Company NameBrookside Productions Limited
Company StatusActive
Company Number01532805
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(31 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(34 years, 5 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(34 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(34 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMalcolm Charles Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1996)
RoleTelevision Producer
Correspondence Address39 Brookside
West Derby
Liverpool
L12 0BA
Director NameProf Phil Redmond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2005)
RoleWriter/TV Producer
Correspondence Address43 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Director NameAlexis Jane Redmond
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Director NameLeon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address1 Old Burlington Street
London
W1X 1LA
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed27 August 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressFlat 41 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Director NameTerence James Sweeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleController Of Finance/Admin
Correspondence Address16 Craven Lea
Liverpool
Merseyside
L12 0NF
Secretary NameTerence James Sweeney
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 1993)
RoleChartered Accountant
Correspondence Address16 Craven Lea
Liverpool
Merseyside
L12 0NF
Secretary NameAlexis Jane Redmond
NationalityBritish
StatusResigned
Appointed17 December 1993(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1997)
RoleSecretary
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Secretary NameMrs Joanne Marie Louise Bibby
NationalityBritish
StatusResigned
Appointed04 June 1997(16 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 September 2022)
RoleCompany Director
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr Andrew John Gossage
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Heathfield Road
Wavertree
Liverpool
Merseyside
L15 9HA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMs Carolyn Jane Reynolds
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed26 January 2011(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA

Contact

Websitelimepictures.com
Telephone0151 7229122
Telephone regionLiverpool

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Lime Pictures Holding Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever 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
21 June 2005Delivered on: 9 July 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
5 November 2002Delivered on: 13 November 2002
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland 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
5 November 2002Delivered on: 9 November 2002
Satisfied on: 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
11 February 1985Delivered on: 19 February 1985
Satisfied on: 15 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 brookside cloxteth park liverpool merseyside.
Fully Satisfied
11 February 1985Delivered on: 19 February 1985
Satisfied on: 15 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 brookside cloxteth park liverpool merseyside.
Fully Satisfied
11 February 1985Delivered on: 19 February 1985
Satisfied on: 15 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 brookside cloxteth park liverpool merseyside.
Fully Satisfied
10 August 1982Delivered on: 12 August 1982
Satisfied on: 8 October 2002
Persons entitled: Channel Four Television Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets and undertakings of the company inc. The right and title of the company in the serial and in all agreements, master tapes, prints and other matters and things now or hereafter owned by the company relating to the serial (see doc. M21).
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 May 1982Delivered on: 28 May 1982
Satisfied on: 24 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 30 area 5 croxteth park estate liverpool merseyside intended to the known as 4 whitebeam drive croxteth.
Fully Satisfied

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 September 2022Termination of appointment of Joanne Marie Louise Bibby as a secretary on 23 September 2022 (1 page)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
6 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(6 pages)
18 August 2014Satisfaction of charge 10 in full (20 pages)
18 August 2014Satisfaction of charge 9 in full (13 pages)
18 August 2014Satisfaction of charge 10 in full (20 pages)
18 August 2014Satisfaction of charge 9 in full (13 pages)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 June 2014Satisfaction of charge 8 in full (21 pages)
13 June 2014Satisfaction of charge 8 in full (21 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(6 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(6 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
13 September 2012Termination of appointment of Sean Marley as a director (1 page)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Sean Marley as a director (1 page)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
11 May 2012Appointment of Mrs Victoria Jane Turton as a director
  • ANNOTATION The form replaces the AP01 registered on 22/03/2012 as it was not properly delivered
(6 pages)
11 May 2012Appointment of Mrs Victoria Jane Turton as a director
  • ANNOTATION The form replaces the AP01 registered on 22/03/2012 as it was not properly delivered
(6 pages)
28 March 2012Memorandum and Articles of Association (23 pages)
28 March 2012Memorandum and Articles of Association (23 pages)
22 March 2012Appointment of Victoria Jane Turton as a director
  • ANNOTATION A replacement AP01 was registered on 11/05/2012
(3 pages)
22 March 2012Termination of appointment of Julian Burns as a director (1 page)
22 March 2012Appointment of Victoria Jane Turton as a director
  • ANNOTATION A replacement AP01 was registered on 11/05/2012
(3 pages)
22 March 2012Termination of appointment of Julian Burns as a director (1 page)
15 March 2012Termination of appointment of Carolyn Reynolds as a director (1 page)
15 March 2012Termination of appointment of Carolyn Reynolds as a director (1 page)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2012Accounts for a dormant company made up to 30 August 2011 (7 pages)
8 February 2012Accounts for a dormant company made up to 30 August 2011 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (21 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
3 June 2011Accounts for a dormant company made up to 30 August 2010 (7 pages)
3 June 2011Accounts for a dormant company made up to 30 August 2010 (7 pages)
26 January 2011Termination of appointment of John Pfeil as a director (1 page)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
26 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
26 January 2011Termination of appointment of John Pfeil as a director (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Director's details changed for Ms Carolyn Jane Reynolds on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Ms Carolyn Jane Reynolds on 27 August 2010 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
28 May 2010Accounts for a dormant company made up to 30 August 2009 (7 pages)
28 May 2010Accounts for a dormant company made up to 30 August 2009 (7 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
29 June 2009Accounts for a dormant company made up to 30 August 2008 (11 pages)
29 June 2009Accounts for a dormant company made up to 30 August 2008 (11 pages)
16 February 2009Resolutions
  • RES13 ‐ Section 175 12/01/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Section 175 12/01/2009
(2 pages)
2 September 2008Director's change of particulars / julian burns / 05/07/2007 (1 page)
2 September 2008Director's change of particulars / julian burns / 05/07/2007 (1 page)
2 September 2008Return made up to 27/08/08; full list of members (5 pages)
2 September 2008Return made up to 27/08/08; full list of members (5 pages)
23 June 2008Full accounts made up to 26 August 2007 (15 pages)
23 June 2008Full accounts made up to 26 August 2007 (15 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 27/08/07; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 27/08/07; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 26 August 2006 (16 pages)
25 June 2007Full accounts made up to 26 August 2006 (16 pages)
11 June 2007Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
11 June 2007Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page)
8 September 2006Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page)
28 June 2006Full accounts made up to 27 August 2005 (15 pages)
28 June 2006Full accounts made up to 27 August 2005 (15 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
24 October 2005Auditor's resignation (1 page)
24 October 2005Auditor's resignation (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
30 August 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
9 July 2005Particulars of mortgage/charge (32 pages)
9 July 2005Particulars of mortgage/charge (32 pages)
7 July 2005New director appointed (4 pages)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005New director appointed (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005New director appointed (4 pages)
7 July 2005New director appointed (5 pages)
5 July 2005Memorandum and Articles of Association (8 pages)
5 July 2005Memorandum and Articles of Association (8 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2005Accounts for a medium company made up to 31 October 2003 (15 pages)
29 March 2005Accounts for a medium company made up to 31 October 2003 (15 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
18 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
1 September 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
11 December 2002Memorandum and Articles of Association (8 pages)
11 December 2002Memorandum and Articles of Association (8 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 November 2002Particulars of mortgage/charge (9 pages)
9 November 2002Particulars of mortgage/charge (9 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
2 September 2002Return made up to 27/08/02; full list of members (8 pages)
2 September 2002Return made up to 27/08/02; full list of members (8 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Return made up to 27/08/01; full list of members (7 pages)
13 September 2001Return made up to 27/08/01; full list of members (7 pages)
12 July 2001Full accounts made up to 30 September 2000 (12 pages)
12 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 August 2000Return made up to 27/08/00; full list of members (7 pages)
30 August 2000Return made up to 27/08/00; full list of members (7 pages)
11 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 July 2000Full accounts made up to 30 September 1999 (12 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
23 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 September 1998Return made up to 27/08/98; no change of members (7 pages)
2 September 1998Return made up to 27/08/98; no change of members (7 pages)
11 August 1998Full accounts made up to 30 September 1997 (12 pages)
11 August 1998Full accounts made up to 30 September 1997 (12 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
3 September 1997Return made up to 27/08/97; full list of members (9 pages)
3 September 1997Return made up to 27/08/97; full list of members (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
13 September 1996Return made up to 27/08/96; no change of members (6 pages)
13 September 1996Return made up to 27/08/96; no change of members (6 pages)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
14 September 1995Return made up to 27/08/95; no change of members (8 pages)
14 September 1995Return made up to 27/08/95; no change of members (8 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
16 March 1995Secretary resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
19 November 1981Company name changed\certificate issued on 19/11/81 (2 pages)
19 November 1981Company name changed\certificate issued on 19/11/81 (2 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
5 December 1980Incorporation (14 pages)
5 December 1980Incorporation (14 pages)