London
SE1 7ND
Secretary Name | Helen Frances Silver |
---|---|
Status | Current |
Appointed | 04 September 2017(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(38 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | John Whitfield Raw |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | Mr John Timothy Russell Sherwen |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Ward House North Street Winkfield Berkshire SL4 8SP |
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Mr Guy Duncan Cleland Paterson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | Easton Lodge Easton Winchester Hants SO21 1DP |
Director Name | Mr Anthony James Nares |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 8 Bloomfield Terrace London SW1W 8PG |
Director Name | Sidney Lapidus |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 1998) |
Role | Finance |
Correspondence Address | 23 Delevan Lane Harrison New York 10528 10528 |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Mr Gilbert John Chalk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 103 Elgin Crescent London W11 2JF |
Director Name | Stephen Fillo |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 4345 Provence Line Road Princetown New Jersey 08540 |
Director Name | Frederick Michael Danziger |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 March 2004) |
Role | Lawyer |
Correspondence Address | 2 East 73rd Street New York 10021 United States |
Director Name | Edgar Meyer Cullman Snr |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 387 Park Avenue New York Ny 10016 United States |
Secretary Name | John Whitfield Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | John Suhler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 29 Sunswyck Road Darien Connecticut Ct 06820 United States |
Director Name | John Veronis |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1998(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2004) |
Role | Merchant Banking |
Correspondence Address | 895 Park Avenue Appt 4c New York Ny 10021 United States |
Director Name | Mr Nigel John Stapleton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Walls 76 Ashley Park Avenue Walton-On-Thames Surrey KT12 1EU |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Marco Sodi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembridge Crescent Notting Hill W11 3DS |
Director Name | Ian Paul Hartin Roberts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Michael Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Claire Vanessa Baty |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Ian Kelly |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(29 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(32 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Website | centaur.co.uk |
---|---|
Telephone | 020 79704000 |
Telephone region | London |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.1m at £0.1 | Centaur Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,627,668 |
Gross Profit | £1,627,668 |
Net Worth | £24,520,060 |
Cash | £204 |
Current Liabilities | £61,450,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 March 2021 | Delivered 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 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
21 January 2000 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (46 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Change of details for Centaur Media Plc as a person with significant control on 2 December 2019 (2 pages) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (37 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
3 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (1 page) |
1 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Memorandum and Articles of Association (9 pages) |
26 November 2018 | Resolutions
|
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages) |
22 August 2018 | Register 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 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
3 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages) |
3 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015952350007 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 June 2015 | Registration of charge 015952350007, created on 12 June 2015 (57 pages) |
16 June 2015 | Registration of charge 015952350007, created on 12 June 2015 (57 pages) |
20 March 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
10 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (106 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
30 April 2013 | Register(s) moved to registered inspection location (1 page) |
30 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Ian Kelly as a director (1 page) |
18 October 2012 | Termination of appointment of Ian Kelly as a director (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 30 December 2011 (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Appointment of Mr Ian Kelly as a director (2 pages) |
3 October 2011 | Appointment of Mr Ian Kelly as a director (2 pages) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a director (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a director (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
24 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
24 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Termination of appointment of a director (1 page) |
20 December 2010 | Termination of appointment of a director (1 page) |
9 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
9 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
4 October 2010 | Appointment of Claire Vanessa Baty as a director (2 pages) |
4 October 2010 | Appointment of Michael Lally as a director (2 pages) |
4 October 2010 | Appointment of Michael Lally as a director (2 pages) |
4 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
4 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
4 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
4 October 2010 | Appointment of Claire Vanessa Baty as a director (2 pages) |
4 October 2010 | Termination of appointment of Ian Roberts as a director (1 page) |
4 October 2010 | Termination of appointment of Ian Roberts as a director (1 page) |
4 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Paul Hartin Roberts on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (10 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (10 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 November 2008 | Memorandum and Articles of Association (10 pages) |
21 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
21 November 2008 | Memorandum and Articles of Association (10 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 30 June 2004 (20 pages) |
7 June 2005 | Full accounts made up to 30 June 2004 (20 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (22 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (22 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 31/12/03; full list of members (29 pages) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Return made up to 31/12/03; full list of members (29 pages) |
3 June 2004 | Location of register of members (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
5 April 2004 | Ad 09/03/04--------- £ si [email protected]=156393 £ ic 1554416/1710809 (8 pages) |
5 April 2004 | Ad 09/03/04--------- £ si [email protected]=156393 £ ic 1554416/1710809 (8 pages) |
1 April 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
1 April 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
18 November 2003 | Ad 30/10/03--------- £ si [email protected]=5000 £ ic 1549416/1554416 (2 pages) |
18 November 2003 | Ad 30/10/03--------- £ si [email protected]=5000 £ ic 1549416/1554416 (2 pages) |
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (20 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (20 pages) |
31 December 2002 | Ad 31/10/02--------- £ si [email protected]=600 £ ic 1548816/1549416 (2 pages) |
31 December 2002 | Ad 31/10/02--------- £ si [email protected]=600 £ ic 1548816/1549416 (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si [email protected]=5000 £ ic 1543816/1548816 (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si [email protected]=5000 £ ic 1543816/1548816 (2 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2002 | Ad 01/08/02--------- £ si [email protected]=4840 £ ic 1538976/1543816 (2 pages) |
16 August 2002 | Ad 01/08/02--------- £ si [email protected]=4840 £ ic 1538976/1543816 (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (20 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (20 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2001 | Particulars of mortgage/charge (16 pages) |
19 December 2001 | Particulars of mortgage/charge (16 pages) |
3 November 2001 | Ad 03/10/01--------- £ si [email protected]=6500 £ ic 1532476/1538976 (2 pages) |
3 November 2001 | Ad 03/10/01--------- £ si [email protected]=6500 £ ic 1532476/1538976 (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: hendon film studios, goldsmith avenue, west hendon, london NW9 7EU (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: hendon film studios, goldsmith avenue, west hendon, london NW9 7EU (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: st giles house, 50 poland street, london, W1V 3DF (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: st giles house, 50 poland street, london, W1V 3DF (1 page) |
21 May 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
21 May 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (20 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (20 pages) |
19 December 2000 | Ad 16/11/00--------- £ si [email protected]=50 £ ic 1533626/1533676 (2 pages) |
19 December 2000 | Ad 16/11/00--------- £ si [email protected]=50 £ ic 1533626/1533676 (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
12 June 2000 | Ad 21/03/00--------- £ si [email protected]=300 £ ic 1533326/1533626 (2 pages) |
12 June 2000 | Ad 21/03/00--------- £ si [email protected]=300 £ ic 1533326/1533626 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | Director resigned (1 page) |
21 February 2000 | Full group accounts made up to 30 June 1999 (34 pages) |
21 February 2000 | Full group accounts made up to 30 June 1999 (34 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (20 pages) |
31 January 2000 | Ad 01/12/99--------- £ si [email protected] (2 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (20 pages) |
31 January 2000 | Ad 01/12/99--------- £ si [email protected] (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (16 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (16 pages) |
25 May 1999 | Location of debenture register (1 page) |
25 May 1999 | Location of debenture register (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
14 March 1999 | Director's particulars changed (1 page) |
14 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
24 August 1998 | Conve 04/08/98 (1 page) |
24 August 1998 | Conve 04/08/98 (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
20 August 1998 | Return made up to 31/12/96; full list of members (19 pages) |
20 August 1998 | Return made up to 31/12/96; full list of members (19 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration 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 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
11 August 1998 | Particulars of mortgage/charge (9 pages) |
11 August 1998 | Particulars of mortgage/charge (9 pages) |
12 June 1998 | Return made up to 31/12/97; full list of members (14 pages) |
12 June 1998 | Return made up to 31/12/97; full list of members (14 pages) |
12 June 1998 | Ad 05/05/94--------- £ si [email protected] (2 pages) |
12 June 1998 | Ad 05/05/94--------- £ si [email protected] (2 pages) |
11 June 1998 | Ad 17/02/97--------- £ si [email protected]=3734 £ ic 1997897/2001631 (2 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Ad 27/08/97--------- £ si [email protected]=3000 £ ic 2001631/2004631 (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Ad 04/09/97--------- £ si [email protected]=200 £ ic 2004631/2004831 (2 pages) |
11 June 1998 | Ad 17/02/97--------- £ si [email protected]=3734 £ ic 1997897/2001631 (2 pages) |
11 June 1998 | Ad 04/09/97--------- £ si [email protected]=200 £ ic 2004631/2004831 (2 pages) |
11 June 1998 | Ad 27/08/97--------- £ si [email protected]=3000 £ ic 2001631/2004631 (2 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
16 January 1998 | Full group accounts made up to 30 June 1997 (35 pages) |
16 January 1998 | Full group accounts made up to 30 June 1997 (35 pages) |
16 September 1997 | Ad 15/07/97--------- £ si [email protected]=500 £ ic 1997397/1997897 (2 pages) |
16 September 1997 | Ad 15/07/97--------- £ si [email protected]=500 £ ic 1997397/1997897 (2 pages) |
31 October 1996 | Full group accounts made up to 30 June 1996 (36 pages) |
31 October 1996 | Full group accounts made up to 30 June 1996 (36 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (21 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (21 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
6 December 1995 | Full group accounts made up to 30 June 1995 (37 pages) |
6 December 1995 | Full group accounts made up to 30 June 1995 (37 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (21 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
21 December 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
21 December 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
25 February 1994 | Return made up to 31/12/93; full list of members (34 pages) |
25 February 1994 | Return made up to 31/12/93; full list of members (34 pages) |
3 February 1994 | Full group accounts made up to 30 June 1993 (38 pages) |
3 February 1994 | Full group accounts made up to 30 June 1993 (38 pages) |
24 February 1993 | Return made up to 15/12/92; full list of members (25 pages) |
5 January 1993 | Full group accounts made up to 30 June 1992 (37 pages) |
5 January 1993 | Full group accounts made up to 30 June 1992 (37 pages) |
22 December 1992 | Ad 26/08/92--------- premium £ si [email protected]=165000 £ ic 3336559/3501559 (2 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Memorandum and Articles of Association (5 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Ad 25/07/91--------- £ si [email protected] (2 pages) |
28 August 1992 | Memorandum and Articles of Association (5 pages) |
30 January 1992 | Return made up to 15/12/91; full list of members (22 pages) |
16 December 1991 | Full group accounts made up to 30 June 1991 (31 pages) |
16 December 1991 | Full group accounts made up to 30 June 1991 (31 pages) |
13 September 1991 | Director's particulars changed;new director appointed (2 pages) |
13 September 1991 | Director's particulars changed;new director appointed (2 pages) |
9 September 1991 | New director appointed (3 pages) |
9 September 1991 | New director appointed (3 pages) |
30 August 1991 | Return made up to 15/12/90; full list of members (24 pages) |
10 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1991 | Resolutions
|
31 July 1991 | Resolutions
|
28 July 1991 | Full group accounts made up to 30 June 1990 (29 pages) |
28 July 1991 | Full group accounts made up to 30 June 1990 (29 pages) |
9 July 1990 | Full group accounts made up to 30 June 1989 (33 pages) |
9 July 1990 | Full group accounts made up to 30 June 1989 (33 pages) |
13 February 1990 | New director appointed (2 pages) |
13 February 1990 | New director appointed (2 pages) |
11 August 1989 | New director appointed (2 pages) |
11 August 1989 | Director resigned;new director appointed (2 pages) |
11 August 1989 | New director appointed (2 pages) |
5 July 1989 | New director appointed (3 pages) |
10 January 1989 | Return made up to 15/12/88; full list of members (6 pages) |
10 January 1989 | Full accounts made up to 30 June 1988 (26 pages) |
10 January 1989 | Full accounts made up to 30 June 1988 (26 pages) |
6 January 1989 | Memorandum and Articles of Association (13 pages) |
6 January 1989 | Memorandum and Articles of Association (13 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
5 January 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1988 | New director appointed (2 pages) |
9 March 1988 | Return made up to 15/12/87; full list of members (23 pages) |
9 March 1988 | Full accounts made up to 30 June 1987 (23 pages) |
9 March 1988 | New director appointed (2 pages) |
9 March 1988 | Full accounts made up to 30 June 1987 (23 pages) |
10 November 1987 | Memorandum and Articles of Association (11 pages) |
10 November 1987 | Memorandum and Articles of Association (11 pages) |
9 November 1987 | Resolutions
|
9 November 1987 | Resolutions
|
26 March 1987 | Return made up to 17/12/86; full list of members (17 pages) |
26 March 1987 | Group of companies' accounts made up to 30 June 1986 (22 pages) |
26 March 1987 | Group of companies' accounts made up to 30 June 1986 (22 pages) |
24 July 1986 | Director resigned (2 pages) |
24 July 1986 | Full accounts made up to 30 June 1985 (17 pages) |
24 July 1986 | Registered office changed on 24/07/86 from: 60 kingly street, london, W1R 5LH (1 page) |
24 July 1986 | Return made up to 16/12/85; full list of members (18 pages) |
24 July 1986 | Full accounts made up to 30 June 1985 (17 pages) |
2 April 1982 | Company name changed\certificate issued on 02/04/82 (2 pages) |
2 April 1982 | Company name changed\certificate issued on 02/04/82 (2 pages) |
3 November 1981 | Incorporation (15 pages) |
3 November 1981 | Incorporation (15 pages) |
3 November 1981 | Certificate of incorporation (1 page) |
3 November 1981 | Certificate of incorporation (1 page) |