London
W14 0EE
Director Name | Mr Patrick Jonathan Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(40 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Michael David Braham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sotheby Road Highbury London N5 2UT |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Director Name | David Ian Anthony Brook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1996) |
Role | Marketing Director |
Correspondence Address | 22 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2008) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Ms Angela Kathleen Law |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 1998) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Middle Assendon Henley On Thames Oxfordshire RG9 6AX |
Director Name | Mr Malcolm Courtney Gerrie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Victor Villas Chiswick Common Road London W4 1RS |
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Head Of Business Affairs |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Joannes Hendrikus Hubert De Mol |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Meentweg 18 Naarden The Netherlands 1411 Gs |
Director Name | Nikki Cheetham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | High Chimneys Davis Street Hurst Reading RG10 0TH |
Director Name | Hubert Deitmers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2000) |
Role | Director Acq 8 Part |
Correspondence Address | Gayenesterlaan G1 Haarlem Netherlands 2012 Ty |
Director Name | Ruud Hendriks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 1999(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Member Of The Executive Board |
Correspondence Address | Soesterengweg 7 Soest 3761 Av Netherlands |
Secretary Name | Alastair Stephen Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 13 The Meadway Buckhurst Hill Essex IG9 5PG |
Director Name | Ronaldus Antonius Maria Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Ringdyk 2e Bedyking 18 Mydrecht 3641 Ph Holland |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE |
Director Name | Mr Timothy Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2016) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London Greater London W14 0EE |
Director Name | Peter Michael Cowley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(20 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 April 2010) |
Role | Director Of Interactive Media |
Country of Residence | United Kingdom |
Correspondence Address | 88 Connaught Road Teddington Middlesex TW11 0PX |
Director Name | Johannes Petrus Christoffel Kenstens |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2005(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Graaf Wichmanlaan 56 Bussum 1405 Mc Holland |
Director Name | Elias Rodriguez-Vina Cancio |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 2007(24 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 1 Chinchon Urb. Fuente Del Fresno Madrid 28708 Spain |
Director Name | Ynon Kriez |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Group Ltd Shepherds Building Central C London Greater London W14 0EE |
Director Name | Mr Marco Bassetti |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Shepherds Building Central Charecroft Way London Greater London W14 0EE |
Director Name | Ms Virginie Jeanne, Christiane Calmels |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2012(29 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2013) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Charecroft Way London Greater London W14 0EE |
Director Name | Mr Boudewijn Anton Beusmans |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2013(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2016) |
Role | Global Head Of Legal & Business Affairs |
Country of Residence | Netherlands |
Correspondence Address | Shepherds Building Central Charecroft Way London Greater London W14 0EE |
Director Name | Ms Jana Beek |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 31 July 2015(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2017) |
Role | Chief Human Resources Officer |
Country of Residence | Netherlands |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 2020(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Website | www.totalwipeout.co.uk |
---|---|
Telephone | 08703331700 |
Telephone region | Unknown |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.7m at £0.1 | Endemol Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Endemol International Bv 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,462,000 |
Gross Profit | £16,842,000 |
Net Worth | £127,402,000 |
Cash | £1,099,000 |
Current Liabilities | £47,019,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
12 December 2007 | Delivered on: 20 December 2007 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured party 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 |
---|---|
28 November 1983 | Delivered on: 28 November 1983 Persons entitled: Antony Gibbs & Sons, Limited 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2007 | Delivered on: 22 December 2007 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured creditor and as an independent creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights under any material licences and all its present and future rights under or in connection with each material licence. See the mortgage charge document for full details. Fully Satisfied |
16 August 1983 | Delivered on: 2 September 1983 Persons entitled: American Express International Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22 june 1983. Particulars: All sums to which the charger may be entitled pursuant to the terms of an agreement dated 24 march, 1983 (see doc M37). Fully Satisfied |
12 March 2002 | Delivered on: 25 March 2002 Persons entitled: National Westminster Bank PLC Acting Through Its Film Finance Unit Lombard Corporate Finance Classification: Charge over accounts Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocably paid and discharged in full. See the mortgage charge document for full details. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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: The sum of gbp 1,462,551.34 deposited by the company in account no.56.54.85.857. See the mortgage charge document for full details. Outstanding |
25 January 2002 | Delivered on: 30 January 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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: The sum of gbp 1,742,829.96 deposited by the company in account no. 56.54.85.423. see the mortgage charge document for full details. Outstanding |
1 December 2000 | Delivered on: 7 December 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined). Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details. Outstanding |
1 December 2000 | Delivered on: 7 December 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined). Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details. Outstanding |
1 December 2000 | Delivered on: 7 December 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined). Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details. Outstanding |
7 December 2022 | Delivered on: 7 December 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
12 April 2022 | Delivered on: 12 April 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
10 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
28 July 2020 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 27 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Peter Langenberg as a director on 27 July 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 016925130012 in full (1 page) |
7 July 2020 | Satisfaction of charge 016925130011 in full (1 page) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
13 May 2019 | Withdrawal of a person with significant control statement on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
9 January 2018 | Second filing of Confirmation Statement dated 01/05/2017 (7 pages) |
8 January 2018 | Appointment of Mr Derek O'gara as a director on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jana Beek as a director on 20 December 2017 (1 page) |
8 January 2018 | Registered office address changed from Endemol Uk Legal Department Shepherds Building Central Charecroft Way London Greater London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 8 January 2018 (1 page) |
8 January 2018 | Resolutions
|
6 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
16 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
3 August 2016 | Termination of appointment of Edwin Van Es as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Edwin Van Es as a director on 31 July 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Appointment of Mr Edwin Van Es as a director on 1 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Boudewijn Anton Beusmans as a director on 1 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Boudewijn Anton Beusmans as a director on 1 January 2016 (1 page) |
27 January 2016 | Appointment of Mr Edwin Van Es as a director on 1 January 2016 (2 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (36 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (36 pages) |
15 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
7 August 2015 | Appointment of Ms Jana Beek as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Jana Beek as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 31 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
23 September 2014 | Memorandum and Articles of Association (11 pages) |
23 September 2014 | Memorandum and Articles of Association (11 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
22 August 2014 | Registration of charge 016925130012, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 016925130011, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 016925130011, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 016925130012, created on 13 August 2014 (64 pages) |
19 August 2014 | Satisfaction of charge 10 in full (1 page) |
19 August 2014 | Satisfaction of charge 9 in full (1 page) |
19 August 2014 | Satisfaction of charge 10 in full (1 page) |
19 August 2014 | Satisfaction of charge 9 in full (1 page) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Termination of appointment of Virginie Calmels as a director (1 page) |
4 February 2013 | Termination of appointment of Virginie Calmels as a director (1 page) |
1 February 2013 | Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages) |
1 February 2013 | Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (35 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (35 pages) |
3 July 2012 | Appointment of Ms Virginie Jeanne, Christiane Calmels as a director (2 pages) |
3 July 2012 | Termination of appointment of Boudewijn Beusmans as a director (1 page) |
3 July 2012 | Termination of appointment of Boudewijn Beusmans as a director (1 page) |
3 July 2012 | Appointment of Ms Virginie Jeanne, Christiane Calmels as a director (2 pages) |
1 June 2012 | Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages) |
1 June 2012 | Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Termination of appointment of Marco Bassetti as a director (1 page) |
25 May 2012 | Termination of appointment of Marco Bassetti as a director (1 page) |
3 October 2011 | Resolutions
|
3 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2011 | Re-registration from a public company to a private limited company (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Re-registration of Memorandum and Articles (11 pages) |
3 October 2011 | Re-registration of Memorandum and Articles (11 pages) |
3 October 2011 | Re-registration from a public company to a private limited company (2 pages) |
3 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (36 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (36 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
11 July 2011 | Termination of appointment of Ynon Kriez as a director (1 page) |
11 July 2011 | Termination of appointment of Ynon Kriez as a director (1 page) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
8 June 2010 | Termination of appointment of Peter Cowley as a director (1 page) |
8 June 2010 | Termination of appointment of Peter Cowley as a director (1 page) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
27 May 2010 | Director's details changed for Timothy Hincks on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
27 May 2010 | Director's details changed for Timothy Hincks on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Hincks on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
27 May 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
1 April 2010 | Appointment of Justinus Jacobus Bernadus Maria Spee as a director (3 pages) |
1 April 2010 | Appointment of Justinus Jacobus Bernadus Maria Spee as a director (3 pages) |
26 March 2010 | Termination of appointment of Johannes Kenstens as a director (1 page) |
26 March 2010 | Termination of appointment of Johannes Kenstens as a director (1 page) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
26 November 2009 | Appointment of Ynon Kriez as a director (3 pages) |
26 November 2009 | Appointment of Ynon Kriez as a director (3 pages) |
19 November 2009 | Director's details changed for Lucas Jacques Richard Church on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lucas Jacques Richard Church on 19 November 2009 (2 pages) |
19 November 2009 | Termination of appointment of Marco Bassetti as a director (1 page) |
19 November 2009 | Termination of appointment of Marco Bassetti as a director (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
26 February 2009 | Appointment terminated director nikki cheetham (1 page) |
26 February 2009 | Appointment terminated director nikki cheetham (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
31 October 2008 | Appointment terminated director adriaan schouwenaar (1 page) |
31 October 2008 | Appointment terminated director adriaan schouwenaar (1 page) |
5 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
5 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
22 December 2007 | Particulars of mortgage/charge (18 pages) |
22 December 2007 | Particulars of mortgage/charge (18 pages) |
20 December 2007 | Particulars of mortgage/charge (19 pages) |
20 December 2007 | Particulars of mortgage/charge (19 pages) |
29 November 2007 | Memorandum and Articles of Association (5 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Memorandum and Articles of Association (5 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
26 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 25/09/04; full list of members (11 pages) |
9 November 2004 | Return made up to 25/09/04; full list of members (11 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 25/09/03; full list of members
|
4 November 2003 | Return made up to 25/09/03; full list of members
|
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
27 November 2002 | Return made up to 25/09/02; no change of members (9 pages) |
27 November 2002 | Return made up to 25/09/02; no change of members (9 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Company name changed endemol entertainment uk PLC\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed endemol entertainment uk PLC\certificate issued on 16/01/02 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | New secretary appointed (3 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
4 December 2001 | Return made up to 25/09/01; full list of members (8 pages) |
4 December 2001 | Return made up to 25/09/01; full list of members (8 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Full group accounts made up to 2 April 2000 (26 pages) |
9 November 2000 | Full group accounts made up to 2 April 2000 (26 pages) |
9 November 2000 | Full group accounts made up to 2 April 2000 (26 pages) |
26 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
26 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
20 October 2000 | Delivery ext'd 3 mth 28/03/00 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 28/03/00 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
14 August 2000 | Memorandum and Articles of Association (6 pages) |
14 August 2000 | Memorandum and Articles of Association (6 pages) |
9 August 2000 | Company name changed gmg endemol entertainment PLC\certificate issued on 09/08/00 (3 pages) |
9 August 2000 | Company name changed gmg endemol entertainment PLC\certificate issued on 09/08/00 (3 pages) |
2 November 1999 | Full group accounts made up to 28 March 1999 (26 pages) |
2 November 1999 | Full group accounts made up to 28 March 1999 (26 pages) |
26 October 1999 | Return made up to 25/09/99; full list of members (11 pages) |
26 October 1999 | Return made up to 25/09/99; full list of members (11 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
14 January 1999 | £ nc 550000/365699 22/12/98 (1 page) |
14 January 1999 | £ nc 550000/365699 22/12/98 (1 page) |
14 January 1999 | Memorandum and Articles of Association (25 pages) |
14 January 1999 | Memorandum and Articles of Association (25 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 25/09/98; bulk list available separately (9 pages) |
23 October 1998 | Return made up to 25/09/98; bulk list available separately (9 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
18 September 1998 | Company name changed broadcast communications PLC\certificate issued on 18/09/98 (2 pages) |
18 September 1998 | Company name changed broadcast communications PLC\certificate issued on 18/09/98 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
4 August 1998 | Scheme of arrangement - amalgamation (6 pages) |
4 August 1998 | Scheme of arrangement - amalgamation (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
25 June 1998 | Full group accounts made up to 29 March 1998 (22 pages) |
25 June 1998 | Full group accounts made up to 29 March 1998 (22 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
29 January 1998 | Initial accounts made up to 16 January 1998 (13 pages) |
29 January 1998 | Initial accounts made up to 16 January 1998 (13 pages) |
11 January 1998 | New director appointed (3 pages) |
11 January 1998 | New director appointed (3 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 25/09/97; full list of members (38 pages) |
31 October 1997 | Return made up to 25/09/97; full list of members (38 pages) |
31 October 1997 | Full group accounts made up to 30 March 1997 (23 pages) |
31 October 1997 | Full group accounts made up to 30 March 1997 (23 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 25/09/96; no change of members
|
24 December 1996 | Return made up to 25/09/96; no change of members
|
24 December 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
24 December 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | New director appointed (1 page) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
18 October 1995 | Return made up to 25/09/95; bulk list available separately
|
18 October 1995 | Return made up to 25/09/95; bulk list available separately
|
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
2 October 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
2 October 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
2 October 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
30 September 1994 | Full accounts made up to 3 April 1994 (25 pages) |
30 September 1994 | Full accounts made up to 3 April 1994 (25 pages) |
30 September 1994 | Full accounts made up to 3 April 1994 (25 pages) |
18 October 1993 | Full group accounts made up to 3 April 1993 (30 pages) |
18 October 1993 | Full group accounts made up to 3 April 1993 (30 pages) |
18 October 1993 | Full group accounts made up to 3 April 1993 (30 pages) |
1 October 1992 | Full group accounts made up to 28 March 1992 (23 pages) |
1 October 1992 | Full group accounts made up to 28 March 1992 (23 pages) |
25 October 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
25 October 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
7 March 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
7 March 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
12 November 1990 | Return made up to 10/10/90; bulk list available separately (7 pages) |
12 November 1990 | Return made up to 10/10/90; bulk list available separately (7 pages) |
3 October 1989 | Full group accounts made up to 30 June 1989 (19 pages) |
3 October 1989 | Full group accounts made up to 30 June 1989 (19 pages) |
13 December 1988 | Memorandum and Articles of Association (8 pages) |
13 December 1988 | Memorandum and Articles of Association (8 pages) |
17 November 1988 | Return made up to 03/11/88; bulk list available separately (5 pages) |
17 November 1988 | Return made up to 03/11/88; bulk list available separately (5 pages) |
15 November 1988 | Full group accounts made up to 30 June 1988 (20 pages) |
15 November 1988 | Full group accounts made up to 30 June 1988 (20 pages) |
31 October 1988 | Memorandum and Articles of Association (7 pages) |
31 October 1988 | Memorandum and Articles of Association (7 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
17 November 1987 | Full group accounts made up to 30 June 1987 (22 pages) |
17 November 1987 | Full group accounts made up to 30 June 1987 (22 pages) |
2 September 1987 | Memorandum and Articles of Association (51 pages) |
2 September 1987 | Memorandum and Articles of Association (51 pages) |
4 August 1987 | Company name changed edenspring investments public li mited company\certificate issued on 31/07/87 (2 pages) |
4 August 1987 | Company name changed edenspring investments public li mited company\certificate issued on 31/07/87 (2 pages) |
28 January 1987 | Accounts made up to 30 June 1986 (19 pages) |
28 January 1987 | Accounts made up to 30 June 1986 (19 pages) |
2 April 1986 | Accounts made up to 30 June 1985 (19 pages) |
2 April 1986 | Accounts made up to 30 June 1985 (19 pages) |
13 February 1986 | Reduction of iss capital and minute (oc) e iss cap (5 pages) |
13 February 1986 | Reduction of iss capital and minute (oc) e iss cap (5 pages) |
10 December 1985 | Share capital/value on formation (1 page) |
10 December 1985 | Share capital/value on formation (1 page) |
22 February 1985 | Accounts made up to 30 June 1984 (23 pages) |
22 February 1985 | Accounts made up to 30 June 1984 (23 pages) |
19 January 1983 | Certificate of incorporation (1 page) |
19 January 1983 | Certificate of incorporation (1 page) |