Company NameBentley Productions Limited
Company StatusActive
Company Number01823410
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(26 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameSteven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMaureen Anne True May
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressRedding Wick House Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameBrian Anthony True May
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 August 2003)
RoleTV And Film Producer
Correspondence AddressRedding Wick House Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameMaureen Anne True May
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressRedding Wick House Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameTimothy O'Mara
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1995)
RoleWriter / Director
Correspondence Address34 Chenies Avenue
Little Chalfont
Buckinghamshire
HP6 6PP
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Paul Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Hartfield Crescent
London
SW19 3SD
Director NameRichard Quinn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 April 2002)
RoleFinance Director
Correspondence Address53 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(19 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed22 August 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(30 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(30 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA

Contact

Websitewww.all3media.com
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

625 at £1Dlg Acquisitions Limited
50.00%
Ordinary A
625 at £1Dlg Acquisitions Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£16,479,692
Gross Profit£8,315,715
Net Worth£7,259,905
Cash£7,970,396
Current Liabilities£1,782,996

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

21 December 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered on: 26 May 2022
Persons entitled: Natixis Coficiné Sa

Classification: A registered charge
Particulars: Copyright in a television series.
Outstanding
17 December 2020Delivered on: 23 December 2020
Persons entitled: Natixis Coficiné Sa

Classification: A registered charge
Particulars: Copyright in a tv series.
Outstanding
28 November 2019Delivered on: 28 November 2019
Persons entitled: Nataxis Coficine Sa

Classification: A registered charge
Outstanding
30 March 2017Delivered 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 2016Delivered on: 23 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 18 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

18 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
23 December 2020Registration of charge 018234100045, created on 17 December 2020 (25 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 November 2019Registration of charge 018234100044, created on 28 November 2019 (25 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
19 August 2019Satisfaction of charge 018234100041 in full (1 page)
19 August 2019Satisfaction of charge 018234100040 in full (1 page)
19 August 2019Satisfaction of charge 018234100043 in full (1 page)
19 August 2019Satisfaction of charge 018234100042 in full (1 page)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
25 July 2018Full accounts made up to 31 December 2017 (24 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
10 April 2017Registration of charge 018234100043, created on 30 March 2017 (23 pages)
10 April 2017Registration of charge 018234100043, created on 30 March 2017 (23 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 10 in full (1 page)
3 November 2016Satisfaction of charge 19 in full (1 page)
3 November 2016Satisfaction of charge 19 in full (1 page)
3 November 2016Satisfaction of charge 35 in full (1 page)
3 November 2016Satisfaction of charge 20 in full (1 page)
3 November 2016Satisfaction of charge 20 in full (1 page)
3 November 2016Satisfaction of charge 10 in full (1 page)
3 November 2016Satisfaction of charge 11 in full (1 page)
3 November 2016Satisfaction of charge 35 in full (1 page)
3 November 2016Satisfaction of charge 11 in full (1 page)
23 July 2016Registration of charge 018234100042, created on 14 July 2016 (24 pages)
23 July 2016Registration of charge 018234100042, created on 14 July 2016 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,250
(6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,250
(6 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Registration of charge 018234100041, created on 12 May 2015 (25 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Registration of charge 018234100041, created on 12 May 2015 (25 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
4 March 2015Satisfaction of charge 38 in full (1 page)
4 March 2015Satisfaction of charge 38 in full (1 page)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,250
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,250
(5 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
18 August 2014Satisfaction of charge 33 in full (13 pages)
18 August 2014Satisfaction of charge 37 in full (20 pages)
18 August 2014Satisfaction of charge 33 in full (13 pages)
18 August 2014Satisfaction of charge 37 in full (20 pages)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 June 2014Satisfaction of charge 018234100039 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
13 June 2014Satisfaction of charge 018234100039 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
7 May 2014Registration of charge 018234100040 (26 pages)
7 May 2014Registration of charge 018234100040 (26 pages)
6 February 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (3 pages)
6 February 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,250
(5 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,250
(5 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
9 May 2013Registration of charge 018234100039 (22 pages)
9 May 2013Registration of charge 018234100039 (22 pages)
3 May 2013Full accounts made up to 31 August 2012 (18 pages)
3 May 2013Full accounts made up to 31 August 2012 (18 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Memorandum and Articles of Association (29 pages)
28 March 2012Memorandum and Articles of Association (29 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
16 March 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2012Full accounts made up to 31 August 2011 (18 pages)
8 February 2012Full accounts made up to 31 August 2011 (18 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 37 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 37 (21 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 November 2011Duplicate mortgage certificatecharge no:36 (5 pages)
16 November 2011Duplicate mortgage certificatecharge no:36 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 June 2011Full accounts made up to 31 August 2010 (18 pages)
3 June 2011Full accounts made up to 31 August 2010 (18 pages)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
24 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
24 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (18 pages)
28 May 2010Full accounts made up to 31 August 2009 (18 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
26 June 2009Full accounts made up to 31 August 2008 (19 pages)
26 June 2009Full accounts made up to 31 August 2008 (19 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (18 pages)
12 May 2008Full accounts made up to 31 August 2007 (18 pages)
25 February 2008Return made up to 20/12/07; full list of members (4 pages)
25 February 2008Return made up to 20/12/07; full list of members (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 August 2006 (18 pages)
29 June 2007Full accounts made up to 31 August 2006 (18 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
30 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
8 September 2006New director appointed (10 pages)
8 September 2006New director appointed (10 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Full accounts made up to 31 August 2005 (19 pages)
19 June 2006Full accounts made up to 31 August 2005 (19 pages)
9 January 2006Registered office changed on 09/01/06 from: 87-91 newman street london W1T 3EY (1 page)
9 January 2006Return made up to 20/12/05; full list of members (2 pages)
9 January 2006Return made up to 20/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 87-91 newman street london W1T 3EY (1 page)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
5 July 2005Memorandum and Articles of Association (15 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2005Memorandum and Articles of Association (15 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Full accounts made up to 31 August 2004 (18 pages)
22 June 2005Full accounts made up to 31 August 2004 (18 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Full accounts made up to 31 August 2003 (20 pages)
22 June 2004Full accounts made up to 31 August 2003 (20 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page)
15 December 2003Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Declaration of assistance for shares acquisition (24 pages)
14 September 2003Declaration of assistance for shares acquisition (24 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (19 pages)
6 September 2003Particulars of mortgage/charge (19 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Full accounts made up to 31 August 2002 (17 pages)
24 June 2003Full accounts made up to 31 August 2002 (17 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Return made up to 20/12/02; full list of members (8 pages)
15 January 2003Return made up to 20/12/02; full list of members (8 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Full accounts made up to 31 August 2001 (15 pages)
11 June 2002Full accounts made up to 31 August 2001 (15 pages)
5 June 2002Particulars of mortgage/charge (5 pages)
5 June 2002Particulars of mortgage/charge (5 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
29 May 2002New director appointed (4 pages)
29 May 2002New director appointed (4 pages)
15 May 2002Declaration of mortgage charge released/ceased (2 pages)
15 May 2002Declaration of mortgage charge released/ceased (2 pages)
29 April 2002Particulars of mortgage/charge (5 pages)
29 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Particulars of mortgage/charge (7 pages)
27 April 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
26 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Particulars of mortgage/charge (7 pages)
31 December 2001Return made up to 20/12/01; full list of members (7 pages)
31 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 December 2001Particulars of mortgage/charge (7 pages)
24 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Declaration of mortgage charge released/ceased (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of mortgage charge released/ceased (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (14 pages)
27 June 2001Full accounts made up to 31 August 2000 (14 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
24 January 2001Declaration of mortgage charge released/ceased (2 pages)
24 January 2001Declaration of mortgage charge released/ceased (2 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Return made up to 20/12/00; full list of members (7 pages)
5 January 2001Return made up to 20/12/00; full list of members (7 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Full accounts made up to 31 August 1999 (16 pages)
15 June 2000Full accounts made up to 31 August 1999 (16 pages)
9 March 2000Declaration of mortgage charge released/ceased (2 pages)
9 March 2000Declaration of mortgage charge released/ceased (2 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Declaration of mortgage charge released/ceased (2 pages)
15 February 2000Declaration of mortgage charge released/ceased (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (4 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (4 pages)
17 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Declaration of mortgage charge released/ceased (2 pages)
2 December 1999Declaration of mortgage charge released/ceased (2 pages)
22 June 1999Full accounts made up to 31 August 1998 (18 pages)
22 June 1999Full accounts made up to 31 August 1998 (18 pages)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 20/12/98; full list of members (8 pages)
27 May 1999Return made up to 20/12/98; full list of members (8 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Full accounts made up to 31 August 1997 (15 pages)
8 June 1998Full accounts made up to 31 August 1997 (15 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
10 April 1997Full accounts made up to 31 August 1996 (15 pages)
10 April 1997Full accounts made up to 31 August 1996 (15 pages)
14 January 1997Return made up to 20/12/96; no change of members (9 pages)
14 January 1997Return made up to 20/12/96; no change of members (9 pages)
26 April 1996Full accounts made up to 31 August 1995 (15 pages)
26 April 1996Full accounts made up to 31 August 1995 (15 pages)
30 January 1996Return made up to 20/12/95; full list of members (8 pages)
30 January 1996Return made up to 20/12/95; full list of members (8 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
23 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 March 1993Company name changed smith & jones (production servic es) LIMITED\certificate issued on 05/03/93 (2 pages)
4 March 1993Company name changed smith & jones (production servic es) LIMITED\certificate issued on 05/03/93 (2 pages)
11 June 1984Incorporation (13 pages)
11 June 1984Incorporation (13 pages)