2 July 2010 | Director's details changed for Mr Anthony Allen on 20 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page) |
24 September 2009 | Return made up to 04/08/09; full list of members
|
24 September 2009 | Return made up to 04/08/09; full list of members (6 pages) |
24 September 2009 | Return made up to 04/08/09; full list of members (6 pages) |
17 September 2009 | Appointment terminated director heidi bergemann (1 page) |
17 September 2009 | Appointment terminated director heidi bergemann (1 page) |
17 September 2009 | Appointment terminated director sarah thane (1 page) |
17 September 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
17 September 2009 | Appointment terminated director sarah thane (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 9 savoy street london WC2E 7HR (1 page) |
17 September 2009 | Appointment terminated director david prais (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 9 savoy street london WC2E 7HR (1 page) |
17 September 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
17 September 2009 | Appointment terminated director david prais (1 page) |
11 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
11 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
18 August 2008 | Director appointed andrew duncan mckerlie (1 page) |
18 August 2008 | Director appointed fiona margaret stourton (1 page) |
18 August 2008 | Director appointed anthony allen (2 pages) |
18 August 2008 | Director and secretary appointed nitil patel (3 pages) |
18 August 2008 | Director appointed anthony allen (2 pages) |
18 August 2008 | Director appointed fiona margaret stourton (1 page) |
18 August 2008 | Director and secretary appointed nitil patel (3 pages) |
18 August 2008 | Director appointed andrew duncan mckerlie (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
8 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
8 August 2008 | Appointment terminated director and secretary susan richards (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 325 city road london EC1V 1LJ (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Appointment terminated director and secretary susan richards (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 325 city road london EC1V 1LJ (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Director appointed nick poyntz (2 pages) |
11 June 2008 | Director appointed nick poyntz (2 pages) |
27 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
19 December 2001 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: the offices of west & co 235 city road london EC1V 1LJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: the offices of west & co 235 city road london EC1V 1LJ (1 page) |
30 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
26 October 1998 | Return made up to 04/08/98; no change of members
|
26 October 1998 | Return made up to 04/08/98; no change of members
|
31 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
31 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
6 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
9 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
10 August 1995 | Return made up to 04/08/95; change of members
|
10 August 1995 | Return made up to 04/08/95; change of members
|
23 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
23 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 December 1979 | Company name changed\certificate issued on 24/12/79 (2 pages) |
24 December 1979 | Company name changed\certificate issued on 24/12/79 (2 pages) |
5 September 1979 | Incorporation (14 pages) |
5 September 1979 | Incorporation (14 pages) |