Company NameCentaur Communications Limited
DirectorsSwagatam Mukerji and Simon Longfield
Company StatusActive
Company Number01595235
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)
Previous NameClemdawn Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusCurrent
Appointed04 September 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(38 years after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr John Timothy Russell Sherwen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressWard House North Street
Winkfield
Berkshire
SL4 8SP
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 10 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameMr Guy Duncan Cleland Paterson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressEaston Lodge
Easton
Winchester
Hants
SO21 1DP
Director NameMr Anthony James Nares
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address8 Bloomfield Terrace
London
SW1W 8PG
Director NameSidney Lapidus
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1998)
RoleFinance
Correspondence Address23 Delevan Lane
Harrison
New York 10528
10528
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMr Gilbert John Chalk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address103 Elgin Crescent
London
W11 2JF
Director NameStephen Fillo
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address4345 Provence Line Road
Princetown
New Jersey
08540
Director NameFrederick Michael Danziger
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2004)
RoleLawyer
Correspondence Address2 East 73rd Street
New York
10021
United States
Director NameEdgar Meyer Cullman Snr
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address387 Park Avenue
New York
Ny
10016
United States
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameJohn Suhler
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address29 Sunswyck Road
Darien
Connecticut Ct 06820
United States
Director NameJohn Veronis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2004)
RoleMerchant Banking
Correspondence Address895 Park Avenue
Appt 4c
New York
Ny 10021
United States
Director NameMr Nigel John Stapleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Walls
76 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1EU
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMarco Sodi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembridge Crescent
Notting Hill
W11 3DS
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMichael Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2011)
RoleFinance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameClaire Vanessa Baty
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed30 September 2010(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Ian Kelly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(29 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(31 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(32 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN

Contact

Websitecentaur.co.uk
Telephone020 79704000
Telephone regionLondon

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.1m at £0.1Centaur Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,627,668
Gross Profit£1,627,668
Net Worth£24,520,060
Cash£204
Current Liabilities£61,450,797

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 March 2021Delivered on: 26 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fixed charge over the trade marks in schedule 6 of the charge document, including trade mark over "creative review" with registration number 1450751 and trade mark over "centaur" with registration number 2257239.. for further details, please refer to the charge document.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 21ST january 2000.
Particulars: £4,730.
Outstanding
19 June 2009Delivered on: 26 June 2009
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 22 February 2012
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
4 August 1998Delivered on: 11 August 1998
Satisfied on: 6 February 2002
Persons entitled: First Union National Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the agent,arranger or the banks (as defined) under a facilities agreement or under any overdraft facilities or under the interest rate protection agreements (as defined).
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
22 December 1988Delivered on: 5 January 1989
Satisfied on: 15 August 1998
Persons entitled: National Westminster Bank PLC

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
17 August 1983Delivered on: 19 August 1983
Satisfied on: 10 August 1991
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (46 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
2 December 2019Change of details for Centaur Media Plc as a person with significant control on 2 December 2019 (2 pages)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 November 2019Full accounts made up to 31 December 2018 (37 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
3 June 2019Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (1 page)
1 April 2019Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Memorandum and Articles of Association (9 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
14 March 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
3 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages)
3 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,710,809.6
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,710,809.6
(6 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 June 2015Registration of charge 015952350007, created on 12 June 2015 (57 pages)
16 June 2015Registration of charge 015952350007, created on 12 June 2015 (57 pages)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,710,809.6
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,710,809.6
(6 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,710,809.6
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,710,809.6
(4 pages)
10 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
30 April 2013Register(s) moved to registered inspection location (1 page)
30 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
5 January 2013Full accounts made up to 30 June 2012 (21 pages)
5 January 2013Full accounts made up to 30 June 2012 (21 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Ian Kelly as a director (1 page)
18 October 2012Termination of appointment of Ian Kelly as a director (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
21 March 2012Full accounts made up to 30 June 2011 (22 pages)
21 March 2012Full accounts made up to 30 June 2011 (22 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 30 December 2011 (1 page)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 30 December 2011 (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Appointment of Mr Ian Kelly as a director (2 pages)
3 October 2011Appointment of Mr Ian Kelly as a director (2 pages)
3 October 2011Termination of appointment of Claire Vanessa Baty as a director (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a director (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
24 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
24 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 December 2010Termination of appointment of a director (1 page)
20 December 2010Termination of appointment of a director (1 page)
9 November 2010Full accounts made up to 30 June 2010 (18 pages)
9 November 2010Full accounts made up to 30 June 2010 (18 pages)
4 October 2010Appointment of Claire Vanessa Baty as a director (2 pages)
4 October 2010Appointment of Michael Lally as a director (2 pages)
4 October 2010Appointment of Michael Lally as a director (2 pages)
4 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
4 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
4 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
4 October 2010Appointment of Claire Vanessa Baty as a director (2 pages)
4 October 2010Termination of appointment of Ian Roberts as a director (1 page)
4 October 2010Termination of appointment of Ian Roberts as a director (1 page)
4 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 November 2009Full accounts made up to 30 June 2009 (18 pages)
17 November 2009Full accounts made up to 30 June 2009 (18 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 November 2008Memorandum and Articles of Association (10 pages)
21 November 2008Full accounts made up to 30 June 2008 (19 pages)
21 November 2008Memorandum and Articles of Association (10 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 November 2008Full accounts made up to 30 June 2008 (19 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 November 2007Full accounts made up to 30 June 2007 (18 pages)
12 November 2007Full accounts made up to 30 June 2007 (18 pages)
2 March 2007Full accounts made up to 30 June 2006 (19 pages)
2 March 2007Full accounts made up to 30 June 2006 (19 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (20 pages)
3 May 2006Full accounts made up to 30 June 2005 (20 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (5 pages)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2005Full accounts made up to 30 June 2004 (20 pages)
7 June 2005Full accounts made up to 30 June 2004 (20 pages)
25 January 2005Return made up to 31/12/04; full list of members (22 pages)
25 January 2005Return made up to 31/12/04; full list of members (22 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
3 June 2004Return made up to 31/12/03; full list of members (29 pages)
3 June 2004Location of register of members (1 page)
3 June 2004Return made up to 31/12/03; full list of members (29 pages)
3 June 2004Location of register of members (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
5 April 2004Ad 09/03/04--------- £ si [email protected]=156393 £ ic 1554416/1710809 (8 pages)
5 April 2004Ad 09/03/04--------- £ si [email protected]=156393 £ ic 1554416/1710809 (8 pages)
1 April 2004Group of companies' accounts made up to 30 June 2003 (35 pages)
1 April 2004Group of companies' accounts made up to 30 June 2003 (35 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
18 November 2003Ad 30/10/03--------- £ si [email protected]=5000 £ ic 1549416/1554416 (2 pages)
18 November 2003Ad 30/10/03--------- £ si [email protected]=5000 £ ic 1549416/1554416 (2 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 31/12/02; full list of members (20 pages)
4 February 2003Return made up to 31/12/02; full list of members (20 pages)
31 December 2002Ad 31/10/02--------- £ si [email protected]=600 £ ic 1548816/1549416 (2 pages)
31 December 2002Ad 31/10/02--------- £ si [email protected]=600 £ ic 1548816/1549416 (2 pages)
27 September 2002Ad 10/09/02--------- £ si [email protected]=5000 £ ic 1543816/1548816 (2 pages)
27 September 2002Ad 10/09/02--------- £ si [email protected]=5000 £ ic 1543816/1548816 (2 pages)
22 August 2002Declaration of mortgage charge released/ceased (2 pages)
22 August 2002Declaration of mortgage charge released/ceased (2 pages)
16 August 2002Ad 01/08/02--------- £ si [email protected]=4840 £ ic 1538976/1543816 (2 pages)
16 August 2002Ad 01/08/02--------- £ si [email protected]=4840 £ ic 1538976/1543816 (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (20 pages)
29 January 2002Return made up to 31/12/01; full list of members (20 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (4 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (9 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (4 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Group of companies' accounts made up to 30 June 2001 (31 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (9 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Group of companies' accounts made up to 30 June 2001 (31 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (7 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (6 pages)
19 December 2001Particulars of mortgage/charge (16 pages)
19 December 2001Particulars of mortgage/charge (16 pages)
3 November 2001Ad 03/10/01--------- £ si [email protected]=6500 £ ic 1532476/1538976 (2 pages)
3 November 2001Ad 03/10/01--------- £ si [email protected]=6500 £ ic 1532476/1538976 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: hendon film studios, goldsmith avenue, west hendon, london NW9 7EU (1 page)
29 October 2001Registered office changed on 29/10/01 from: hendon film studios, goldsmith avenue, west hendon, london NW9 7EU (1 page)
16 October 2001Registered office changed on 16/10/01 from: st giles house, 50 poland street, london, W1V 3DF (1 page)
16 October 2001Registered office changed on 16/10/01 from: st giles house, 50 poland street, london, W1V 3DF (1 page)
21 May 2001Full group accounts made up to 30 June 2000 (31 pages)
21 May 2001Full group accounts made up to 30 June 2000 (31 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Return made up to 31/12/00; full list of members (20 pages)
22 January 2001Return made up to 31/12/00; full list of members (20 pages)
19 December 2000Ad 16/11/00--------- £ si [email protected]=50 £ ic 1533626/1533676 (2 pages)
19 December 2000Ad 16/11/00--------- £ si [email protected]=50 £ ic 1533626/1533676 (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
8 November 2000Auditor's resignation (1 page)
8 November 2000Auditor's resignation (1 page)
12 June 2000Ad 21/03/00--------- £ si [email protected]=300 £ ic 1533326/1533626 (2 pages)
12 June 2000Ad 21/03/00--------- £ si [email protected]=300 £ ic 1533326/1533626 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000Director resigned (1 page)
21 February 2000Full group accounts made up to 30 June 1999 (34 pages)
21 February 2000Full group accounts made up to 30 June 1999 (34 pages)
31 January 2000Return made up to 31/12/99; full list of members (20 pages)
31 January 2000Ad 01/12/99--------- £ si [email protected] (2 pages)
31 January 2000Return made up to 31/12/99; full list of members (20 pages)
31 January 2000Ad 01/12/99--------- £ si [email protected] (2 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 31/12/98; full list of members (16 pages)
26 May 1999Return made up to 31/12/98; full list of members (16 pages)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
16 February 1999Full group accounts made up to 30 June 1998 (35 pages)
16 February 1999Full group accounts made up to 30 June 1998 (35 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Conve 04/08/98 (1 page)
24 August 1998Conve 04/08/98 (1 page)
21 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(17 pages)
21 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(17 pages)
21 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 August 1998Return made up to 31/12/96; full list of members (19 pages)
20 August 1998Return made up to 31/12/96; full list of members (19 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (12 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Director resigned (1 page)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998£ ic 2004831/1522031 04/08/98 £ sr [email protected]=482800 (1 page)
13 August 1998£ ic 2004831/1522031 04/08/98 £ sr [email protected]=482800 (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (6 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (12 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
11 August 1998Particulars of mortgage/charge (9 pages)
11 August 1998Particulars of mortgage/charge (9 pages)
12 June 1998Return made up to 31/12/97; full list of members (14 pages)
12 June 1998Return made up to 31/12/97; full list of members (14 pages)
12 June 1998Ad 05/05/94--------- £ si [email protected] (2 pages)
12 June 1998Ad 05/05/94--------- £ si [email protected] (2 pages)
11 June 1998Ad 17/02/97--------- £ si [email protected]=3734 £ ic 1997897/2001631 (2 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Ad 27/08/97--------- £ si [email protected]=3000 £ ic 2001631/2004631 (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director's particulars changed (1 page)
11 June 1998Ad 04/09/97--------- £ si [email protected]=200 £ ic 2004631/2004831 (2 pages)
11 June 1998Ad 17/02/97--------- £ si [email protected]=3734 £ ic 1997897/2001631 (2 pages)
11 June 1998Ad 04/09/97--------- £ si [email protected]=200 £ ic 2004631/2004831 (2 pages)
11 June 1998Ad 27/08/97--------- £ si [email protected]=3000 £ ic 2001631/2004631 (2 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
16 January 1998Full group accounts made up to 30 June 1997 (35 pages)
16 January 1998Full group accounts made up to 30 June 1997 (35 pages)
16 September 1997Ad 15/07/97--------- £ si [email protected]=500 £ ic 1997397/1997897 (2 pages)
16 September 1997Ad 15/07/97--------- £ si [email protected]=500 £ ic 1997397/1997897 (2 pages)
31 October 1996Full group accounts made up to 30 June 1996 (36 pages)
31 October 1996Full group accounts made up to 30 June 1996 (36 pages)
23 February 1996Return made up to 31/12/95; full list of members (21 pages)
23 February 1996Return made up to 31/12/95; full list of members (21 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
6 December 1995Full group accounts made up to 30 June 1995 (37 pages)
6 December 1995Full group accounts made up to 30 June 1995 (37 pages)
11 January 1995Return made up to 31/12/94; full list of members (21 pages)
11 January 1995Return made up to 31/12/94; full list of members (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
21 December 1994Full group accounts made up to 30 June 1994 (37 pages)
21 December 1994Full group accounts made up to 30 June 1994 (37 pages)
25 February 1994Return made up to 31/12/93; full list of members (34 pages)
25 February 1994Return made up to 31/12/93; full list of members (34 pages)
3 February 1994Full group accounts made up to 30 June 1993 (38 pages)
3 February 1994Full group accounts made up to 30 June 1993 (38 pages)
24 February 1993Return made up to 15/12/92; full list of members (25 pages)
5 January 1993Full group accounts made up to 30 June 1992 (37 pages)
5 January 1993Full group accounts made up to 30 June 1992 (37 pages)
22 December 1992Ad 26/08/92--------- premium £ si [email protected]=165000 £ ic 3336559/3501559 (2 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 August 1992Memorandum and Articles of Association (5 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 August 1992Ad 25/07/91--------- £ si [email protected] (2 pages)
28 August 1992Memorandum and Articles of Association (5 pages)
30 January 1992Return made up to 15/12/91; full list of members (22 pages)
16 December 1991Full group accounts made up to 30 June 1991 (31 pages)
16 December 1991Full group accounts made up to 30 June 1991 (31 pages)
13 September 1991Director's particulars changed;new director appointed (2 pages)
13 September 1991Director's particulars changed;new director appointed (2 pages)
9 September 1991New director appointed (3 pages)
9 September 1991New director appointed (3 pages)
30 August 1991Return made up to 15/12/90; full list of members (24 pages)
10 August 1991Declaration of satisfaction of mortgage/charge (1 page)
31 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1991Full group accounts made up to 30 June 1990 (29 pages)
28 July 1991Full group accounts made up to 30 June 1990 (29 pages)
9 July 1990Full group accounts made up to 30 June 1989 (33 pages)
9 July 1990Full group accounts made up to 30 June 1989 (33 pages)
13 February 1990New director appointed (2 pages)
13 February 1990New director appointed (2 pages)
11 August 1989New director appointed (2 pages)
11 August 1989Director resigned;new director appointed (2 pages)
11 August 1989New director appointed (2 pages)
5 July 1989New director appointed (3 pages)
10 January 1989Return made up to 15/12/88; full list of members (6 pages)
10 January 1989Full accounts made up to 30 June 1988 (26 pages)
10 January 1989Full accounts made up to 30 June 1988 (26 pages)
6 January 1989Memorandum and Articles of Association (13 pages)
6 January 1989Memorandum and Articles of Association (13 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 January 1989Particulars of mortgage/charge (3 pages)
9 March 1988New director appointed (2 pages)
9 March 1988Return made up to 15/12/87; full list of members (23 pages)
9 March 1988Full accounts made up to 30 June 1987 (23 pages)
9 March 1988New director appointed (2 pages)
9 March 1988Full accounts made up to 30 June 1987 (23 pages)
10 November 1987Memorandum and Articles of Association (11 pages)
10 November 1987Memorandum and Articles of Association (11 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1987Return made up to 17/12/86; full list of members (17 pages)
26 March 1987Group of companies' accounts made up to 30 June 1986 (22 pages)
26 March 1987Group of companies' accounts made up to 30 June 1986 (22 pages)
24 July 1986Director resigned (2 pages)
24 July 1986Full accounts made up to 30 June 1985 (17 pages)
24 July 1986Registered office changed on 24/07/86 from: 60 kingly street, london, W1R 5LH (1 page)
24 July 1986Return made up to 16/12/85; full list of members (18 pages)
24 July 1986Full accounts made up to 30 June 1985 (17 pages)
2 April 1982Company name changed\certificate issued on 02/04/82 (2 pages)
2 April 1982Company name changed\certificate issued on 02/04/82 (2 pages)
3 November 1981Incorporation (15 pages)
3 November 1981Incorporation (15 pages)
3 November 1981Certificate of incorporation (1 page)
3 November 1981Certificate of incorporation (1 page)