London
W14 0EE
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 August 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Richard Leworthy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 43 Hammersmith Grove London W6 One |
Director Name | Mr Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Knoll House Aldbourne Marlborough Wiltshire SN8 2EJ |
Director Name | Judy Leworthy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 43 Hammersmith Grove London W6 0NE |
Director Name | David Giles Ashworth Say |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 33 Lynbara Avenue St Ives New South Wales 2075 Australia |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 12 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | David Giles Ashworth Say |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 33 Lynbara Avenue St Ives New South Wales 2075 Australia |
Secretary Name | Felicity Mary Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 2 Suffolk Villas Longfield Street London SW18 5RG |
Director Name | Nigel Peter Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(19 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2000) |
Role | Finance Director |
Correspondence Address | 158 Broomwood Road London SW11 6JY |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Frank Lyons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Aca |
Correspondence Address | 48 Dymock Street London SW6 3HA |
Secretary Name | Maureen Patricia Barron |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2007) |
Role | General Manager |
Correspondence Address | 277 Edgecliff Road Woollahra Sydney New South Wales 2025 Foreign |
Secretary Name | Maxine Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | 35a Walterton Road London W9 3PE |
Secretary Name | Catherine Anne Meacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2009(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 November 2019) |
Role | Chief Executive Television Sales |
Country of Residence | United Kingdom |
Correspondence Address | 34 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Wim Theo Gaby Ponnet |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2019(40 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2020) |
Role | Consultant Managment |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mrs Marie Lucile Schweitzer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2012) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2000 | Delivered on: 17 November 2000 Satisfied on: 28 March 2001 Persons entitled: Westpac Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land the real property tangible movable property all the tangible movable property accounts with the bank all rights and claims to which the company at the date of creation of the charge or may thereafter become entitled in relation to all moneys at the date of creation of the charge or at any time thereafter standing to the credit of any bank accounts opened or maintained with the bank together with all rights relating or attaching thereto (including the right to interest) intellectual property the intellectual property goodwill all goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 1999 | Delivered on: 12 August 1999 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 August 2000 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 1994 | Delivered on: 27 May 1994 Satisfied on: 9 August 2000 Persons entitled: Robert Fleming & Co.Limited Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreements and/or any other agreement (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 1994 | Delivered on: 28 February 1994 Satisfied on: 9 June 1994 Persons entitled: Robert Fleming & Co.Limited Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "principal agreement" dated 14TH february 1994 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 1989 | Delivered on: 12 July 1989 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 August 2020 | Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages) |
9 January 2020 | Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Change of details for Primetime as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 January 2018 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 10 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
10 January 2018 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 10 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (6 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
25 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
26 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
26 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Director appointed catherine patricia payne (2 pages) |
9 April 2009 | Director appointed catherine patricia payne (2 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (8 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (8 pages) |
11 December 2008 | Company name changed oxford scientific films LIMITED\certificate issued on 11/12/08 (3 pages) |
11 December 2008 | Company name changed oxford scientific films LIMITED\certificate issued on 11/12/08 (3 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (8 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (8 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
29 November 2004 | Company name changed southern television LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed southern television LIMITED\certificate issued on 29/11/04 (2 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 24/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (9 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page) |
30 December 2002 | Return made up to 24/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 24/12/02; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 24/12/01; full list of members (9 pages) |
24 December 2001 | Return made up to 24/12/01; full list of members (9 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
26 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
10 November 2000 | Declaration of assistance for shares acquisition (26 pages) |
10 November 2000 | Declaration of assistance for shares acquisition (26 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 October 1998 | New director appointed (6 pages) |
26 October 1998 | New director appointed (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
16 April 1997 | Full accounts made up to 31 July 1996 (16 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (16 pages) |
31 December 1996 | Return made up to 24/12/96; full list of members (9 pages) |
31 December 1996 | Return made up to 24/12/96; full list of members (9 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
4 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
4 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
9 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
21 July 1988 | Director resigned;new director appointed (3 pages) |
21 July 1988 | Director resigned;new director appointed (3 pages) |
13 May 1988 | Full accounts made up to 31 October 1987 (12 pages) |
17 April 1987 | Full accounts made up to 31 October 1986 (12 pages) |
14 September 1979 | Incorporation (20 pages) |
14 September 1979 | Incorporation (20 pages) |