Company NamePrimetime No. 2 Limited
Company StatusDissolved
Company Number01448776
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Secretary NameMs Bronagh Elizabeth Ann Keppler
StatusClosed
Appointed30 August 2012(32 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(40 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Catherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2020(40 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Director NameJudy Leworthy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1998)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 0NE
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration12 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusResigned
Appointed02 October 1998(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameNigel Peter Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(19 years, 11 months after company formation)
Appointment Duration11 months (resigned 10 July 2000)
RoleFinance Director
Correspondence Address158 Broomwood Road
London
SW11 6JY
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(20 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameFrank Lyons
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleAca
Correspondence Address48 Dymock Street
London
SW6 3HA
Secretary NameMaureen Patricia Barron
NationalityAustralian
StatusResigned
Appointed26 August 2000(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed20 April 2005(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2005)
RoleAccountant
Correspondence Address35a Walterton Road
London
W9 3PE
Secretary NameCatherine Anne Meacock
NationalityBritish
StatusResigned
Appointed07 November 2005(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2009(29 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2019)
RoleChief Executive Television Sales
Country of ResidenceUnited Kingdom
Correspondence Address34 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(32 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Wim Theo Gaby Ponnet
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2019(40 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(40 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2020)
RoleConsultant Managment
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMrs Marie Lucile Schweitzer
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2020(40 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 December 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(20 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2012)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 2000Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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

Filing History

5 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 August 2020Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page)
4 August 2020Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages)
4 August 2020Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages)
9 January 2020Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page)
9 January 2020Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Change of details for Primetime as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 January 2018Registered 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 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
10 January 2018Registered 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 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9,999.9
(5 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9,999.9
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,999.9
(5 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,999.9
(5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (6 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9,999.9
(5 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9,999.9
(5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
25 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
26 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
26 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 May 2009Notice of res removing auditor (1 page)
19 May 2009Notice of res removing auditor (1 page)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
9 April 2009Director appointed catherine patricia payne (2 pages)
9 April 2009Director appointed catherine patricia payne (2 pages)
4 February 2009Full accounts made up to 30 June 2008 (10 pages)
4 February 2009Full accounts made up to 30 June 2008 (10 pages)
31 December 2008Return made up to 24/12/08; full list of members (8 pages)
31 December 2008Return made up to 24/12/08; full list of members (8 pages)
11 December 2008Company name changed oxford scientific films LIMITED\certificate issued on 11/12/08 (3 pages)
11 December 2008Company name changed oxford scientific films LIMITED\certificate issued on 11/12/08 (3 pages)
4 January 2008Return made up to 24/12/07; full list of members (8 pages)
4 January 2008Return made up to 24/12/07; full list of members (8 pages)
20 December 2007Full accounts made up to 30 June 2007 (10 pages)
20 December 2007Full accounts made up to 30 June 2007 (10 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
23 February 2007Full accounts made up to 30 June 2006 (11 pages)
23 February 2007Full accounts made up to 30 June 2006 (11 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 30 June 2005 (11 pages)
31 January 2006Full accounts made up to 30 June 2005 (11 pages)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page)
9 January 2006Return made up to 24/12/05; full list of members (9 pages)
9 January 2006Return made up to 24/12/05; full list of members (9 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 January 2005Return made up to 24/12/04; full list of members (8 pages)
6 January 2005Return made up to 24/12/04; full list of members (8 pages)
29 November 2004Company name changed southern television LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed southern television LIMITED\certificate issued on 29/11/04 (2 pages)
17 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 August 2004Full accounts made up to 31 March 2004 (13 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
30 December 2003Return made up to 24/12/03; full list of members (9 pages)
30 December 2003Return made up to 24/12/03; full list of members (9 pages)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
23 June 2003Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page)
23 June 2003Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page)
30 December 2002Return made up to 24/12/02; full list of members (9 pages)
30 December 2002Return made up to 24/12/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 March 2002 (12 pages)
4 November 2002Full accounts made up to 31 March 2002 (12 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
24 December 2001Return made up to 24/12/01; full list of members (9 pages)
24 December 2001Return made up to 24/12/01; full list of members (9 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Location of register of members (1 page)
26 January 2001Return made up to 24/12/00; full list of members (9 pages)
26 January 2001Return made up to 24/12/00; full list of members (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
10 November 2000Declaration of assistance for shares acquisition (26 pages)
10 November 2000Declaration of assistance for shares acquisition (26 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 October 1998New director appointed (6 pages)
26 October 1998New director appointed (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1998Full accounts made up to 31 January 1998 (14 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 January 1998 (14 pages)
5 January 1998Return made up to 24/12/97; full list of members (9 pages)
5 January 1998Return made up to 24/12/97; full list of members (9 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
16 April 1997Full accounts made up to 31 July 1996 (16 pages)
16 April 1997Full accounts made up to 31 July 1996 (16 pages)
31 December 1996Return made up to 24/12/96; full list of members (9 pages)
31 December 1996Return made up to 24/12/96; full list of members (9 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
27 March 1996Full accounts made up to 31 July 1995 (13 pages)
27 March 1996Full accounts made up to 31 July 1995 (13 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
4 January 1996Return made up to 24/12/95; full list of members (8 pages)
4 January 1996Return made up to 24/12/95; full list of members (8 pages)
7 June 1995Full accounts made up to 31 July 1994 (13 pages)
7 June 1995Full accounts made up to 31 July 1994 (13 pages)
9 January 1989Full accounts made up to 31 July 1988 (13 pages)
21 July 1988Director resigned;new director appointed (3 pages)
21 July 1988Director resigned;new director appointed (3 pages)
13 May 1988Full accounts made up to 31 October 1987 (12 pages)
17 April 1987Full accounts made up to 31 October 1986 (12 pages)
14 September 1979Incorporation (20 pages)
14 September 1979Incorporation (20 pages)