Company NameWarner Bros. Productions Limited
Company StatusActive
Company Number01764755
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)
Previous NameAssethart Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(39 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(40 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(40 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Paul Leonard Hitchcock
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Stoke Wood
Stoke Poges
Slough
Berkshire
SL2 4AU
Director NameStanley James Vincent O'Toole
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleFilm Production Executive
Correspondence AddressBeaulah
Baughurst Road
Baughurst
Hampshire
RG26 5LL
Director NameMr Andrew Robert Parsons
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameMr Andrew Robert Parsons
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 29 March 2019)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Hollycroft Avenue
London
NW3 7QN
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(17 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(18 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 25 September 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed19 September 2005(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

Contact

Websitewarnerbros.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25m at £1Time Warner Entertainment LTD
100.00%
Preference
2 at £1Time Warner Entertainment LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,156,000
Gross Profit£7,156,000
Net Worth£33,694,000
Cash£1,619,000
Current Liabilities£47,642,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

28 June 2005Delivered on: 13 July 2005
Satisfied on: 23 July 2005
Persons entitled: Theobald Film Productions LLP

Classification: Deed of security assignment and charge
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 entire copyright and other rights in and to the feature film tentatively entitled "charlie and the chocolate factory" the screenplay and all elements contained therein. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 17 May 2004
Satisfied on: 13 January 2006
Persons entitled: Patalex Iv Productions Limited

Classification: Deed of security assignment and charge
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 chargor by way of continuing security for the performance of the secured obligations, charges by way of first fixed charge, all the right, title and interest in and to all pre-print elements of the film capable of producing prints or additional pre-prints elements including master negatives, negatives, duplicate negatives, colour reversal inter-mediates, colour separations, matrices, inter-positives and inter-negatives and other works;. See the mortgage charge document for full details.
Fully Satisfied
24 February 2004Delivered on: 4 March 2004
Satisfied on: 16 September 2005
Persons entitled: Patalex Iii Productions Limited

Classification: Deed of security assignment and charge
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: All right, title and interest in and to: all pre-print elements of the film; all copies of the film; all soundtrack elements; all sums standing to the credit of any account; the revenues from book debts. See the mortgage charge document for full details.
Fully Satisfied
15 January 2004Delivered on: 4 February 2004
Satisfied on: 16 September 2005
Persons entitled: Patalex Ii Productions Limited

Classification: Deed of security assignment
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: All pre-print elements of the film, all copies of the film, all sound track elements, all rights and properties, all sums standing to the credit of the chargor in any account established for the film, including acc numbers, 30391832,67938055,30865397, book debts, plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
17 April 2003Delivered on: 6 May 2003
Satisfied on: 10 January 2005
Persons entitled: Helena Productions Limited

Classification: Security assignment and charge
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: All the right title and interest in and to the feature film provisionally entitled "troy" and the screenplay and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights all distribution rights all chargor's rights interests and benefits in and to the relevant agreements the book debts all pre-print elements all copies of the film all soundtrack elements any and all plant and machinery fixture or equipment or chattels in respect of the film floating charge all the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2003Delivered on: 27 February 2003
Satisfied on: 10 January 2005
Persons entitled: P of a Productions Limited

Classification: Deed of security assignment and charge
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: All right,title and interest in and to the entire copyright and all other rights in and to the film provisionally entitled "harry potter and the prisoner of azkban" and the screenplay thereon. See the mortgage charge document for full details.
Fully Satisfied
18 July 1991Delivered on: 25 July 1991
Satisfied on: 22 February 2003
Persons entitled: The Completion Bond Company Inc(Guarantor)

Classification: Agreement and charge
Secured details: All sums which the guarantor may be required to pay under or in connection with a guarantee of completion date of 18/7/91.
Particulars: All agreements and arrangements for the distribution or disposition of a film entitled "power of one" (see form 395 for full details).
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (37 pages)
29 September 2023Termination of appointment of David John Blaikley as a director on 25 September 2023 (1 page)
29 September 2023Appointment of Mr Nigel Patrick Mccorry as a director on 12 September 2023 (2 pages)
26 September 2023Director's details changed for Ms Tina Hammond on 25 September 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 November 2022Director's details changed for Mr Kevin John Trehy on 4 November 2022 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (36 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
19 October 2021Full accounts made up to 31 December 2020 (35 pages)
22 February 2021Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (31 pages)
5 March 2020Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (30 pages)
10 May 2019Appointment of Mr Kevin John Trehy as a director on 10 May 2019 (2 pages)
2 April 2019Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (29 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000,002
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000,002
(5 pages)
16 October 2015Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,000,002
(5 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,000,002
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000,002
(5 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000,002
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 August 2010Full accounts made up to 31 December 2009 (20 pages)
26 August 2010Full accounts made up to 31 December 2009 (20 pages)
18 January 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 January 2009Full accounts made up to 31 December 2007 (20 pages)
26 January 2009Full accounts made up to 31 December 2007 (20 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
19 May 2008Full accounts made up to 31 December 2006 (24 pages)
19 May 2008Full accounts made up to 31 December 2006 (24 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Memorandum and Articles of Association (10 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Memorandum and Articles of Association (10 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
12 February 2007Full accounts made up to 31 December 2005 (20 pages)
12 February 2007Full accounts made up to 31 December 2005 (20 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
3 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Full accounts made up to 26 November 2004 (20 pages)
4 January 2006Full accounts made up to 26 November 2004 (20 pages)
16 December 2005Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath bucks SL0 0NH (1 page)
16 December 2005Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath bucks SL0 0NH (1 page)
5 December 2005Amended full accounts made up to 29 November 2003 (20 pages)
5 December 2005Amended full accounts made up to 29 November 2003 (20 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Particulars of mortgage/charge (6 pages)
13 July 2005Particulars of mortgage/charge (6 pages)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Full accounts made up to 29 November 2003 (19 pages)
5 October 2004Full accounts made up to 29 November 2003 (19 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2004Particulars of mortgage/charge (7 pages)
17 May 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
25 February 2004Full accounts made up to 30 November 2002 (20 pages)
25 February 2004Full accounts made up to 30 November 2002 (20 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
30 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
6 May 2003Particulars of mortgage/charge (11 pages)
6 May 2003Particulars of mortgage/charge (11 pages)
27 February 2003Particulars of mortgage/charge (15 pages)
27 February 2003Particulars of mortgage/charge (15 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
3 October 2002Full accounts made up to 24 November 2001 (18 pages)
3 October 2002Full accounts made up to 24 November 2001 (18 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (3 pages)
28 July 2001New director appointed (3 pages)
29 June 2001Full accounts made up to 25 November 2000 (16 pages)
29 June 2001Full accounts made up to 25 November 2000 (16 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Director resigned (1 page)
31 October 2000Full accounts made up to 27 November 1999 (17 pages)
31 October 2000Full accounts made up to 27 November 1999 (17 pages)
29 September 2000Delivery ext'd 3 mth 27/11/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 27/11/99 (2 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 28 November 1998 (16 pages)
3 August 1999Full accounts made up to 28 November 1998 (16 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 29 November 1997 (14 pages)
30 December 1998Full accounts made up to 29 November 1997 (14 pages)
24 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
24 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 January 1998Full accounts made up to 30 November 1996 (16 pages)
6 January 1998Full accounts made up to 30 November 1996 (16 pages)
26 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
26 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
26 September 1996Full accounts made up to 25 November 1995 (15 pages)
26 September 1996Full accounts made up to 25 November 1995 (15 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
16 August 1995Full accounts made up to 26 November 1994 (14 pages)
16 August 1995Full accounts made up to 26 November 1994 (14 pages)
9 February 1994Return made up to 31/12/93; full list of members (6 pages)
9 February 1994Return made up to 31/12/93; full list of members (6 pages)
16 September 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
16 September 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
11 February 1993Return made up to 31/12/92; full list of members (6 pages)
11 February 1993Return made up to 31/12/92; full list of members (6 pages)
30 March 1990Return made up to 31/12/89; full list of members (5 pages)
30 March 1990Return made up to 31/12/89; full list of members (5 pages)
12 April 1989Return made up to 31/12/88; full list of members (7 pages)
12 April 1989Return made up to 31/12/88; full list of members (7 pages)
16 July 1987Return made up to 05/05/87; full list of members (6 pages)
16 July 1987Return made up to 05/05/87; full list of members (6 pages)
15 February 1984Company name changed\certificate issued on 15/02/84 (2 pages)
15 February 1984Company name changed\certificate issued on 15/02/84 (2 pages)
26 October 1983Certificate of incorporation (1 page)
26 October 1983Certificate of incorporation (1 page)