Company NameBritish Film Designers Guild Limited
Company StatusActive
Company Number01680561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1982(41 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Sonja Brisbane Klaus
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMr Malcolm Howard Stone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMs Blair Lynn Barnette
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMr Jonathan Paul Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMr Kevin Phipps
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2003)
RoleDesigner
Correspondence Address14 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameMr Andrew Ackland Snow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2005)
RoleDesigner
Correspondence Address63 May Road
Twickenham
Middlesex
TW2 6RJ
Director NameMr Terence Ackland-Snow
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2005)
RoleFilm Designer
Correspondence Address3 Milton Road
Ickenham
Uxbridge
Middlesex
UB10 8NQ
Director NameMr John Beard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleDesigner
Correspondence Address61 Gloucester Avenue
London
NW1 7BA
Director NameAlan Cassie
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleDesigner
Correspondence AddressMoor Thatch
Cookham Village
Maidenhead
Berks
SL6 9QQ
Director NameMr Steve Cooper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2003)
RoleArt Director
Correspondence AddressHazel Cottage
Lodge Farm Rossway
Berkhamsted
Herts
HP4 3UD
Director NameMr Malcolm Howard Stone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 23 December 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address52 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameTimothy Edward Hutchinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleDesigner
Correspondence Address7 Addison Grove
London
W4 1EP
Director NameMr Peter William Murton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2003)
RoleDesigner
Correspondence AddressManor End
Partingdale Lane Mill Hill Village
London
NW7 1NS
Secretary NameMr Steve Cooper
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressHazel Cottage
Lodge Farm Rossway
Berkhamsted
Herts
HP4 3UD
Secretary NameGiles Masters
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2003)
RoleDesigner
Correspondence Address8 Island Cottages
Downside Common Road Downside
Cobham
Surrey
KT11 3NU
Director NameAlan White
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2007)
RolePhotographer
Correspondence AddressBramble Cottage
Church Street
Hartfield
Sussex
TN7 4AG
Director NameFrank Walsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleDesigner
Correspondence Address35 Newbarn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameStephen Bream
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleDesigner
Correspondence Address16 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameFrederick Hole
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleProd Designer
Correspondence AddressGreenway Cottage
26 The Greenway
Gerrards Cross
Buckinghamshire
SL9 8LX
Secretary NameSusan Whitaker
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2007)
RoleArt Director
Correspondence Address11 Myrtle Road
London
W3 6DX
Director NamePeter Curtis Lamont
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 December 2019)
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressLamorna Cottage
Wood Lane
Iver Heath
Buckinghamshire
SL0 0LF
Director NameMr James Ritchie Gemmill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2015)
RoleScenic Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Beckley
Oxfordshire
OX3 9UT
Director NameGiles Masters
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 December 2019)
RoleArt Director
Country of ResidenceEngland
Correspondence Address4 Home Yard Cottages
Cedar Road
Cobham
Surrey
KT11 2AD
Director NameAlan Cassie
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2007)
RoleArt Director
Correspondence AddressMoor Thatch
Cookham Village
Maidenhead
Berks
SL6 9QQ
Director NamePeter William Francis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2009)
RoleArt Director
Correspondence Address6 Magnolia Wharf
Strand On The Green, Chiswick
London
W4 3NY
Director NameLeslie William Tomkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(25 years after company formation)
Appointment Duration12 years (resigned 23 December 2019)
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressRoselea Water Lane
Kings Langley
Hertfordshire
WD4 8HL
Director NameSimon Roger Sebastion Wakefield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2009)
RoleSet Decorator
Correspondence Address36 Roxwell Road
London
W12 9QF
Director NameKevin Martion Phipps
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(25 years after company formation)
Appointment Duration12 years (resigned 23 December 2019)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressThe Old House 10 Upper Halliford Road
Shepperton
Middlesex
TW17 8RY
Secretary NameMr James Ritchie Gemmill
NationalityAmerican
StatusResigned
Appointed16 December 2007(25 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2015)
RoleScenic Artist
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Beckley
Oxfordshire
OX3 9UT
Director NameMr Peter Brett Walpole
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(27 years after company formation)
Appointment Duration10 years (resigned 23 December 2019)
RoleFilm Technician
Country of ResidenceEngland
Correspondence AddressEllens Broard Oak
Sturminster Newton
Dorset
DT10 2HD
Director NameMiss Susan Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(27 years after company formation)
Appointment Duration10 years (resigned 23 December 2019)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressVerna House 9 Bicester Road
Aylesbury
Buckinghamshire
HP19 9AG
Director NameMiss Heather Noble
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2015)
RoleFilm Art Department
Country of ResidenceEngland
Correspondence Address432a London Road
Ashford
Middlesex
TW15 3AB
Director NameMr Adam Alexander O'Neill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(27 years after company formation)
Appointment Duration12 years, 10 months (resigned 11 October 2022)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMrs Claire Beverley Levinson-Gendler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMs Catrin Meredydd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(38 years after company formation)
Appointment Duration10 months (resigned 30 September 2021)
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMs Anne Caroline Clemens
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 October 2023)
RoleJunior Draughtsperson
Country of ResidenceEngland
Correspondence AddressC/O Diverset, Ferrari House 258 Field End Road
Ruislip
Middx
HA4 9UU

Contact

Websitewww.film-design.co.uk

Location

Registered AddressC/O Diverset, Ferrari House
258 Field End Road
Ruislip
Middx
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£13,511
Cash£15,061
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

17 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Director's details changed for Mr Adam Alexander O'neill on 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to Club Admin Room 75a, Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH on 11 May 2020 (1 page)
6 January 2020Appointment of Mrs Claire Beverley Levinson-Gendler as a director on 6 January 2020 (2 pages)
23 December 2019Termination of appointment of Giles Masters as a director on 23 December 2019 (1 page)
23 December 2019Appointment of Miss Sonja Brisbane Klaus as a director on 23 December 2019 (2 pages)
23 December 2019Termination of appointment of Peter Curtis Lamont as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Leslie William Tomkins as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Kevin Martion Phipps as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Malcolm Howard Stone as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Susan Whitaker as a director on 23 December 2019 (1 page)
23 December 2019Termination of appointment of Peter Brett Walpole as a director on 23 December 2019 (1 page)
10 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Termination of appointment of Heather Noble as a director on 1 November 2015 (1 page)
20 October 2016Termination of appointment of James Ritchie Gemmill as a director on 1 November 2015 (1 page)
20 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
20 October 2016Termination of appointment of James Ritchie Gemmill as a secretary on 1 November 2015 (1 page)
20 October 2016Termination of appointment of Heather Noble as a director on 1 November 2015 (1 page)
20 October 2016Termination of appointment of James Ritchie Gemmill as a director on 1 November 2015 (1 page)
20 October 2016Termination of appointment of James Ritchie Gemmill as a secretary on 1 November 2015 (1 page)
4 February 2016Director's details changed for Miss Susan Whitaker on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Miss Susan Whitaker on 3 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 25 September 2015 no member list (12 pages)
10 November 2015Annual return made up to 25 September 2015 no member list (12 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 25 September 2014 no member list (12 pages)
29 October 2014Annual return made up to 25 September 2014 no member list (12 pages)
20 August 2014Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 20 August 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 25 September 2013 no member list (12 pages)
26 November 2013Annual return made up to 25 September 2013 no member list (12 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 25 September 2012 no member list (12 pages)
6 November 2012Annual return made up to 25 September 2012 no member list (12 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 25 September 2011 no member list (12 pages)
19 October 2011Annual return made up to 25 September 2011 no member list (12 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Appointment of Miss Susan Whitaker as a director (2 pages)
16 November 2010Director's details changed for Malcolm Howard Stone on 24 September 2010 (2 pages)
16 November 2010Director's details changed for Peter Curtis Lamont on 24 September 2010 (2 pages)
16 November 2010Appointment of Miss Susan Whitaker as a director (2 pages)
16 November 2010Annual return made up to 25 September 2010 no member list (12 pages)
16 November 2010Director's details changed for Leslie William Tomkins on 24 September 2010 (2 pages)
16 November 2010Director's details changed for Malcolm Howard Stone on 24 September 2010 (2 pages)
16 November 2010Director's details changed for Leslie William Tomkins on 24 September 2010 (2 pages)
16 November 2010Appointment of Mr Peter Brett Walpole as a director (2 pages)
16 November 2010Director's details changed for James Gemmill on 24 September 2010 (2 pages)
16 November 2010Appointment of Mr Adam O'neill as a director (2 pages)
16 November 2010Appointment of Mr Adam O'neill as a director (2 pages)
16 November 2010Director's details changed for Peter Curtis Lamont on 24 September 2010 (2 pages)
16 November 2010Director's details changed for Giles Masters on 24 September 2010 (2 pages)
16 November 2010Director's details changed for James Gemmill on 24 September 2010 (2 pages)
16 November 2010Appointment of Miss Heather Noble as a director (2 pages)
16 November 2010Director's details changed for Kevin Martion Phipps on 24 September 2010 (2 pages)
16 November 2010Appointment of Mr Peter Brett Walpole as a director (2 pages)
16 November 2010Appointment of Miss Heather Noble as a director (2 pages)
16 November 2010Director's details changed for Giles Masters on 24 September 2010 (2 pages)
16 November 2010Director's details changed for Kevin Martion Phipps on 24 September 2010 (2 pages)
16 November 2010Annual return made up to 25 September 2010 no member list (12 pages)
15 March 2010Termination of appointment of Peter Francis as a director (1 page)
15 March 2010Termination of appointment of Simon Wakefield as a director (1 page)
15 March 2010Termination of appointment of Peter Francis as a director (1 page)
15 March 2010Termination of appointment of Simon Wakefield as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 25 September 2009 no member list (4 pages)
23 November 2009Annual return made up to 25 September 2009 no member list (4 pages)
20 November 2009Registered office address changed from Flat G 344 Finchley Road London NW3 7AJ on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Flat G 344 Finchley Road London NW3 7AJ on 20 November 2009 (2 pages)
29 January 2009Annual return made up to 25/09/08 (4 pages)
29 January 2009Annual return made up to 25/09/08 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Director appointed simon roger sebastion wakefield (2 pages)
19 November 2008Director appointed leslie william tomkins (2 pages)
19 November 2008Director appointed leslie william tomkins (2 pages)
19 November 2008Director appointed simon roger sebastion wakefield (2 pages)
11 November 2008Secretary appointed james gemmill (2 pages)
11 November 2008Director appointed kevin martion phipps (2 pages)
11 November 2008Appointment terminated director alan cassie (1 page)
11 November 2008Appointment terminated director alan cassie (1 page)
11 November 2008Director appointed kevin martion phipps (2 pages)
11 November 2008Appointment terminated director alan white (1 page)
11 November 2008Appointment terminated secretary susan whitaker (1 page)
11 November 2008Secretary appointed james gemmill (2 pages)
11 November 2008Appointment terminated director alan white (1 page)
11 November 2008Appointment terminated secretary susan whitaker (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Annual return made up to 25/09/07 (6 pages)
9 November 2007Annual return made up to 25/09/07 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
10 November 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director resigned
(6 pages)
10 November 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Annual return made up to 25/09/04 (6 pages)
1 November 2004Annual return made up to 25/09/04 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Annual return made up to 25/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 November 2003New director appointed (1 page)
14 November 2003New director appointed (1 page)
14 November 2003Annual return made up to 25/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 78 loudoun road london NW8 0NA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 78 loudoun road london NW8 0NA (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Annual return made up to 25/09/02 (7 pages)
16 October 2002Annual return made up to 25/09/02 (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 October 2001Annual return made up to 25/09/01
  • 363(287) ‐ Registered office changed on 11/10/01
(5 pages)
11 October 2001Annual return made up to 25/09/01
  • 363(287) ‐ Registered office changed on 11/10/01
(5 pages)
28 January 2001Registered office changed on 28/01/01 from: 9 elgin mews south london W9 1JZ (1 page)
28 January 2001Registered office changed on 28/01/01 from: 9 elgin mews south london W9 1JZ (1 page)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Annual return made up to 25/09/00 (5 pages)
26 September 2000Annual return made up to 25/09/00 (5 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Annual return made up to 25/09/99 (6 pages)
27 September 1999Annual return made up to 25/09/99 (6 pages)
25 March 1999Memorandum and Articles of Association (20 pages)
25 March 1999Memorandum and Articles of Association (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 October 1998Annual return made up to 25/09/98 (6 pages)
22 October 1998Annual return made up to 25/09/98 (6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (2 pages)
14 July 1998Secretary resigned (2 pages)
11 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 November 1997Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Annual return made up to 25/09/97 (6 pages)
2 October 1997Annual return made up to 25/09/97 (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 September 1995Annual return made up to 25/09/95 (6 pages)
29 September 1995Annual return made up to 25/09/95 (6 pages)