168 - 173 High Holborn
London
WC1V 7AA
Director Name | Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Creative Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Maureen Anne True May |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Redding Wick House Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Brian Anthony True May |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 August 2003) |
Role | TV And Film Producer |
Correspondence Address | Redding Wick House Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Maureen Anne True May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Redding Wick House Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Timothy O'Mara |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1995) |
Role | Writer / Director |
Correspondence Address | 34 Chenies Avenue Little Chalfont Buckinghamshire HP6 6PP |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Hartfield Crescent London SW19 3SD |
Director Name | Richard Quinn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 April 2002) |
Role | Finance Director |
Correspondence Address | 53 Norwood Road Cheshunt Hertfordshire EN8 9RR |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Website | www.all3media.com |
---|---|
Email address | [email protected] |
Telephone | 020 78454377 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
625 at £1 | Dlg Acquisitions Limited 50.00% Ordinary A |
---|---|
625 at £1 | Dlg Acquisitions Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,479,692 |
Gross Profit | £8,315,715 |
Net Worth | £7,259,905 |
Cash | £7,970,396 |
Current Liabilities | £1,782,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 21 December 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right title and interest in and to a television series provisionally entitled midsomer murders iv (the programme) as both presently existing and to be acquired by the company the rights (subject to and with the benefit of the itv contract) see the mortgage charge document for full details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 21 December 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right title and interest in and to a television series provisionally entitled midsomer murders iv (the programme) as both presently existing and to be acquired by the company the rights (subject to and with the benefit of itv contract) see the mortgage charge document for full details. See the mortgage charge document for full details. Fully Satisfied |
16 June 2000 | Delivered on: 28 June 2000 Satisfied on: 21 December 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to a television series provisionally entitled "midsomer murders iv" as both presently existing and to be acquired by the company, the itv contract the proceeds of all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
9 February 2000 | Delivered on: 17 February 2000 Satisfied on: 14 June 2011 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 dated 9TH february 2000 (the "counter-indemnity") and the deed. Particulars: The deposit by way of first fixed charge; deposit meaning all sums from time to time standing to the credit of the deposit account;. See the mortgage charge document for full details. Fully Satisfied |
9 February 2000 | Delivered on: 15 February 2000 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to a television series provisionally entitled "midsomer murders iii" as both presently existing and to be acquired by the company, the itv contract the proceeds of all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
30 November 1999 | Delivered on: 13 December 1999 Satisfied on: 13 June 2014 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 dated 30TH november 1999 or under the terms of the deed. Particulars: All sums from time to time standing to the credit of the deposit account and all entitlements to interest and other rights - account no.64379. See the mortgage charge document for full details. Fully Satisfied |
7 May 2013 | Delivered on: 9 May 2013 Satisfied on: 13 June 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 February 2012 | Delivered on: 16 March 2012 Satisfied on: 4 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time credited to account number 543520, sort code 40 05 50. Fully Satisfied |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 September 2006 | Delivered on: 6 October 2006 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Accession deed to a debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2004 | Delivered on: 16 July 2004 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 rights, the itv contract, the insurance policies in respect of the programme, being provisionally entitled "midsomer murders series 8", and/or the rights. See the mortgage charge document for full details. Fully Satisfied |
6 May 2004 | Delivered on: 11 May 2004 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 rights in repsect of the programme provisionally entitled "ultimate force series 3". see the mortgage charge document for full details. Fully Satisfied |
30 November 1999 | Delivered on: 4 December 1999 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right, title and interest in and to a television series provisionally entitled "midsomer murders iii" as both presently existing and to be acquired by the company - see form 395 for full details. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 30 October 2006 Persons entitled: Chrysalis Group PLC Classification: Composite guarantee and debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 6 September 2003 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each group company to the chargee under the terms of the aformentioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2003 | Delivered on: 22 August 2003 Satisfied on: 3 August 2006 Persons entitled: Barclays Bank PLC Classification: 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 right, title and interest in and to: the rights in relation to the television programmes provisionally entitled "midsomer murders" (series vii); the itv contract; the benefit of insurance policies;. See the mortgage charge document for full details. Fully Satisfied |
21 March 2003 | Delivered on: 11 April 2003 Satisfied on: 23 November 2011 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the partner or partners for the time being of everest film partners (the partners) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the specified account and deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
21 March 2003 | Delivered on: 28 March 2003 Satisfied on: 23 November 2011 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 on any account whatsoever. Particulars: Gbp 4,838,654.88 deposited by the depositor in the depositors account a/c no 4.01.48.416 gbp. Fully Satisfied |
27 February 2003 | Delivered on: 5 March 2003 Satisfied on: 3 August 2006 Persons entitled: Barclays Bank PLC Classification: 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: By way of security throughout the world the right title and interest in and to the rights, the itv contract, the benefit of the insurance policies. By wya of first fixed charge and floating charge the right title and interest in and to the programme, the proceeds of the insurance policies, sums standing to the credit of the current account. See the mortgage charge document for full details. Fully Satisfied |
29 May 2002 | Delivered on: 5 June 2002 Satisfied on: 28 February 2003 Persons entitled: Barclays Bank PLC Classification: 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: To the rights the itv contract any and all sums of money whatever payable to or on account of the company by itv pursuant to the itv contract and the benefit of the insurance policies and/or rights. The right title and interest in and to the programme, the proceeds of the insurance policies, all sums from time to time standing to the credit of the company in the company's current account.. See the mortgage charge document for full details. Fully Satisfied |
19 April 2002 | Delivered on: 27 April 2002 Satisfied on: 2 September 2002 Persons entitled: Barclays Bank PLC Classification: 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: By way of security throughout the world the chargors right title and interest in and to the rights the itv contract the benefit of the insurance policies please refer to form 395 for full details. Fully Satisfied |
3 June 1999 | Delivered on: 8 June 1999 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to:- a television series provisionally entitled "midsomer murders iii" (the "programme") as both presently existing and to be acquired by the company. See the mortgage charge document for full details. Fully Satisfied |
23 January 2002 | Delivered on: 26 January 2002 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: 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: In respect of episodes 3, 4 and 5 of the programme provisionally entitled midsomer murders v assigns to the bank throughout the world the borrower's rightitle and interest in and to the rights, the itv contract and the benefit of the insurance policies,. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 2 September 2002 Persons entitled: Barclays Bank PLC Classification: 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 borrower's right title and interest in and to: (a) the rights (subject to and with the benefit of the itv contract); (b) the itv contract and all of the borrower's right title benefit and interest to an in the same,. See the mortgage charge document for full details. Fully Satisfied |
19 December 2001 | Delivered on: 2 January 2002 Satisfied on: 5 July 2011 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums from time to time standing to the credit of the deposit account, and all entitlements to interest and other rights from time to time accruing to or arising in connection with such sums, and the debt represented thereby. See the mortgage charge document for full details. Fully Satisfied |
19 December 2001 | Delivered on: 24 December 2001 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter. Particulars: Assigns absolutely to the bank (and insofar as necessary by way of present assignment of future copyright pursuant to S.91 of the copyright designs and patents act 1988) throughout the world the borrower's right title and interest in and to the rights,. See the mortgage charge document for full details. Fully Satisfied |
4 July 2001 | Delivered on: 10 July 2001 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter. Particulars: Assigns by way of first fixed charge the borrower's right,title and interest in and to the programme (provisionally entitiled midsomer murders v) the rigts, the itv contract and all of the borrower's right,title,benefit and interest the proceeds of the insurance policies and /or the rights; and all sums from time to time standing to the credit of the borrower in the account. Charges by way of a floating charge any and all of the borrower's rights and interest. See the mortgage charge document for full details. Fully Satisfied |
23 February 2001 | Delivered on: 28 February 2001 Satisfied on: 10 June 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement of even date and under this deed. Particulars: The deposit in an interest bearing sterling deposit account number 106282 designated midsomer murders iv episode 5. Fully Satisfied |
23 February 2001 | Delivered on: 1 March 2001 Satisfied on: 21 December 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforesaid instrument. Particulars: All right title and interest in and to a television series provisionally entitled "midsomer murders iv" and all sums of money payable thereon; the proceeds of all policies of insurance. Fully Satisfied |
21 December 2000 | Delivered on: 9 January 2001 Satisfied on: 3 November 2016 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. Fully Satisfied |
21 December 2000 | Delivered on: 9 January 2001 Satisfied on: 3 November 2016 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. Fully Satisfied |
9 June 1998 | Delivered on: 12 June 1998 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in and to a television series provisionally entitled "midsomer murders ii" and the rights,title,benefit and interest thereunder including all sums of money payable pursuant to the itv licence; all proceeds of insurance and all other sums from time to time standing to the credit of the company in the account. See the mortgage charge document for full details. Fully Satisfied |
9 March 2023 | Delivered on: 21 March 2023 Persons entitled: Natixis Coficiné Sa Classification: A registered charge Particulars: All rights in and to a television programme. Outstanding |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Natixis Coficine S.A. Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
23 May 2022 | Delivered on: 26 May 2022 Persons entitled: Natixis Coficiné Sa Classification: A registered charge Particulars: Copyright in a television series. Outstanding |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: Natixis Coficiné Sa Classification: A registered charge Particulars: Copyright in a tv series. Outstanding |
28 November 2019 | Delivered on: 28 November 2019 Persons entitled: Nataxis Coficine Sa Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
14 July 2016 | Delivered on: 23 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 May 2015 | Delivered on: 18 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 September 2011 | Delivered on: 11 October 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the security account and the deposit and the debts represented by the deposits to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocabley paid and discharged in full. Outstanding |
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account 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: First fixed charge the charged assets see image for full details. Outstanding |
17 June 2011 | Delivered on: 6 July 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account 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: First fixed charge the charged assets see image for full details. Outstanding |
19 November 2002 | Delivered on: 26 November 2002 Persons entitled: Westlb Ag Classification: Deposit 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 principal amount of gbp 957,151.00 standing in or to be credited to the account designated into whcih the deposit is made or to be made or such otheraccount permitted by the agreement and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 29 April 2002 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
25 January 2002 | Delivered on: 5 February 2002 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges the deposit by way of first fixed charge in favour of the bank.. See the mortgage charge document for full details. Outstanding |
18 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
23 December 2020 | Registration of charge 018234100045, created on 17 December 2020 (25 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 November 2019 | Registration of charge 018234100044, created on 28 November 2019 (25 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
19 August 2019 | Satisfaction of charge 018234100041 in full (1 page) |
19 August 2019 | Satisfaction of charge 018234100040 in full (1 page) |
19 August 2019 | Satisfaction of charge 018234100043 in full (1 page) |
19 August 2019 | Satisfaction of charge 018234100042 in full (1 page) |
10 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 April 2017 | Registration of charge 018234100043, created on 30 March 2017 (23 pages) |
10 April 2017 | Registration of charge 018234100043, created on 30 March 2017 (23 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 10 in full (1 page) |
3 November 2016 | Satisfaction of charge 19 in full (1 page) |
3 November 2016 | Satisfaction of charge 19 in full (1 page) |
3 November 2016 | Satisfaction of charge 35 in full (1 page) |
3 November 2016 | Satisfaction of charge 20 in full (1 page) |
3 November 2016 | Satisfaction of charge 20 in full (1 page) |
3 November 2016 | Satisfaction of charge 10 in full (1 page) |
3 November 2016 | Satisfaction of charge 11 in full (1 page) |
3 November 2016 | Satisfaction of charge 35 in full (1 page) |
3 November 2016 | Satisfaction of charge 11 in full (1 page) |
23 July 2016 | Registration of charge 018234100042, created on 14 July 2016 (24 pages) |
23 July 2016 | Registration of charge 018234100042, created on 14 July 2016 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Registration of charge 018234100041, created on 12 May 2015 (25 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Registration of charge 018234100041, created on 12 May 2015 (25 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 March 2015 | Satisfaction of charge 38 in full (1 page) |
4 March 2015 | Satisfaction of charge 38 in full (1 page) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
18 August 2014 | Satisfaction of charge 33 in full (13 pages) |
18 August 2014 | Satisfaction of charge 37 in full (20 pages) |
18 August 2014 | Satisfaction of charge 33 in full (13 pages) |
18 August 2014 | Satisfaction of charge 37 in full (20 pages) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 June 2014 | Satisfaction of charge 018234100039 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
13 June 2014 | Satisfaction of charge 018234100039 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
7 May 2014 | Registration of charge 018234100040 (26 pages) |
7 May 2014 | Registration of charge 018234100040 (26 pages) |
6 February 2014 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (3 pages) |
6 February 2014 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (3 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
9 May 2013 | Registration of charge 018234100039 (22 pages) |
9 May 2013 | Registration of charge 018234100039 (22 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
28 March 2012 | Memorandum and Articles of Association (29 pages) |
28 March 2012 | Memorandum and Articles of Association (29 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 37 (21 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 37 (21 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 November 2011 | Duplicate mortgage certificatecharge no:36 (5 pages) |
16 November 2011 | Duplicate mortgage certificatecharge no:36 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
24 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
26 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
25 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
30 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
8 September 2006 | New director appointed (10 pages) |
8 September 2006 | New director appointed (10 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 87-91 newman street london W1T 3EY (1 page) |
9 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 87-91 newman street london W1T 3EY (1 page) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
5 July 2005 | Memorandum and Articles of Association (15 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (15 pages) |
5 July 2005 | Resolutions
|
22 June 2005 | Full accounts made up to 31 August 2004 (18 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (18 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Declaration of assistance for shares acquisition (24 pages) |
14 September 2003 | Declaration of assistance for shares acquisition (24 pages) |
14 September 2003 | Resolutions
|
9 September 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (19 pages) |
6 September 2003 | Particulars of mortgage/charge (19 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
28 March 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) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
5 June 2002 | Particulars of mortgage/charge (5 pages) |
5 June 2002 | Particulars of mortgage/charge (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (4 pages) |
29 May 2002 | New director appointed (4 pages) |
15 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
29 April 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Particulars of mortgage/charge (7 pages) |
27 April 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Particulars of mortgage/charge (7 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
26 January 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
24 December 2001 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
24 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
24 January 2001 | Declaration of mortgage charge released/ceased (2 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) |
5 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
9 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (4 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (4 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members
|
17 January 2000 | Return made up to 20/12/99; full list of members
|
13 December 1999 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 20/12/98; full list of members (8 pages) |
27 May 1999 | Return made up to 20/12/98; full list of members (8 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
10 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
14 January 1997 | Return made up to 20/12/96; no change of members (9 pages) |
14 January 1997 | Return made up to 20/12/96; no change of members (9 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
30 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Resolutions
|
4 March 1993 | Company name changed smith & jones (production servic es) LIMITED\certificate issued on 05/03/93 (2 pages) |
4 March 1993 | Company name changed smith & jones (production servic es) LIMITED\certificate issued on 05/03/93 (2 pages) |
11 June 1984 | Incorporation (13 pages) |
11 June 1984 | Incorporation (13 pages) |