Twickenaham
TW1 3QS
Director Name | Mr Kieron Anthony Sharp |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenaham TW1 3QS |
Director Name | John Keeble |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 23 October 1992) |
Role | Director Of Business Administration |
Correspondence Address | Bbc Enterprises Woodlands 80 Wood Lane London W12 0TT |
Director Name | John Faulds Graham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Guild Home Video Limited 2 Church Street Walton On Thames Surrey KT12 2QS |
Director Name | Roy Charles Fossett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 April 2007) |
Role | Managing Director |
Correspondence Address | Technicolor Videocassette (Uk) Limited Unit 8 Northfield Industrial Estate Wembley Middlesex HA0 1NW |
Director Name | Hugh Corrance |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Managing Director |
Correspondence Address | Rank Video Services Phoenix Park Great West Road Brentford Middlesex TW3 9PL |
Director Name | Mr Laurence John Hall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 14 July 2006) |
Role | Secretary General |
Country of Residence | England |
Correspondence Address | 5 Pegmire Lane Aldenham Hertfordshire WD2 8DR |
Director Name | John Anthony Booker |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 June 1997) |
Role | Business Affairs Executive |
Correspondence Address | 21 Padgetts Way Hullbridge Essex SS5 6LR |
Director Name | Norman Charles Bettsworth Abbott |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Director General |
Correspondence Address | British Videogram Association 21-22 Poland Street London W1V 3DD |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2000) |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | 74 Arthur Road London SW19 7DS |
Director Name | Robert Francis Irving |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1992) |
Role | Accountant |
Correspondence Address | First Independent Films Ltd 69 New Oxford Street London WC1A 1DG |
Secretary Name | Louise Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 20 Upper Sunbury Road Hampton Middlesex TW12 2DL |
Director Name | Ian Morris Allan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wyatt House Essendon Place High Road Essendon Hertfordshire AL9 6GZ |
Director Name | Michael Andrew Bridger |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 September 2004) |
Role | Head Of Commercial Operations |
Correspondence Address | 6 Wallace Close Marlow Buckinghamshire SL7 1TY |
Director Name | Martin Neil Goldthorpe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1996) |
Role | Vice President |
Correspondence Address | 18 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Mr James Richard Clinton Higgins Mbe |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2000) |
Role | President Sfd |
Country of Residence | United Kingdom |
Correspondence Address | Park End 22 Park Avenue Wokingham Berkshire RG11 2AG |
Director Name | David Ian Black |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(10 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Mr Jeremy Jonathan Evans |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1996) |
Role | Contracts Administration Manager |
Correspondence Address | Quill Lodge Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TB |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 June 1994) |
Role | Managing Director |
Correspondence Address | 171 Hammersmith Grove London W6 |
Director Name | Lavinia Margaret Leila Carey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 July 2007) |
Role | Director General |
Correspondence Address | Charlton House Charlton St Peter Pewsey Wiltshire SN9 6EU |
Director Name | Mr Andrew Leigh Bourne |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2000) |
Role | Marketing Director |
Correspondence Address | 2 College Road Isleworth Middlesex TW7 5DH |
Director Name | Nicholas James Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 23 Lambolle Place London NW6 4PG |
Secretary Name | David Nigel Lewis Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Quatre Saisons Le Bourg Vieux Port 27680 France |
Director Name | Jan Gach |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2000) |
Role | Senior Director Operations |
Correspondence Address | 7 Manor Wood Gate Lower Shiplake Henley On Thames Oxfordshire RG9 3BY |
Secretary Name | Brian Michael Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2004) |
Role | Secretary |
Correspondence Address | 2 Chapter Close London W4 5BS |
Secretary Name | Brenda Bernadette Monger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 5 Cowper Road Acton London W3 6PZ |
Secretary Name | William Tillotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 Victory Business Centre Worton Road Isleworth Middlesex TW7 6DB |
Secretary Name | Brenda Bernadette Monger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | Europa House Church Street Old Isleworth Middlesex TW7 6DA |
Director Name | Mr Trevor Martin Albery |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(27 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Warner House Theobalds Road London WC1X 8WB |
Director Name | Mr Trevor Martin Albry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(27 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Warner House Theobalds Road London WC1X 8WB |
Secretary Name | Mr Byron Robert Jacobson |
---|---|
Status | Resigned |
Appointed | 24 July 2013(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Regal House 4th Floor 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Michael Jeffrey Barley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Film Distributors Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2016) |
Correspondence Address | 3 Kingly Court Kingly Street London W1B 5PW |
Director Name | Buena Vista Home Entertainment (Uk And Ireland) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 2006) |
Correspondence Address | 3 Queen Caroline Street London SE26 6ST |
Director Name | British Association For Screen Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 February 2021) |
Correspondence Address | 3 Soho Square London W1D 3HD |
Website | www.fact-uk.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88911217 |
Telephone region | London |
Registered Address | Regal House 70 London Road Twickenaham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,043,365 |
Net Worth | £94,558 |
Cash | £348,398 |
Current Liabilities | £460,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
8 December 2023 | Termination of appointment of Michael Jeffrey Barley as a director on 5 December 2023 (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (17 pages) |
12 September 2022 | Director's details changed for Mr Michael Jeffrey Barley on 12 September 2022 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 February 2021 | Termination of appointment of British Association for Screen Entertainment Limited as a director on 11 February 2021 (1 page) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Particulars of variation of class rights update (3 pages) |
12 September 2019 | Statement of company's objects (2 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 April 2018 | Registered office address changed from Regal House 4th Floor 70 London Road Twickenham Middlesex TW1 3QS to PO Box TW1 3QS Regal House Regal House 70 London Road Twickenaham TW1 3QS on 12 April 2018 (1 page) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 March 2017 | Appointment of Mr Kieron Anthony Sharp as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Kieron Anthony Sharp as a director on 8 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of the Video Standards Council as a director on 27 February 2017 (1 page) |
1 March 2017 | Termination of appointment of the Video Standards Council as a director on 27 February 2017 (1 page) |
10 January 2017 | Termination of appointment of Film Distributors Association Limited as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Film Distributors Association Limited as a director on 31 December 2016 (1 page) |
10 November 2016 | Termination of appointment of Universal Pictures (Uk) Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Paramount Home Entertainment International Ltd as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Twentieth Century Fox Film Company Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Twentieth Century Fox Film Company Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Walt Disney Company Limited (The) as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Motion Picture Association Inc as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Motion Picture Association Inc as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Walt Disney Company Limited (The) as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Universal Pictures (Uk) Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Sony Pictures Home Entertainment as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Warner Bros.Entertainment Uk Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Sony Pictures Home Entertainment as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Warner Bros.Entertainment Uk Limited as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Paramount Home Entertainment International Ltd as a director on 1 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 August 2016 | Appointment of Mr Michael Jeffrey Barley as a director on 4 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Michael Jeffrey Barley as a director on 4 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Ruth Parkinson as a director on 4 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Sky Plc as a director on 4 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Sky Plc as a director on 4 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Ruth Parkinson as a director on 4 July 2016 (1 page) |
11 August 2016 | Appointment of Walt Disney Company Limited (The) as a director on 4 July 2016 (2 pages) |
11 August 2016 | Appointment of Walt Disney Company Limited (The) as a director on 4 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
7 July 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
7 June 2016 | Director's details changed for British Sky Broadcasting Ltd on 14 November 2014 (1 page) |
7 June 2016 | Director's details changed for British Video Association Limited on 3 March 2016 (1 page) |
7 June 2016 | Director's details changed for British Video Association Limited on 3 March 2016 (1 page) |
7 June 2016 | Director's details changed for British Sky Broadcasting Ltd on 14 November 2014 (1 page) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
29 January 2015 | Termination of appointment of Trevor Martin Albery as a director on 17 September 2014 (1 page) |
29 January 2015 | Termination of appointment of Trevor Martin Albery as a director on 17 September 2014 (1 page) |
29 January 2015 | Director's details changed for Universal Pictures (Uk) Limited on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Warner Bros.Entertainment Uk Limited as a director on 17 September 2014 (2 pages) |
29 January 2015 | Termination of appointment of The Walt Disney Company Limited as a director on 26 November 2014 (1 page) |
29 January 2015 | Termination of appointment of The Walt Disney Company Limited as a director on 26 November 2014 (1 page) |
29 January 2015 | Appointment of Mrs Ruth Parkinson as a director on 26 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Universal Pictures (Uk) Limited on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Warner Bros.Entertainment Uk Limited as a director on 17 September 2014 (2 pages) |
29 January 2015 | Appointment of Mrs Ruth Parkinson as a director on 26 November 2014 (2 pages) |
23 January 2015 | Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page) |
23 January 2015 | Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page) |
22 January 2015 | Director's details changed for The Video Standards Council on 1 April 2014 (1 page) |
22 January 2015 | Director's details changed for The Video Standards Council on 1 April 2014 (1 page) |
22 January 2015 | Director's details changed for The Video Standards Council on 1 April 2014 (1 page) |
15 October 2014 | Appointment of Mrs Brenda Bernadette Monger as a secretary on 12 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Brenda Bernadette Monger as a secretary on 12 September 2014 (2 pages) |
14 October 2014 | Director's details changed for British Video Association Limited on 20 May 2014 (1 page) |
14 October 2014 | Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page) |
14 October 2014 | Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page) |
14 October 2014 | Director's details changed for Film Distributors Association Limited on 14 January 2014 (1 page) |
14 October 2014 | Director's details changed for Film Distributors Association Limited on 14 January 2014 (1 page) |
14 October 2014 | Director's details changed for British Video Association Limited on 20 May 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Termination of appointment of Byron Robert Jacobson as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Byron Robert Jacobson as a secretary on 12 September 2014 (1 page) |
17 July 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
17 July 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
3 March 2014 | Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 July 2013 | Termination of appointment of Brenda Monger as a secretary (1 page) |
30 July 2013 | Appointment of Mr Byron Robert Jacobson as a secretary on 24 July 2013 (1 page) |
30 July 2013 | Appointment of Mr Byron Robert Jacobson as a secretary on 24 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Brenda Monger as a secretary (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 no member list (9 pages) |
5 July 2013 | Annual return made up to 20 June 2013 no member list (9 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Annual return made up to 20 June 2012 no member list (9 pages) |
17 July 2012 | Annual return made up to 20 June 2012 no member list (9 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 July 2011 | Annual return made up to 20 June 2011 no member list (9 pages) |
18 July 2011 | Annual return made up to 20 June 2011 no member list (9 pages) |
8 April 2011 | Particulars of variation of class rights update (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (19 pages) |
8 April 2011 | Particulars of variation of class rights update (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (19 pages) |
8 April 2011 | Statement of company's objects (2 pages) |
8 April 2011 | Statement of company's objects (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Director's details changed for Video Standards Council on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Video Standards Council on 19 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
15 July 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
7 June 2010 | Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page) |
1 June 2010 | Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page) |
28 May 2010 | Director's details changed for British Video Association Limited on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Sony Pictures Home Entertainment on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for The Walt Disney Company Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for British Video Association Limited on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Twentieth Century Fox Film Company Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Universal Pictures Uk Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Video Standards Council on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Video Standards Council on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for The Walt Disney Company Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Twentieth Century Fox Film Company Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sony Pictures Home Entertainment on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Universal Pictures Uk Limited on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page) |
28 May 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page) |
20 May 2010 | Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page) |
20 May 2010 | Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page) |
20 May 2010 | Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page) |
13 May 2010 | Secretary's details changed for Brenda Bernadette Monger on 18 December 2009 (1 page) |
13 May 2010 | Secretary's details changed for Brenda Bernadette Monger on 18 December 2009 (1 page) |
22 March 2010 | Appointment of Paramount Home Entertainment International Ltd as a director (2 pages) |
22 March 2010 | Appointment of Paramount Home Entertainment International Ltd as a director (2 pages) |
22 March 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page) |
22 March 2010 | Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page) |
3 November 2009 | Appointment of British Sky Broadcasting Ltd as a director (2 pages) |
3 November 2009 | Termination of appointment of Sharon Southwell Gray as a director (1 page) |
3 November 2009 | Termination of appointment of Sharon Southwell Gray as a director (1 page) |
3 November 2009 | Appointment of British Sky Broadcasting Ltd as a director (2 pages) |
23 October 2009 | Termination of appointment of Warner Bros Entertainment Uk Limited as a director (1 page) |
23 October 2009 | Appointment of Mr Trevor Martin Albry as a director (2 pages) |
23 October 2009 | Appointment of Mr Trevor Martin Albery as a director (2 pages) |
23 October 2009 | Appointment of Mr Trevor Martin Albery as a director (2 pages) |
23 October 2009 | Termination of appointment of Trevor Albry as a director (1 page) |
23 October 2009 | Termination of appointment of Trevor Albry as a director (1 page) |
23 October 2009 | Termination of appointment of Warner Bros Entertainment Uk Limited as a director (1 page) |
23 October 2009 | Appointment of Mr Trevor Martin Albry as a director (2 pages) |
23 October 2009 | Termination of appointment of Trevor Albry as a director (1 page) |
23 October 2009 | Termination of appointment of Trevor Albry as a director (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 June 2009 | Annual return made up to 20/06/09 (5 pages) |
23 June 2009 | Annual return made up to 20/06/09 (5 pages) |
7 June 2009 | Director appointed warner bros entertainment uk LIMITED (1 page) |
7 June 2009 | Director appointed warner bros entertainment uk LIMITED (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 July 2008 | Director's change of particulars / motion picture association inc / 25/03/2008 (1 page) |
17 July 2008 | Annual return made up to 20/06/08 (5 pages) |
17 July 2008 | Director's change of particulars / motion picture association inc / 25/03/2008 (1 page) |
17 July 2008 | Annual return made up to 20/06/08 (5 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from NO7 victory business centre worton road islworth middlesex TW7 6DB (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from NO7 victory business centre worton road islworth middlesex TW7 6DB (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2007 | Annual return made up to 20/06/07 (3 pages) |
11 September 2007 | Annual return made up to 20/06/07 (3 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
25 July 2006 | Annual return made up to 20/06/06 (8 pages) |
25 July 2006 | Annual return made up to 20/06/06 (8 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
31 October 2005 | Memorandum and Articles of Association (18 pages) |
31 October 2005 | Memorandum and Articles of Association (18 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Annual return made up to 20/06/05
|
12 July 2005 | Annual return made up to 20/06/05
|
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
21 June 2004 | Annual return made up to 20/06/04 (6 pages) |
21 June 2004 | Annual return made up to 20/06/04 (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Annual return made up to 20/06/03 (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Annual return made up to 20/06/03 (7 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Annual return made up to 20/06/02
|
14 July 2002 | Annual return made up to 20/06/02
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Annual return made up to 20/06/01
|
8 July 2001 | Annual return made up to 20/06/01
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
29 June 2000 | Annual return made up to 20/06/00
|
29 June 2000 | Annual return made up to 20/06/00
|
13 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 20/06/99 (8 pages) |
12 August 1999 | Annual return made up to 20/06/99 (8 pages) |
24 August 1998 | Annual return made up to 20/06/98
|
24 August 1998 | Annual return made up to 20/06/98
|
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1997 | Annual return made up to 20/06/97
|
23 July 1997 | Annual return made up to 20/06/97
|
21 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 August 1996 | Annual return made up to 20/06/96
|
6 August 1996 | Annual return made up to 20/06/96
|
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Director resigned (2 pages) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 July 1995 | Annual return made up to 20/06/95 (10 pages) |
10 July 1995 | Annual return made up to 20/06/95 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
21 April 1994 | Resolutions
|
21 April 1994 | Resolutions
|
20 August 1991 | Resolutions
|
20 August 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
18 October 1990 | Resolutions
|
18 October 1990 | Resolutions
|
27 January 1984 | Memorandum and Articles of Association (17 pages) |
27 January 1984 | Memorandum and Articles of Association (17 pages) |
13 January 1983 | Company name changed\certificate issued on 13/01/83 (4 pages) |
13 January 1983 | Company name changed\certificate issued on 13/01/83 (4 pages) |
20 October 1982 | Incorporation (22 pages) |
20 October 1982 | Incorporation (22 pages) |
20 October 1982 | Certificate of incorporation (1 page) |
20 October 1982 | Certificate of incorporation (1 page) |