London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Michael David Braham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sotheby Road Highbury London N5 2UT |
Director Name | Carol Ann Haslam |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 94 South Hill Park London NW3 2SN |
Director Name | Mr Nigel Houghton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 3 Minford Gardens London W14 0AN |
Director Name | Ms Angela Kathleen Law |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 August 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Middle Assendon Henley On Thames Oxfordshire RG9 6AX |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Nikki Cheetham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1998) |
Role | Television Editor |
Correspondence Address | High Chimneys Davis Street Hurst Reading RG10 0TH |
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Director Name | Elizabeth Janet Mills |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2003) |
Role | Television Producer |
Correspondence Address | 7 Christchurch Crescent Radlett Hertfordshire WD7 8AG |
Secretary Name | Alastair Stephen Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 13 The Meadway Buckhurst Hill Essex IG9 5PG |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Centra C/O Endemol Uk Legal Dep Charecroft Way, London London Greater London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Centra C/O Endemol Uk Legal Dep Charecroft Way, London London Greater London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Centra C/O Endemol Uk Legal Dep Charecroft Way, London London Greater London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | hawkshead.com |
---|
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 |
1000 at £0.1 | Endemol Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
12 December 2007 | Delivered on: 20 December 2007 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
18 April 1989 | Delivered on: 8 May 1989 Satisfied on: 18 July 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bnak designated barclays bank PLC re hawkshead limited. Fully Satisfied |
18 February 1988 | Delivered on: 1 March 1988 Satisfied on: 18 July 1990 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 |
9 February 1988 | Delivered on: 12 February 1988 Satisfied on: 18 July 1990 Persons entitled: The British Broadcasting Corporation Classification: Charge Secured details: £71,500 and all other moneys due or to become due from the company to the british broadcasting corporation. Particulars: All the companys right title and interest in and to the programme (please see form 395 for full details). Fully Satisfied |
20 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
28 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 May 2023 | Director's details changed for Mr Derek O'gara on 1 March 2023 (2 pages) |
16 May 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 July 2022 | Registered office address changed from Shepherds Building Centra C/O Endemol Uk Legal Department Charecroft Way, London London Greater London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 21 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
21 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
13 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
22 October 2021 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE to Shepherds Building Centra C/O Endemol Uk Legal Department Charecroft Way, London London Greater London W14 0EE on 22 October 2021 (1 page) |
22 October 2021 | Director's details changed for Mr Peter Andrew Salmon on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Derek O'gara on 22 October 2021 (2 pages) |
22 October 2021 | Secretary's details changed for Mr John Russell Parsons on 22 October 2021 (1 page) |
22 October 2021 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 22 October 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
21 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
21 August 2020 | Amended accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 May 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 September 2014 | Memorandum and Articles of Association (5 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (5 pages) |
23 September 2014 | Resolutions
|
19 August 2014 | Satisfaction of charge 4 in full (1 page) |
19 August 2014 | Satisfaction of charge 4 in full (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
19 April 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
19 April 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
20 December 2007 | Particulars of mortgage/charge (19 pages) |
20 December 2007 | Particulars of mortgage/charge (19 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Memorandum and Articles of Association (5 pages) |
29 November 2007 | Memorandum and Articles of Association (5 pages) |
29 November 2007 | Resolutions
|
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (7 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (7 pages) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | New secretary appointed (3 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
20 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Full accounts made up to 2 April 2000 (13 pages) |
9 November 2000 | Full accounts made up to 2 April 2000 (13 pages) |
9 November 2000 | Full accounts made up to 2 April 2000 (13 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
8 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
8 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
25 June 1998 | Full accounts made up to 29 March 1998 (15 pages) |
25 June 1998 | Full accounts made up to 29 March 1998 (15 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 30 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 30 March 1997 (14 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page) |
11 December 1997 | Ad 08/09/80--------- £ si 98@1 (2 pages) |
11 December 1997 | Ad 08/09/80--------- £ si 98@1 (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
12 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
12 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Return made up to 31/05/96; no change of members (8 pages) |
19 August 1996 | Return made up to 31/05/96; no change of members (8 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
21 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
21 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |