Company NameFilms Of Record Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive
Company Number01446899
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)
Previous NameLirashire Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(39 years, 8 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameIain Bruce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address22a Rosary Gardens
London
SW7 4NT
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 11 months after company formation)
Appointment Duration24 years (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Director NameDr Susan Mary Richards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Secretary NameDr Susan Mary Richards
NationalityBritish
StatusResigned
Appointed04 August 1991(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Director NameMichael Hodges
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2000)
RoleFilm Writer Director Producer
Correspondence AddressWebsley Farm
Durweston
Blandford Forum
Dorset
DT11 0QG
Director NameMr David Thomas Burke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleEnvironmental & Political Advi
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Clink Wharf Studios
Clink Street
London
SE1 9DG
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbys
Village Road
Denham Village
Middlesex
UB9 5BA
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2008)
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Director NameJane Margaret Bevan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(25 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 2010)
RoleTV Production Manager
Correspondence Address98 The Avenue
London
W13 8LA
Director NameSarah Ann Thane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2008)
RoleConsultant
Correspondence AddressDandy Hall
Willow Lane
Cotton
Suffolk
IP14 4QT
Director NameNick Poyntz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleDirector Tv
Correspondence Address38 Ovington Street
London
SW3 2JB
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2008(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMrs Fiona Margaret Stourton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(28 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 December 2019)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSw9
Director NameMr Andrew Duncan McKerlie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(28 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 June 2023)
RoleTelevision Production
Country of ResidenceEngland
Correspondence Address78a Fordwych Road
London
NW2 3TH
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed31 July 2008(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH

Contact

Websitewww.filmsofrecord.com/
Telephone020 74283100
Telephone regionLondon

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,388,283
Gross Profit£648,856
Net Worth-£19,079
Cash£121,762
Current Liabilities£888,547

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

17 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 November 2019Delivered 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 2011Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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 1985Delivered 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

Filing History

29 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 June 2023Termination of appointment of Andrew Duncan Mckerlie as a director on 23 June 2023 (1 page)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
8 October 2020Satisfaction of charge 014468990006 in full (1 page)
21 September 2020Registration of charge 014468990007, created on 17 September 2020 (59 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
6 August 2020Change of details for Ten Alps Plc as a person with significant control on 6 August 2020 (2 pages)
18 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 March 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
4 December 2019Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page)
18 November 2019Registration of charge 014468990006, created on 14 November 2019 (16 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
4 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
24 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
23 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (71 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
9 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
27 March 2017Full accounts made up to 30 June 2016 (18 pages)
27 March 2017Full accounts made up to 30 June 2016 (18 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (15 pages)
14 January 2016Full accounts made up to 30 June 2015 (15 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Roger Arthur Graef as a director on 4 August 2015 (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
24 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 October 2013Full accounts made up to 31 March 2013 (15 pages)
25 October 2013Full accounts made up to 31 March 2013 (15 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
18 August 2011Director's details changed for Mr Anthony Allen on 31 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony Allen on 31 July 2011 (2 pages)
14 February 2011Full accounts made up to 31 March 2010 (15 pages)
14 February 2011Full accounts made up to 31 March 2010 (15 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages)
21 September 2010Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages)
21 September 2010Director's details changed for Andrew Duncan Mckerlie on 4 August 2010 (2 pages)
2 July 2010Termination of appointment of Jane Bevan as a director (1 page)
2 July 2010Termination of appointment of Jane Bevan as a director (1 page)
2 July 2010Director's details changed for Mr Anthony Allen on 20 March 2010 (2 pages)
2 July 2010Termination of appointment of Nick Poyntz as a director (1 page)
2 July 2010Termination of appointment of Nick Poyntz as a director (1 page)
2 July 2010Director's details changed for Mr Anthony Allen on 20 March 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 6 October 2009 (1 page)
24 September 2009Return made up to 04/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
(6 pages)
24 September 2009Return made up to 04/08/09; full list of members (6 pages)
24 September 2009Return made up to 04/08/09; full list of members (6 pages)
17 September 2009Appointment terminated director heidi bergemann (1 page)
17 September 2009Appointment terminated director heidi bergemann (1 page)
17 September 2009Appointment terminated director sarah thane (1 page)
17 September 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
17 September 2009Appointment terminated director sarah thane (1 page)
17 September 2009Registered office changed on 17/09/2009 from 9 savoy street london WC2E 7HR (1 page)
17 September 2009Appointment terminated director david prais (1 page)
17 September 2009Registered office changed on 17/09/2009 from 9 savoy street london WC2E 7HR (1 page)
17 September 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
17 September 2009Appointment terminated director david prais (1 page)
11 September 2008Return made up to 04/08/08; full list of members (6 pages)
11 September 2008Return made up to 04/08/08; full list of members (6 pages)
18 August 2008Director appointed andrew duncan mckerlie (1 page)
18 August 2008Director appointed fiona margaret stourton (1 page)
18 August 2008Director appointed anthony allen (2 pages)
18 August 2008Director and secretary appointed nitil patel (3 pages)
18 August 2008Director appointed anthony allen (2 pages)
18 August 2008Director appointed fiona margaret stourton (1 page)
18 August 2008Director and secretary appointed nitil patel (3 pages)
18 August 2008Director appointed andrew duncan mckerlie (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
8 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
8 August 2008Appointment terminated director and secretary susan richards (1 page)
8 August 2008Auditor's resignation (1 page)
8 August 2008Registered office changed on 08/08/2008 from 325 city road london EC1V 1LJ (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 August 2008Appointment terminated director and secretary susan richards (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 August 2008Auditor's resignation (1 page)
8 August 2008Registered office changed on 08/08/2008 from 325 city road london EC1V 1LJ (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Director appointed nick poyntz (2 pages)
11 June 2008Director appointed nick poyntz (2 pages)
27 September 2007Return made up to 04/08/07; full list of members (3 pages)
27 September 2007Return made up to 04/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
2 October 2006Return made up to 04/08/06; full list of members (3 pages)
2 October 2006Return made up to 04/08/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
19 August 2005Return made up to 04/08/05; full list of members (8 pages)
19 August 2005Return made up to 04/08/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2003Return made up to 04/08/03; full list of members (8 pages)
12 August 2003Return made up to 04/08/03; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 August 2002Return made up to 04/08/02; full list of members (8 pages)
21 August 2002Return made up to 04/08/02; full list of members (8 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
19 December 2001Particulars of mortgage/charge (4 pages)
19 December 2001Particulars of mortgage/charge (4 pages)
27 November 2001Registered office changed on 27/11/01 from: the offices of west & co 235 city road london EC1V 1LJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: the offices of west & co 235 city road london EC1V 1LJ (1 page)
30 August 2001Return made up to 04/08/01; full list of members (7 pages)
30 August 2001Return made up to 04/08/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
16 August 2000Return made up to 04/08/00; full list of members (6 pages)
16 August 2000Return made up to 04/08/00; full list of members (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
26 October 1998Return made up to 04/08/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 04/08/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
31 May 1998Full accounts made up to 31 October 1997 (11 pages)
31 May 1998Full accounts made up to 31 October 1997 (11 pages)
6 August 1997Return made up to 04/08/97; no change of members (4 pages)
6 August 1997Return made up to 04/08/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 October 1996 (14 pages)
3 April 1997Full accounts made up to 31 October 1996 (14 pages)
9 August 1996Return made up to 04/08/96; full list of members (6 pages)
9 August 1996Return made up to 04/08/96; full list of members (6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
10 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Full accounts made up to 31 October 1994 (15 pages)
23 May 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 December 1979Company name changed\certificate issued on 24/12/79 (2 pages)
24 December 1979Company name changed\certificate issued on 24/12/79 (2 pages)
5 September 1979Incorporation (14 pages)
5 September 1979Incorporation (14 pages)