Company NameBroadcast Developments Limited
Company StatusDissolved
Company Number01833713
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameAutoscript Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 09 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2016)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed02 March 2011(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameChandrakant Rao
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 March 1992)
RoleAccountant
Correspondence Address6 Sherwood Crescent
Reigate
Surrey
RH2 7QL
Director NameJames Frederick Lucas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address9 New Road
South Darenth
Dartford
Kent
DA4 9AT
Director NameMr Christopher Cuby Lambert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Downs Way Close
Tadworth
Surrey
KT20 5DR
Secretary NameChandrakant Rao
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address6 Sherwood Crescent
Reigate
Surrey
RH2 7QL
Director NameGiles Allan Dickinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2000)
RoleCompany Director
Correspondence Address6 Tudor Gardens
London
SW13 0JS
Secretary NameVirginia Hayman
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFlat 1 102 Wilberforce Road
London
N4 2SR
Secretary NameAngus Neil Cuan Mc Carthy
NationalityBritish
StatusResigned
Appointed01 September 1999(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 2000)
RoleCompany Director
Correspondence Address27 Kingsbridge Court
1 Dockers Tanner Road
London
E14 9WB
Secretary NameJuliette Nancy Epsom
NationalityBritish
StatusResigned
Appointed05 May 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address21 Mornington Avenue
Bromley
Kent
BR1 2RE
Director NameMiss Jill Babington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 King Henrys Road
London
NW3 3RB
Secretary NameMiss Jill Babington
NationalityBritish
StatusResigned
Appointed11 November 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 King Henrys Road
London
NW3 3RB
Secretary NameJill Babington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 King Henrys Road
London
NW3 3RB
Secretary NameJason Anthony Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(20 years, 3 months after company formation)
Appointment Duration2 days (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressPage House
Chequers Lane North Runcton
Kings Lynn
Norfolk
PE33 0QN
Secretary NameJohn Brian Parish
NationalityBritish
StatusResigned
Appointed20 October 2004(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2006)
RoleCompany Director
Correspondence Address41 Fairbourne Lane
Caterham
Surrey
CR3 5AZ
Director NameBrian John Larter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMichael Accardi
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address81 Cherry Hill
Fairfield
Connecticut 6085
United States
Director NamePeter Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Director NamePeter Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Secretary NamePeter Carey
NationalityIrish
StatusResigned
Appointed09 October 2005(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Director NameMr David John Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMinnis End
Stelling Minnis
Canterbury
Kent
CT4 6AH
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameJohn Middleditch
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLinden House
28 Callis Street Clare
Sudbury
Suffolk
CO10 8PX
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed31 October 2006(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2011)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameAndrew Philip Cannon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2016)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitewww.autoscript.tv/
Email address[email protected]
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Autoscript LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 October 2004Delivered on: 1 November 2004
Satisfied on: 15 May 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Statement by Directors (1 page)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Director's details changed for Andrew Philip Cannon on 31 August 2013 (2 pages)
3 September 2013Director's details changed for Andrew Philip Cannon on 31 August 2013 (2 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
10 October 2012Termination of appointment of Brian Larter as a director (1 page)
10 October 2012Termination of appointment of Brian Larter as a director (1 page)
21 September 2012Director's details changed for Andrew Philip Cannon on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Andrew Philip Cannon on 21 September 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (12 pages)
20 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
21 June 2012Company name changed autoscript LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
21 June 2012Company name changed autoscript LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Change of name notice (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Brian John Larter on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Brian John Larter on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Director appointed andrew cannon (2 pages)
5 August 2009Director appointed andrew cannon (2 pages)
30 July 2009Appointment terminated director john middleditch (1 page)
30 July 2009Appointment terminated director john middleditch (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Director appointed jonathan mark bolton (4 pages)
21 April 2009Director appointed jonathan mark bolton (4 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
14 April 2009Appointment terminated director peter carey (1 page)
14 April 2009Appointment terminated director peter carey (1 page)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 December 2006 (12 pages)
13 December 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Return made up to 07/06/07; full list of members (7 pages)
3 July 2007Return made up to 07/06/07; full list of members (7 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 2006Registered office changed on 09/11/06 from: unit A8, poplar business park 10 prestons road london E14 9RL (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit A8, poplar business park 10 prestons road london E14 9RL (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
23 December 2005Return made up to 30/11/05; full list of members (7 pages)
23 December 2005Return made up to 30/11/05; full list of members (7 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (14 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (14 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
1 November 2004Particulars of mortgage/charge (6 pages)
1 November 2004Particulars of mortgage/charge (6 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
27 October 2004Declaration of assistance for shares acquisition (4 pages)
27 October 2004Declaration of assistance for shares acquisition (4 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2004New director appointed (1 page)
27 October 2004New secretary appointed (1 page)
19 August 2004Accounts made up to 31 March 2004 (17 pages)
19 August 2004Accounts made up to 31 March 2004 (17 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 September 2003Accounts made up to 31 March 2003 (16 pages)
2 September 2003Accounts made up to 31 March 2003 (16 pages)
22 January 2003Return made up to 30/11/02; full list of members (7 pages)
22 January 2003Return made up to 30/11/02; full list of members (7 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
14 November 2002Accounts made up to 31 March 2002 (16 pages)
14 November 2002Accounts made up to 31 March 2002 (16 pages)
17 January 2002Ad 21/11/99--------- £ si 9997@1 (2 pages)
17 January 2002Ad 21/11/99--------- £ si 9997@1 (2 pages)
31 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Accounts made up to 31 March 2001 (16 pages)
13 November 2001Accounts made up to 31 March 2001 (16 pages)
16 February 2001Ad 21/11/00--------- £ si 9997@1 (2 pages)
16 February 2001Ad 21/11/00--------- £ si 9997@1 (2 pages)
25 January 2001Accounts made up to 31 March 2000 (12 pages)
25 January 2001Accounts made up to 31 March 2000 (12 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
27 November 2000Return made up to 30/11/00; full list of members (7 pages)
27 November 2000Return made up to 30/11/00; full list of members (7 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
22 December 1999Accounts made up to 31 March 1999 (14 pages)
22 December 1999Accounts made up to 31 March 1999 (14 pages)
1 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
26 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1984Incorporation (19 pages)
18 July 1984Incorporation (19 pages)