Charcroft Way
London
W14 0EE
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2020(39 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Director Name | Ms Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 August 2020(39 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Director Name | Mr Peter Conrad Carrol |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 56 Westbourne Terrace London W2 3UJ |
Director Name | Mr Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Knoll House Aldbourne Marlborough Wiltshire SN8 2EJ |
Director Name | Catherine Anne Meacock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Director Name | Richard Leworthy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 43 Hammersmith Grove London W6 One |
Director Name | Glenn Alan Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | Seymour Mews House Seymour Mews Wigmore Street London W1 9PE |
Director Name | Justin Hatfield |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 91 Colbourne Road London SW12 8LS |
Director Name | Richard Blayney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1997) |
Role | TV Programme Executive |
Correspondence Address | 5f Bridge Street Bishops Stortford Herts CM23 2JU |
Director Name | Patricia Mary Coelho Murphy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1998) |
Role | Sales Director |
Correspondence Address | Flat 6 56 Westbourne Terrace London W2 3UJ |
Director Name | Pippa Barrett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 58 Savernake Road Hampstead London NW3 2JP |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | David Giles Ashworth Say |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 33 Lynbara Avenue St Ives New South Wales 2075 Australia |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Secretary Name | Felicity Mary Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 2 Suffolk Villas Longfield Street London SW18 5RG |
Director Name | Douglas Geoffrey Forsyth Newman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 1999(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 23 Evelyn Street Swindon Wiltshire SN3 1RP |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 March 2001) |
Role | Company Director Television Ex |
Country of Residence | Australia |
Correspondence Address | 11 Sunrise Avenue Terrigal New South Wales 2260 Australia |
Director Name | Frank Lyons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2000(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Aca |
Correspondence Address | 48 Dymock Street London SW6 3HA |
Secretary Name | Maureen Patricia Barron |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2000(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2007) |
Role | General Manager |
Correspondence Address | 277 Edgecliff Road Woollahra Sydney New South Wales 2025 Foreign |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2000) |
Role | Executive |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2001(19 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 March 2001) |
Role | Executive |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2001(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 November 2019) |
Role | Co Director Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Secretary Name | Maxine Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | 35a Walterton Road London W9 3PE |
Secretary Name | Catherine Anne Meacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Secretary Name | Peter John Anderson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 2007(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 98 Carrington Road Wahroonga Nsw 2076 Australia |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Director Name | Mr Wim Theo Gaby Ponnet |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2019(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(38 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2020) |
Role | Consultant Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Director Name | Mrs Marie Lucile Schweitzer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2020(39 years after company formation) |
Appointment Duration | 2 years (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central, Legal Department, Ende Charcroft Way London W14 0EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 August 2012) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | endemoldistribution.com |
---|
Registered Address | Shepherds Building Central, Legal Department, Endemol Shine Uk Charcroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
3.3m at £1 | Primetime LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,415,525 |
Gross Profit | £13,305,785 |
Net Worth | £19,488,342 |
Cash | £614,113 |
Current Liabilities | £139,475,827 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 August 2000 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
25 May 1994 | Delivered on: 27 May 1994 Satisfied on: 9 August 2000 Persons entitled: Robert Fleming & Co.Limitedas Security Trustee for the Beneficiaries Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreements and/or any other agreement (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 1994 | Delivered on: 28 February 1994 Satisfied on: 9 June 1994 Persons entitled: Robert Fleming & Co. Limited Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "principal agreement" dated 14TH february 1994 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 June 1993 | Delivered on: 23 June 1993 Satisfied on: 6 October 1998 Persons entitled: 6ROBERT Fleming & Co. Limited Classification: Deed of security Secured details: £1,250,000 and all other sums due from the company in its capicity as a partner in team fund limited partnership to the chargee under the terms of a loan agreement dated 20.8.92,as amended by a supplemental loan agreement dated 28.5.93. Particulars: Fixed charge--the dollar deposit acct/no. 728 9812 16014 in the name of the partnership at hill samuel bank,39 wigmore st,london W1A 2AU and 20% of all moneys from time to time standing to the credit thereof. Fully Satisfied |
18 December 1989 | Delivered on: 4 January 1990 Satisfied on: 9 June 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
4 July 1989 | Delivered on: 12 July 1989 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1987 | Delivered on: 25 June 1987 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel & Co Limited Classification: Assignment by way of security Secured details: $4,341,000 and all other monies due or to become due from the kennedy-hoover inc to hill samuel & co limited under the terms of a facility letter dated 3/6/87 in respect of a miniseries entitled "kennedy V.S. hoover the second civil war". Particulars: All the companies right title and interest in an agreement between the company and kennedy-hoover inc (see form 395 for details). Fully Satisfied |
17 January 1986 | Delivered on: 28 January 1986 Satisfied on: 12 October 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
17 November 2009 | Delivered on: 1 December 2009 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured party 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 |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 12 January 2008 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of charge incorporating fixed and floating charges Secured details: All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee that are or may in the future become due owing or payable whether actually contingently or prospectively under the transaction documents. 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 |
8 November 2000 | Delivered on: 17 November 2000 Satisfied on: 28 March 2001 Persons entitled: Westpac Banking Corporation Classification: A debenture between the company primetime limited primetime films & television limited and southern television limited in favour of the chargee 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. See the mortgage charge document for full details. Fully Satisfied |
3 August 1999 | Delivered on: 12 August 1999 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 1984 | Delivered on: 29 May 1984 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 25.5.84. Particulars: The sales agency agreement and licece agreement (see doc M27). Fully Satisfied |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Elavon Financial Services Dac (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Application to strike the company off the register (1 page) |
10 August 2022 | Termination of appointment of Marie Lucile Schweitzer as a director on 5 August 2022 (1 page) |
9 August 2022 | Statement by Directors (1 page) |
9 August 2022 | Resolutions
|
9 August 2022 | Statement of capital on 9 August 2022
|
9 August 2022 | Solvency Statement dated 05/08/22 (1 page) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Confirmation statement made on 24 December 2021 with updates (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
20 August 2020 | Registration of charge 015777540016, created on 20 August 2020 (14 pages) |
5 August 2020 | Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages) |
4 August 2020 | Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 015777540015 in full (1 page) |
7 July 2020 | Satisfaction of charge 015777540014 in full (1 page) |
26 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
26 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
9 January 2020 | Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 015777540014 (5 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 015777540015 (5 pages) |
28 November 2019 | Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom to Shepherds Building Central, Legal Department, Endemol Shine Uk Charcroft Way London W14 0EE on 18 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
23 August 2019 | Part of the property or undertaking has been released from charge 015777540014 (5 pages) |
23 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
1 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
1 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
1 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
1 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
29 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
29 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
1 February 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
1 February 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
28 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
28 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
21 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
21 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
12 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
12 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
26 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
26 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
3 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
3 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
3 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
10 January 2018 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 10 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
3 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
23 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
17 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
17 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
17 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
17 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
18 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
18 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
18 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
10 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
10 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
10 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
10 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
30 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
11 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
20 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
20 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
20 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
20 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
8 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
8 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
8 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
13 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
4 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
4 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 April 2015 | Company name changed endemol worldwide distribution LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Company name changed endemol worldwide distribution LIMITED\certificate issued on 01/04/15
|
22 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 October 2014 | Memorandum and Articles of Association (6 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Memorandum and Articles of Association (6 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 August 2014 | Registration of charge 015777540014, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 015777540015, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 015777540015, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 015777540014, created on 13 August 2014 (63 pages) |
19 August 2014 | Satisfaction of charge 13 in full (1 page) |
19 August 2014 | Satisfaction of charge 13 in full (1 page) |
16 January 2014 | Director's details changed for Catherine Patricia Payne on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Catherine Patricia Payne on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
27 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
27 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Termination of appointment of Thomas Toumazis as a director (1 page) |
14 June 2011 | Termination of appointment of Thomas Toumazis as a director (1 page) |
3 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
25 January 2010 | Termination of appointment of Peter Anderson as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Peter Anderson as a secretary (2 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Catherine Patricia Payne on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Catherine Patricia Payne on 14 December 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
7 November 2009 | Memorandum and Articles of Association (5 pages) |
7 November 2009 | Memorandum and Articles of Association (5 pages) |
30 September 2009 | Memorandum and Articles of Association (11 pages) |
30 September 2009 | Memorandum and Articles of Association (11 pages) |
29 September 2009 | Company name changed southern star international LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed southern star international LIMITED\certificate issued on 29/09/09 (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Director appointed thomas christoforos toumazis (2 pages) |
9 April 2009 | Director appointed thomas christoforos toumazis (2 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 August 2007 | New secretary appointed (3 pages) |
19 August 2007 | New secretary appointed (3 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
31 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
31 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 45 mortimer street london W1W 8HX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 45 mortimer street london W1W 8HX (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 22 melton street london NW1 2BW (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 22 melton street london NW1 2BW (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 June 2004 | Company name changed southern star sales LIMITED\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed southern star sales LIMITED\certificate issued on 09/06/04 (2 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
26 April 2001 | Particulars of mortgage/charge (13 pages) |
26 April 2001 | Particulars of mortgage/charge (13 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
26 January 2001 | Location of register of members (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 December 2000 | Particulars of contract relating to shares (3 pages) |
8 December 2000 | Ad 17/10/00--------- £ si 3300000@1=3300000 £ ic 30770/3330770 (2 pages) |
8 December 2000 | Ad 17/10/00--------- £ si 3300000@1=3300000 £ ic 30770/3330770 (2 pages) |
8 December 2000 | Particulars of contract relating to shares (3 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
10 November 2000 | Declaration of assistance for shares acquisition (26 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 100000/3400000 31/10/00 (2 pages) |
10 November 2000 | Declaration of assistance for shares acquisition (26 pages) |
10 November 2000 | £ nc 100000/3400000 31/10/00 (2 pages) |
10 November 2000 | Resolutions
|
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
17 March 2000 | Company name changed southern star primetime LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed southern star primetime LIMITED\certificate issued on 20/03/00 (2 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Company name changed primetime television associates LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed primetime television associates LIMITED\certificate issued on 08/04/99 (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 October 1998 | New director appointed (6 pages) |
26 October 1998 | New director appointed (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
1 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (10 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (10 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
16 April 1997 | Full accounts made up to 31 July 1996 (16 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (16 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (1 page) |
23 January 1997 | New director appointed (1 page) |
7 January 1997 | Return made up to 24/12/96; full list of members (10 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (10 pages) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | New director appointed (1 page) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New director appointed (1 page) |
27 March 1996 | Full accounts made up to 31 July 1995 (14 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (14 pages) |
29 February 1996 | Return made up to 24/12/95; full list of members (9 pages) |
29 February 1996 | Return made up to 24/12/95; full list of members (9 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
2 August 1995 | Full accounts made up to 31 July 1994 (14 pages) |
2 August 1995 | Full accounts made up to 31 July 1994 (14 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 December 1994 | Company name changed richard price television associa tes LIMITED\certificate issued on 29/12/94 (2 pages) |
29 December 1994 | Company name changed richard price television associa tes LIMITED\certificate issued on 29/12/94 (2 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1981 | Incorporation (18 pages) |
31 July 1981 | Incorporation (18 pages) |