London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Melvyn Kenneth Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 August 2005) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grove End Road St Johns Wood London NW8 9BS |
Director Name | Mr Griffith Rhys Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2005) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 2 Fitzroy Square London W1P 5AH |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chepstow Villas London W11 2RB |
Secretary Name | Mr Peter Arthur Fincham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chepstow Villas London W11 2RB |
Secretary Name | Philip Robert Giles Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 71 Carlton Mansions Randolph Avenue London W9 1NS |
Director Name | Mr Anthony Lewis Cohen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 91 Rodenhurst Road London SW4 8AF |
Director Name | Alexander William Bruce Lee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2002) |
Role | Head Of Legal |
Correspondence Address | 9/16 Soho Square London W1V 5FB |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Martha E Brass |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Role | Commercial And Finance Directo |
Correspondence Address | 12a Adeline Place London WC1B 3AJ |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(18 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(20 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | John Gearing |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(28 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Baetrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Christopher Robert Pirnie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | www.talkbackthames.tv |
---|---|
Telephone | 020 76916000 |
Telephone region | London |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
134 at £1 | Fremantlemedia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
30 January 2001 | Delivered on: 6 February 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter - indemnity agreement of even date and the deed. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2000 | Delivered on: 9 January 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed. Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details. Outstanding |
20 December 2000 | Delivered on: 9 January 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed. Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details. Outstanding |
29 June 2000 | Delivered on: 7 July 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
4 April 2000 | Delivered on: 12 April 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee and under the counter-indemnity agreement dated 4TH april 2000 (as defined). Particulars: By way of first fixed charge in favour of the bank, "security" includes any mortgage, fixed or floating charge, encumbrance, lien, pledge, hypothecation. See the mortgage charge document for full details. Outstanding |
11 August 1999 | Delivered on: 14 August 1999 Persons entitled: Carnarvon Hotels Limited Classification: Rent deposit deed Secured details: £16,250 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to 49/51 rathbone street london W1. Particulars: All the company's right title benefit and interest in and to the initial deposit of £16,250 and all related rights thereto and thereof under the terms of the deed. Outstanding |
21 May 1999 | Delivered on: 25 May 1999 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20/21 newman street and 15/16 newman passage london W1.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 April 2003 | Delivered on: 23 April 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over accounts Secured details: All monies due or to become due from the borrowers and the lessee 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 that deposit.(as further defined therein). See the mortgage charge document for full details. Outstanding |
3 April 2003 | Delivered on: 12 April 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 4,631,455.78 deposited by the depositor in the account number 4.01.51.107 gbp in respect of the lease agreement relating to the film entitled "the lost prince". See the mortgage charge document for full details. Outstanding |
20 February 2003 | Delivered on: 5 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge over cash deposit and account 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. Outstanding |
20 February 2003 | Delivered on: 26 February 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 1,964,780.84 in the account number 4.01.48.149 gbp and all other sums standing to the credit of such account. See the mortgage charge document for full details. Outstanding |
29 January 2003 | Delivered on: 12 February 2003 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposits Secured details: All monies due or to become due from the partners for the time being of the loderstone film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums credited to a specified account maintained by the company with the chargee. Outstanding |
29 January 2003 | Delivered on: 31 January 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the depositor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 1,263,274.26 deposited in account numbered 4.01.42.876 gbp in respect of the lease agreement relating to the film entitled 'monkey dust'. See the mortgage charge document for full details. Outstanding |
11 April 2002 | Delivered on: 17 April 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 2,078,073.55 deposited by the pledgor in account no.56.54.87.167 In respect of the lease agreement relating to the television series "they think it's all over series 13", "secret life of offices" and all right,title and interest thereon and all earnings and future payments from time to time deposited into the account. Outstanding |
14 March 2002 | Delivered on: 27 March 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over accounts Secured details: All monies obligations and liabilities due or to become due from the borrowers (as defined)to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 25 May 1999 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage debenture. Particulars: By way of legal mortgage f/h 20/21 newman street and 15/16 newman passage london W1 and the proceeds of sale thereof. A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
14 March 2002 | Delivered on: 20 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 3,027,458.66 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details. Outstanding |
17 January 2002 | Delivered on: 25 January 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of 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: By way of assignment the copyright in the programme, all rights of the company in and to any intellectual property on which the programme "they think it's all over - series m" is based which are incorporated into the programme and the benefit of any and all relating to the programme now or hereafter entered into by the company, all copies to be made of the programme and all copies to be made of the scripts and musical scores thereof, all sums relating to or derived from the programme. See the mortgage charge document for full details. Outstanding |
4 December 2001 | Delivered on: 11 December 2001 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 upon the pledgee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the pledgee or, as the case may be, under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 1,445,914.79 deposited in account number 56.54.85.342 and all right title and interest therein. Outstanding |
29 November 2001 | Delivered on: 1 December 2001 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 upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 2, 196,231.56 deposited in the pledgor's account (account number 56.54.85.369) (the "account"). See the mortgage charge document for full details. Outstanding |
12 October 2001 | Delivered on: 16 October 2001 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of guarantees under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 1,403,224.50 deposited in the pledgor's account (number 56.54.85.172) and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in credited to or standing to the credit of the account and interest thereon. Outstanding |
3 August 2001 | Delivered on: 17 August 2001 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 pursuant to the terms of guarantees and under any of the pledge agreement and the deposit agreement. Particulars: Gbp 1,462,373.66 deposited in account no 56.54.85.059 and all right,title and interest in and to any future payments credited to the account and all interest thereon. Outstanding |
27 March 2001 | Delivered on: 6 April 2001 Persons entitled: Abn Amro Bank Nv Classification: Pledge agreement Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of £3,157,067.74 deposited by the company in the company's account number 56.54.84.656 at the chargee's offices in respect of the lease agreement relating to "perfect strangers aka family tree" and all present and future right title and interest of the company in and to any future payments from time to time deposited in the account. Outstanding |
22 March 2001 | Delivered on: 28 March 2001 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 979,674.88 deposited by the pledgor in the pledgor's account (account number 56.54.84.621) (the "account"). See the mortgage charge document for full details. Outstanding |
1 March 2002 | Delivered on: 8 March 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of 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: By way of security the copyright in the programme all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme and the benefit of any and all agreements relating to the programme and the proceeds of all of the foregoing (collectively "the assigned property"). By way of first fixed charge throughout the universe the whole of the chargor's property assets rights and interests in and to all copies made or to be made of the programme,all sums relating to or derived from the programme and from time to time standing to the credit of the chargor in any bank account and the debt or debts thereby represented and all other rights and properties including but not limited to physical properties acquired or to be acquired by the chargor in connection with the programme and the proceeds of any or all of the foregoing.. See the mortgage charge document for full details. Part Satisfied |
3 May 2001 | Delivered on: 8 May 2001 Satisfied on: 4 October 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: An amount equal to certain sums to pay for certain production costs in the production of the television series entitled "they think it's all over - series k" and all other sums due, payable, owing or outstanding to the chargee pursuant to an agreement relating to the production of the programme by the company as supplemented ("the ppa") or the charge and all of the company's obligations pursuant to the ppa. Particulars: By way of assignment the copyright in the programme, all rights of the company in and to any intellectual property on which the programme is based which are incorporated into the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the company, all copies to be made of the programme and all copies to be made of the scripts and musical scores thereof, all sums relating to or derived from the programme. See the mortgage charge document for full details. Fully Satisfied |
23 September 1993 | Delivered on: 25 September 1993 Satisfied on: 10 June 2000 Persons entitled: Southend Property Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease as defined. Particulars: The rent depoait of £5570 referred to in the deed of deposit payable under a lease of the 1ST 2ND and 3RD floors, percy street london. Fully Satisfied |
23 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page) |
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Baetrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Baetrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
7 January 2015 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
15 August 2013 | Appointment of Baetrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Baetrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 June 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
15 July 2005 | Director resigned (2 pages) |
15 July 2005 | Director resigned (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
19 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2001 | Particulars of mortgage/charge (4 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
11 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
11 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
11 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
11 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
30 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2001 | Declaration of mortgage charge released/ceased (1 page) |
30 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2001 | Declaration of mortgage charge released/ceased (1 page) |
8 May 2001 | Particulars of mortgage/charge (7 pages) |
8 May 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
16 March 2001 | Return made up to 31/12/00; full list of members
|
16 March 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
2 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
7 July 2000 | Particulars of mortgage/charge (6 pages) |
7 July 2000 | Particulars of mortgage/charge (6 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 36 percy street london W1P 0LN (1 page) |
4 July 2000 | Auditor's resignation (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 36 percy street london W1P 0LN (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Auditor's resignation (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (5 pages) |
25 May 1999 | Particulars of mortgage/charge (5 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
12 July 1988 | Full accounts made up to 31 March 1987 (10 pages) |
12 July 1988 | Full accounts made up to 31 March 1987 (10 pages) |
14 September 1987 | Return made up to 31/12/86; full list of members (5 pages) |
14 September 1987 | Return made up to 16/06/87; full list of members (5 pages) |
14 September 1987 | Return made up to 16/06/87; full list of members (5 pages) |
14 September 1987 | Return made up to 31/12/86; full list of members (5 pages) |
13 August 1987 | Full accounts made up to 31 March 1986 (10 pages) |
13 August 1987 | Full accounts made up to 31 March 1985 (5 pages) |
13 August 1987 | Full accounts made up to 31 March 1985 (5 pages) |
13 August 1987 | Full accounts made up to 31 March 1986 (10 pages) |
30 April 1987 | Allotment of shares (2 pages) |
30 April 1987 | Allotment of shares (2 pages) |
30 June 1984 | Allotment of shares (2 pages) |
30 June 1984 | Allotment of shares (2 pages) |
19 March 1984 | Certificate of incorporation (1 page) |
19 March 1984 | Certificate of incorporation (1 page) |