98 Theobalds Road
London
WC1X 8WB
Director Name | Mr Nigel Patrick McCorry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(39 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Jay Anthony Rosenwink |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Miss Samar Pollitt |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Paul Leonard Hitchcock |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Stoke Wood Stoke Poges Slough Berkshire SL2 4AU |
Director Name | Stanley James Vincent O'Toole |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Film Production Executive |
Correspondence Address | Beaulah Baughurst Road Baughurst Hampshire RG26 5LL |
Director Name | Mr Andrew Robert Parsons |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 238b Kingston Road Staines Middlesex TW18 1PG |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Secretary Name | Mr Andrew Robert Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 238b Kingston Road Staines Middlesex TW18 1PG |
Director Name | Mr Roy David Button |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 29 March 2019) |
Role | Film Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Neil Lyndon Marc Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Hollycroft Avenue London NW3 7QN |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr David John Blaikley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 September 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Mr Andrew Keith Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Andrew Keith Douglas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Kevin John Trehy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Website | warnerbros.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25m at £1 | Time Warner Entertainment LTD 100.00% Preference |
---|---|
2 at £1 | Time Warner Entertainment LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,156,000 |
Gross Profit | £7,156,000 |
Net Worth | £33,694,000 |
Cash | £1,619,000 |
Current Liabilities | £47,642,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
28 June 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 |
4 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
29 September 2023 | Termination of appointment of David John Blaikley as a director on 25 September 2023 (1 page) |
29 September 2023 | Appointment of Mr Nigel Patrick Mccorry as a director on 12 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Ms Tina Hammond on 25 September 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mr Kevin John Trehy on 4 November 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
19 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
22 February 2021 | Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
5 March 2020 | Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
10 May 2019 | Appointment of Mr Kevin John Trehy as a director on 10 May 2019 (2 pages) |
2 April 2019 | Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
16 October 2015 | Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 April 2015 | Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
2 August 2012 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
2 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
2 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
2 August 2012 | Termination of appointment of Suzanne Shine as a director (1 page) |
2 August 2012 | Termination of appointment of Suzanne Shine as a director (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 January 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Director appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Director appointed suzanne rosslynn shine (2 pages) |
21 November 2008 | Appointment terminated secretary andrew douglas (1 page) |
21 November 2008 | Appointment terminated secretary andrew douglas (1 page) |
20 November 2008 | Appointment terminated director andrew douglas (1 page) |
20 November 2008 | Appointment terminated director andrew douglas (1 page) |
19 May 2008 | Full accounts made up to 31 December 2006 (24 pages) |
19 May 2008 | Full accounts made up to 31 December 2006 (24 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Memorandum and Articles of Association (10 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Memorandum and Articles of Association (10 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
12 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 February 2007 | Full accounts made up to 31 December 2005 (20 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
3 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
8 May 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Full accounts made up to 26 November 2004 (20 pages) |
4 January 2006 | Full accounts made up to 26 November 2004 (20 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath bucks SL0 0NH (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath bucks SL0 0NH (1 page) |
5 December 2005 | Amended full accounts made up to 29 November 2003 (20 pages) |
5 December 2005 | Amended full accounts made up to 29 November 2003 (20 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Full accounts made up to 29 November 2003 (19 pages) |
5 October 2004 | Full accounts made up to 29 November 2003 (19 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
17 May 2004 | Particulars of mortgage/charge (7 pages) |
17 May 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Full accounts made up to 30 November 2002 (20 pages) |
25 February 2004 | Full accounts made up to 30 November 2002 (20 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members
|
12 January 2004 | Return made up to 29/12/03; full list of members
|
30 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
6 May 2003 | Particulars of mortgage/charge (11 pages) |
6 May 2003 | Particulars of mortgage/charge (11 pages) |
27 February 2003 | Particulars of mortgage/charge (15 pages) |
27 February 2003 | Particulars of mortgage/charge (15 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 October 2002 | Full accounts made up to 24 November 2001 (18 pages) |
3 October 2002 | Full accounts made up to 24 November 2001 (18 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (3 pages) |
28 July 2001 | New director appointed (3 pages) |
29 June 2001 | Full accounts made up to 25 November 2000 (16 pages) |
29 June 2001 | Full accounts made up to 25 November 2000 (16 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 27 November 1999 (17 pages) |
31 October 2000 | Full accounts made up to 27 November 1999 (17 pages) |
29 September 2000 | Delivery ext'd 3 mth 27/11/99 (2 pages) |
29 September 2000 | Delivery ext'd 3 mth 27/11/99 (2 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 28 November 1998 (16 pages) |
3 August 1999 | Full accounts made up to 28 November 1998 (16 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 29 November 1997 (14 pages) |
30 December 1998 | Full accounts made up to 29 November 1997 (14 pages) |
24 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
24 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 January 1998 | Full accounts made up to 30 November 1996 (16 pages) |
6 January 1998 | Full accounts made up to 30 November 1996 (16 pages) |
26 September 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
26 September 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 September 1996 | Full accounts made up to 25 November 1995 (15 pages) |
26 September 1996 | Full accounts made up to 25 November 1995 (15 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
16 August 1995 | Full accounts made up to 26 November 1994 (14 pages) |
16 August 1995 | Full accounts made up to 26 November 1994 (14 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
11 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
11 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
30 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
30 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
12 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
12 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
16 July 1987 | Return made up to 05/05/87; full list of members (6 pages) |
16 July 1987 | Return made up to 05/05/87; full list of members (6 pages) |
15 February 1984 | Company name changed\certificate issued on 15/02/84 (2 pages) |
15 February 1984 | Company name changed\certificate issued on 15/02/84 (2 pages) |
26 October 1983 | Certificate of incorporation (1 page) |
26 October 1983 | Certificate of incorporation (1 page) |