168-173 High Holborn
London
WC1V 7AA
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Prof Phil Redmond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2005) |
Role | Writer/TV Producer |
Correspondence Address | 43 Brookside West Derby Liverpool Merseyside L12 0BA |
Secretary Name | Jane Margaret Chapple Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Flat 41 Brookside West Derby Liverpool Merseyside L12 0BA |
Secretary Name | Alexis Jane Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 43 Brookside Close Liverpool Merseyside L12 0BA |
Secretary Name | Mrs Joanne Marie Louise Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(14 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Director Name | Alexis Jane Redmond |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 43 Brookside Close Liverpool Merseyside L12 0BA |
Director Name | Mr Sean Patrick Marley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Carolyn Jane Reynolds |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 26 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Website | limepictures.com |
---|---|
Telephone | 0151 7229122 |
Telephone region | Liverpool |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lime Pictures Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 September 2006 | Delivered on: 6 October 2006 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Accession deed to a debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2005 | Delivered on: 9 July 2005 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 November 2002 | Delivered on: 13 November 2002 Satisfied on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2002 | Delivered on: 9 November 2002 Satisfied on: 28 June 2005 Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Ci Investmentsplan 2002 B Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
23 September 2022 | Termination of appointment of Joanne Marie Louise Bibby as a secretary on 23 September 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 August 2014 | Satisfaction of charge 4 in full (13 pages) |
18 August 2014 | Satisfaction of charge 5 in full (20 pages) |
18 August 2014 | Satisfaction of charge 5 in full (20 pages) |
18 August 2014 | Satisfaction of charge 4 in full (13 pages) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 June 2014 | Satisfaction of charge 3 in full (24 pages) |
13 June 2014 | Satisfaction of charge 3 in full (24 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Sean Marley as a director (1 page) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Sean Marley as a director (1 page) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
28 March 2012 | Memorandum and Articles of Association (23 pages) |
28 March 2012 | Memorandum and Articles of Association (23 pages) |
22 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
22 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
22 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
22 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
15 March 2012 | Termination of appointment of Carolyn Reynolds as a director (1 page) |
15 March 2012 | Termination of appointment of Carolyn Reynolds as a director (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
8 February 2012 | Accounts for a dormant company made up to 30 August 2011 (7 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 August 2011 (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 August 2010 (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 August 2010 (7 pages) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
26 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
26 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Accounts for a dormant company made up to 30 August 2009 (7 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 August 2009 (7 pages) |
20 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 August 2008 (11 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 August 2008 (11 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
8 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
8 September 2008 | Director's change of particulars / julian burns / 05/07/2007 (1 page) |
8 September 2008 | Director's change of particulars / julian burns / 05/07/2007 (1 page) |
8 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
23 June 2008 | Full accounts made up to 26 August 2007 (13 pages) |
23 June 2008 | Full accounts made up to 26 August 2007 (13 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
20 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Full accounts made up to 26 August 2006 (12 pages) |
25 June 2007 | Full accounts made up to 26 August 2006 (12 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page) |
8 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page) |
8 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
28 June 2006 | Full accounts made up to 27 August 2005 (11 pages) |
28 June 2006 | Full accounts made up to 27 August 2005 (11 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
24 October 2005 | Auditor's resignation (1 page) |
24 October 2005 | Auditor's resignation (1 page) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
9 July 2005 | Particulars of mortgage/charge (27 pages) |
9 July 2005 | Particulars of mortgage/charge (27 pages) |
7 July 2005 | New director appointed (4 pages) |
7 July 2005 | New director appointed (4 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed;new director appointed (7 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
7 July 2005 | New secretary appointed;new director appointed (7 pages) |
7 July 2005 | New director appointed (5 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool. L16 0JP (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool. L16 0JP (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (5 pages) |
7 July 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (8 pages) |
5 July 2005 | Memorandum and Articles of Association (8 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2003 (4 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2003 (4 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
9 November 2002 | Particulars of mortgage/charge (9 pages) |
9 November 2002 | Particulars of mortgage/charge (9 pages) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
2 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 October 1999 | Return made up to 27/08/99; full list of members
|
5 October 1999 | Return made up to 27/08/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 September 1997 | Return made up to 27/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 27/08/97; no change of members (6 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1997 | Secretary resigned (2 pages) |
17 July 1997 | Secretary resigned (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
14 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
14 September 1995 | Return made up to 27/08/95; no change of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 January 1988 | Company name changed mersey music co. LIMITED(the)\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed mersey music co. LIMITED(the)\certificate issued on 22/01/88 (2 pages) |
24 June 1982 | Resolutions
|
24 June 1982 | Resolutions
|
16 June 1982 | Incorporation (14 pages) |
16 June 1982 | Incorporation (14 pages) |