Company Name19 Entertainment Limited
Company StatusActive
Company Number01886042
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Previous NamesPasburn Limited and 19 Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2022(37 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Director NameJanell Coles-English
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2023(38 years, 2 months after company formation)
Appointment Duration1 year
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Sony Pictures Television Nonfiction Cohn 433
10202 Washington Boulevard
Culvery City
Ca 90232
United States
Director NameDr Wayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(39 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleExecutive
Country of ResidenceEngland
Correspondence Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(39 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration17 years (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameRichard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2001)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Kim Stephen Fuller
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2001)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Church Road, Barcombe
Lewes
BN8 5TS
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameAndrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Devereux Road
London
SW11 6JR
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMitchell Joseph Slater
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2010)
RoleSenior Executive Vp
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameHoward James Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed19 July 2005(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock
35-37 Parkgate Road
London
SW11 4NP
Secretary NameDavid Andrew Stead
StatusResigned
Appointed22 December 2009(24 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
10022
Director NameMichael Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2011(26 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
10022
Director NameMr Marc Jeffery Graboff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2012(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard 9th Floor
West Hollywood
California 90069
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States
Director NameKimberly Ann Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
9th Floor
West Hollywood
California 90069
United States
Secretary NameKelly Pontano
NationalityBritish
StatusResigned
Appointed05 December 2013(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address1071 Avenue Of The Americas
5th Floor
New York
United States
Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2014(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States
Director NameKelly Pontano
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1071 Avenue Of The Americas
5th Floor
New York
New York 10018
United State
Director NameDennis Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2021)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Director NameMaria Luisa Fermin Ereshena
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2023)
RoleClo And Head Of Business Affairs
Country of ResidenceUnited States
Correspondence Address6007 Sepulveda Blvd.
Van Nuys
Ca 91411
United States
Director NameRoland Wieshofer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2021(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6007 Sepulveda Blvd.
Van Nuys
Ca 91411
United States
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2001)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 12 July 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Website19.co.uk

Location

Registered Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15.6k at £0.01Core Mg Uk Holdings LTD
86.20%
Ordinary
2.5k at £0.01Core Mg Uk Holdings LTD
13.80%
Non Voting

Financials

Year2014
Turnover£75,573,608
Gross Profit£35,884,718
Net Worth£13,589,838
Cash£3,177,549
Current Liabilities£17,025,016

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

12 May 2005Delivered on: 23 May 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent for the Lenders (The Agent)

Classification: Trademark security 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: All united states, state and foreign trademarks the goodwill of the business all proceeds of the foregoing any and all agreements granting any right in to or under trademarks to which the grantor is a party to the extent not otherwise included all proceeds products accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 23 May 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent and Trustee for Itself and Thesecured Parties (The Administrative Agent)

Classification: Accession deed
Secured details: All sums due or to become due 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
5 April 2005Delivered on: 13 April 2005
Satisfied on: 26 July 2005
Persons entitled: Bear Stearns Corporate Leding Inc. as Administrative Agent and Trustee for Itself and Thesecured Parties (The Administrative Agent)

Classification: Accession deed
Secured details: All sums due or to become due 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
17 March 2005Delivered on: 7 April 2005
Satisfied on: 26 July 2005
Persons entitled: Bear Stearns Corporate Lending Inc as Administrative Agent for the Lenders (The Administrativeagent)

Classification: Trademark security 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: All united states state and foreign trademarks the goodwill of the business all proceeds of the foregoing any and all agreements granting any right in to or under trademarks to which the grantor is a party to the extent not otherwise included all proceeds products accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 8 July 2003
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the 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
30 November 2001Delivered on: 11 December 2001
Satisfied on: 2 November 2010
Persons entitled: Logvale Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms and provisions of the lease.
Particulars: Rent security deposit deed charging £15,000 for payments due under the lease and observance and performance of covenants and any losses suffered as a result of any breach.
Fully Satisfied
10 April 2001Delivered on: 20 April 2001
Satisfied on: 24 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party 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
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. copyright security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Fully Satisfied
15 April 2011Delivered on: 4 May 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.a (The Collateral Agent)

Classification: Supplemental 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: All trademark and trademark licenses, all goodwill associated thereto and all proceeds see image for full details.
Fully Satisfied
18 August 1998Delivered on: 21 August 1998
Satisfied on: 2 November 2010
Persons entitled: Ransome's Dock Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms and provisions of the lease.
Particulars: Deposit of £57,000. see the mortgage charge document for full details.
Fully Satisfied
15 April 2011Delivered on: 4 May 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.a (The Collateral Agent)

Classification: Supplemental 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: All copyright and copyright licenses and all proceeds see image for full details.
Fully Satisfied
15 April 2011Delivered on: 26 April 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the agents or to the lenders 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
9 July 2010Delivered on: 21 July 2010
Satisfied on: 14 February 2013
Persons entitled: Logvale Limited

Classification: Rent deposit deed
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 sum of £15,000.00 and any sums from time to time standing to the credit and the interest.
Fully Satisfied
9 July 2010Delivered on: 21 July 2010
Satisfied on: 14 February 2013
Persons entitled: Logvale Limited

Classification: Rent deposit deed
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 sum of £57,000.00 and any sums from time to time standing to the credit of the rent deposit account and the interest.
Fully Satisfied
8 December 2006Delivered on: 21 December 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc as Administrative Agent and Trustee for Itself and Thesecured Parties

Classification: A charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee and as continuing security for the payment performance and discharge of the secured obligations has: mortgaged and charged and agreed to mortgage and charge to the adminstrative agent for the benefit of the secured parties all of the shares. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc (The Administrative Agent)

Classification: Copyright security agreement
Secured details: All monies due or to become due from the grantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The copyright collateral.all registrations and recordings thereof (including without limitation those united states registrations being s-club:seeing double re no PAU2740152 reg date january 28 2003. see the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled:
Bear Stearns Corporate Lending Inc (The Administrative Agent)
Bear Stearns Corporate Lending Inc (The Administrative Agent)

Classification: Trademark security 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: All united states, state and foreign trademarks the goodwill of the business all proceeds of the foregoing any and all agreements granting any right in to or under trademarks to which the grantor is a party to the extent not otherwise included all proceeds products accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Sterns Corporate Lending Inc (Administrative Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h properties being unit 16 ransome's dock london, units 25-28 ransome's dock london, unit 32 ransome's dock london, for details of further properties charged, please refer to form 395,. 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
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc the Administrative Agent

Classification: A guarantee and collateral agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts all deposit accounts all equipment all money all books and records. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 27 May 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc., (The Administrative Agent)

Classification: An assumption 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: All accounts; all chattel paper; all deposit accounts; all documents; all equipment; all general intangibles; all instruments; all intellectual property; all inventory; all investment property; all letter-of-credit rights; all money; all vehicles and certificates of title; all commercial tort claims; all capital stock, goods, insurance and other property; all books and records;. See the mortgage charge document for full details.
Fully Satisfied
6 February 1992Delivered on: 19 February 1992
Satisfied on: 24 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 August 2019Delivered on: 7 August 2019
Persons entitled: Suntrust Bank, as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in the trademark collateral (as defined in the instrument) both present and future, including, without limitation, the trademark "if I can dream" and each other trademark relating to the company listed in the schedule to the instrument. For further details of intellectual property rights charged please see the instrument.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Suntrust Bank, as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in the copyright collateral (as defined in the instrument) both present and future, including, without limitation, the copyright work entitled "so you think you can dance: 1511/12" and each other copyright relating to the company listed in the schedule to the instrument. For further details of intellectual property rights charged please see the instrument.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Suntrust Bank, as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: A first fixed charge is granted over all of the company's intellectual property (as defined in the debenture), including but not limited to the trademark "if I can dream" and those other trademarks and copyright works listed in schedule 4 of the debenture. For further details of intellectual property rights charged please see the debenture.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Suntrust Bank as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in all copyrights and copyright licenses, all patents and patent licenses and all trademarks and trademark licenses (in each case, as defined in the instrument) of the company and all other intellectual property rights further detailed in the instrument. For further details, please refer to the instrument directly.
Outstanding
17 October 2016Delivered on: 31 October 2016
Persons entitled: Wilmington Trust, National Association as Administrative Agent

Classification: A registered charge
Particulars: A first fixed charge is granted on all the company's intellectual property, including the intellectual [property set out in schedule 2 of the debenture. For further details, please refer to the instrument.. A first legal mortgage is granted on all of the company's property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property not effectively charged by way of first legal mortgage in each case together with all proceeds of sale thereof. For further details, please refer to the instrument.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the chargors and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company confirmed that on and from the date of the deed of confirmation the debenture and the collateral granted or created thereunder will continue in full force see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A deed of amendment relating to a debenture dated 21 june 2011,
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and all monies due or to become due from intermediate holdings or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any security created or granted under the debenture will remain and continue in full force and effect and extend to all liabilities and obligations of the company arising in respect of the amendment credit agreement with amendments to the debenture to the trade mark applications and registrations and the details of policies as set out on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S.copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in,to or under any and all of the following assets and properties,all copyright right in any work,all registrations and appliciations,any written agreement see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to or under any and all of the following assets and properties all copyright rights all registrations and applications see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: First lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary 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.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Outstanding

Filing History

27 September 2023Registered office address changed from 12th Floor Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 27 September 2023 (1 page)
19 July 2023Withdrawal of a person with significant control statement on 19 July 2023 (2 pages)
19 July 2023Notification of Sony Corporation as a person with significant control on 21 April 2022 (2 pages)
12 July 2023Termination of appointment of Abogado Nominees Limited as a secretary on 12 July 2023 (1 page)
12 July 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 12 July 2023 (1 page)
10 July 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
18 April 2023Termination of appointment of Maria Luisa Fermin Ereshena as a director on 17 April 2023 (1 page)
18 April 2023Appointment of Janell Coles-English as a director on 17 April 2023 (2 pages)
17 April 2023Group of companies' accounts made up to 31 December 2021 (25 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 May 2022Termination of appointment of Roland Wieshofer as a director on 15 April 2022 (1 page)
28 May 2022Appointment of Scott Matthew Frosch as a director on 18 April 2022 (2 pages)
22 April 2022Satisfaction of charge 018860420041 in full (1 page)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 August 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
19 February 2021Appointment of Maria Luisa Fermin Ereshena as a director on 10 February 2021 (2 pages)
18 February 2021Termination of appointment of Dennis Miller as a director on 10 February 2021 (1 page)
18 February 2021Appointment of Roland Wieshofer as a director on 10 February 2021 (2 pages)
18 February 2021Termination of appointment of Scott Matthew Frosch as a director on 10 February 2021 (1 page)
15 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
23 December 2020Cessation of Core Mg Uk Holdings Limited as a person with significant control on 14 December 2020 (1 page)
23 December 2020Notification of a person with significant control statement (2 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
7 August 2019Registration of charge 018860420042, created on 2 August 2019 (102 pages)
7 August 2019Registration of charge 018860420043, created on 2 August 2019 (19 pages)
7 August 2019Registration of charge 018860420041, created on 2 August 2019 (112 pages)
7 August 2019Satisfaction of charge 018860420039 in full (4 pages)
6 August 2019Registration of charge 018860420040, created on 2 August 2019 (75 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 August 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Appointment of Dennis Miller as a director on 13 December 2017 (2 pages)
21 December 2017Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page)
21 December 2017Termination of appointment of Kelly Pontano as a director on 31 March 2017 (1 page)
21 November 2017Termination of appointment of Kelly Pontano as a secretary on 31 March 2017 (1 page)
21 November 2017Termination of appointment of Kelly Pontano as a secretary on 31 March 2017 (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 November 2016Satisfaction of charge 29 in full (4 pages)
9 November 2016Satisfaction of charge 36 in full (4 pages)
9 November 2016Satisfaction of charge 34 in full (4 pages)
9 November 2016Satisfaction of charge 32 in full (4 pages)
9 November 2016Satisfaction of charge 26 in full (4 pages)
9 November 2016Satisfaction of charge 32 in full (4 pages)
9 November 2016Satisfaction of charge 33 in full (4 pages)
9 November 2016Satisfaction of charge 38 in full (4 pages)
9 November 2016Satisfaction of charge 29 in full (4 pages)
9 November 2016Satisfaction of charge 30 in full (4 pages)
9 November 2016Satisfaction of charge 23 in full (4 pages)
9 November 2016Satisfaction of charge 35 in full (4 pages)
9 November 2016Satisfaction of charge 26 in full (4 pages)
9 November 2016Satisfaction of charge 23 in full (4 pages)
9 November 2016Satisfaction of charge 31 in full (4 pages)
9 November 2016Satisfaction of charge 37 in full (4 pages)
9 November 2016Satisfaction of charge 27 in full (4 pages)
9 November 2016Satisfaction of charge 27 in full (4 pages)
9 November 2016Satisfaction of charge 38 in full (4 pages)
9 November 2016Satisfaction of charge 28 in full (4 pages)
9 November 2016Satisfaction of charge 31 in full (4 pages)
9 November 2016Satisfaction of charge 33 in full (4 pages)
9 November 2016Satisfaction of charge 28 in full (4 pages)
9 November 2016Satisfaction of charge 35 in full (4 pages)
9 November 2016Satisfaction of charge 36 in full (4 pages)
9 November 2016Satisfaction of charge 30 in full (4 pages)
9 November 2016Satisfaction of charge 37 in full (4 pages)
9 November 2016Satisfaction of charge 34 in full (4 pages)
31 October 2016Registration of charge 018860420039, created on 17 October 2016 (205 pages)
31 October 2016Registration of charge 018860420039, created on 17 October 2016 (205 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
19 May 2016Form ML7 - cross-border insolvency regulations 2006 (2 pages)
19 May 2016Form ML7 - cross-border insolvency regulations 2006 (2 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 181.19
(7 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 181.19
(7 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 181.19
(16 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 181.19
(16 pages)
21 February 2015A set of group accounts for the period ending 31ST december 2013 was incorrectly accepted as amending accounts. The document has now been transferred to native songs LIMITED (company number 3726716) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
  • ANNOTATION Clarification a set of group accounts for the period ending 31ST December 2013 was incorrectly accepted as amending accounts. The document has now been transferred to Native Songs LIMITED (company number 3726716) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
(1 page)
21 February 2015A set of group accounts for the period ending 31ST december 2013 was incorrectly accepted as amending accounts. The document has now been transferred to double vision film LIMITED (company number 4347221) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
  • ANNOTATION Clarification a set of group accounts for the period ending 31ST December 2013 was incorrectly accepted as amending accounts. The document has now been transferred to Double Vision Film LIMITED (company number 4347221) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
(1 page)
21 February 2015Amended group of companies' accounts made up to 31 December 2013 (25 pages)
21 February 2015A set of group accounts for the period ending 31ST december 2013 was incorrectly accepted as amending accounts. The document has now been transferred to native songs LIMITED (company number 3726716) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
  • ANNOTATION Clarification a set of group accounts for the period ending 31ST December 2013 was incorrectly accepted as amending accounts. The document has now been transferred to Native Songs LIMITED (company number 3726716) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
(1 page)
21 February 2015Amended group of companies' accounts made up to 31 December 2013 (25 pages)
21 February 2015A set of group accounts for the period ending 31ST december 2013 was incorrectly accepted as amending accounts. The document has now been transferred to double vision film LIMITED (company number 4347221) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
  • ANNOTATION Clarification a set of group accounts for the period ending 31ST December 2013 was incorrectly accepted as amending accounts. The document has now been transferred to Double Vision Film LIMITED (company number 4347221) and entered as parent company accounts as part of the audit exemption for a subsidiary company.
(1 page)
5 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
5 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
5 December 2014Secretary's details changed for Kelly Pontano on 29 September 2014 (1 page)
5 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
5 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
5 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
5 December 2014Secretary's details changed for Kelly Pontano on 29 September 2014 (1 page)
5 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
5 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
5 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
4 December 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
4 December 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
18 November 2014Appointment of Kelly Pontano as a director on 29 September 2014 (3 pages)
18 November 2014Appointment of Kelly Pontano as a director on 29 September 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 29 September 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 29 September 2014 (3 pages)
20 February 2014Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
20 February 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
20 February 2014Secretary's details changed for Abogado Nominees Limited on 16 January 2014 (1 page)
20 February 2014Secretary's details changed for Abogado Nominees Limited on 16 January 2014 (1 page)
20 February 2014Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 181.19
(7 pages)
20 February 2014Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 181.19
(7 pages)
20 February 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
15 January 2014Appointment of Kelly Pontano as a secretary (3 pages)
15 January 2014Appointment of Kelly Pontano as a secretary (3 pages)
28 November 2013All of the property or undertaking has been released from charge 38 (5 pages)
28 November 2013All of the property or undertaking has been released from charge 38 (5 pages)
20 November 2013Amended full accounts made up to 31 December 2012 (24 pages)
20 November 2013Amended full accounts made up to 31 December 2012 (24 pages)
19 November 2013All of the property or undertaking has been released from charge 28 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 34 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 34 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 28 (5 pages)
1 November 2013Full accounts made up to 31 December 2012 (21 pages)
1 November 2013Full accounts made up to 31 December 2012 (21 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (16 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (16 pages)
16 November 2012Auditor's resignation (1 page)
16 November 2012Auditor's resignation (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 38 (29 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 38 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
17 August 2012Resolutions
  • RES13 ‐ 02/08/2012
(2 pages)
17 August 2012Resolutions
  • RES13 ‐ 02/08/2012
(2 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
13 March 2012Full accounts made up to 31 December 2010 (22 pages)
13 March 2012Appointment of Marc Jeffery Graboff as a director (3 pages)
13 March 2012Appointment of Marc Jeffery Graboff as a director (3 pages)
13 March 2012Full accounts made up to 31 December 2010 (22 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (16 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (16 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 34 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 30 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 37 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 30 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 29 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 32 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 36 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 36 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 34 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 31 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 35 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 35 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 29 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 33 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 32 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 37 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 33 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 31 (100 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Duplicate mortgage certificatecharge no:23 (103 pages)
4 July 2011Duplicate mortgage certificatecharge no:23 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 21 (105 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 21 (105 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 22 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 28 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 28 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 23 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 24 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 23 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 25 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 26 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 24 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 22 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 25 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 26 (44 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 20 (12 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 20 (12 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 19 (30 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 19 (30 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 18 (19 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 18 (19 pages)
2 March 2011Full accounts made up to 31 December 2009 (24 pages)
2 March 2011Full accounts made up to 31 December 2009 (24 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
20 January 2011Termination of appointment of Mitchell Slater as a director (1 page)
20 January 2011Termination of appointment of Mitchell Slater as a director (1 page)
18 January 2011Director's details changed for Kraig G Fox on 22 November 2010 (2 pages)
18 January 2011Director's details changed for Kraig G Fox on 22 November 2010 (2 pages)
14 January 2011Appointment of Kraig G Fox as a director (3 pages)
14 January 2011Appointment of Kraig G Fox as a director (3 pages)
14 January 2011Termination of appointment of David Stead as a secretary (2 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Termination of appointment of David Stead as a secretary (2 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2010Resolutions
  • RES13 ‐ Re sect 175(5)(a) 12/03/2010
(2 pages)
30 July 2010Resolutions
  • RES13 ‐ Re sect 175(5)(a) 12/03/2010
(2 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Howard James Tytel on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Howard James Tytel on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Cecil Gifford Dodds on 16 January 2010 (2 pages)
23 February 2010Appointment of David Andrew Stead as a secretary (1 page)
23 February 2010Appointment of David Andrew Stead as a secretary (1 page)
23 February 2010Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Cecil Gifford Dodds on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages)
22 February 2010Full accounts made up to 31 December 2008 (26 pages)
22 February 2010Full accounts made up to 31 December 2008 (26 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Termination of appointment of Peter Harris as a director (1 page)
25 January 2010Termination of appointment of Peter Harris as a director (1 page)
22 January 2010Termination of appointment of Peter Harris as a secretary (1 page)
22 January 2010Termination of appointment of Simon Fuller as a director (1 page)
22 January 2010Termination of appointment of Peter Harris as a secretary (1 page)
22 January 2010Termination of appointment of Peter Harris as a secretary (1 page)
22 January 2010Termination of appointment of Simon Fuller as a director (1 page)
22 January 2010Termination of appointment of Peter Harris as a secretary (1 page)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
10 February 2009Full accounts made up to 31 December 2007 (23 pages)
10 February 2009Full accounts made up to 31 December 2007 (23 pages)
11 August 2008Return made up to 16/01/08; full list of members (9 pages)
11 August 2008Return made up to 16/01/08; full list of members (9 pages)
27 June 2008Full accounts made up to 31 December 2006 (25 pages)
27 June 2008Full accounts made up to 31 December 2006 (25 pages)
8 February 2007Return made up to 16/01/07; full list of members (9 pages)
8 February 2007Return made up to 16/01/07; full list of members (9 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
21 December 2006Particulars of mortgage/charge (13 pages)
21 December 2006Particulars of mortgage/charge (13 pages)
18 December 2006Full accounts made up to 31 December 2005 (18 pages)
18 December 2006Full accounts made up to 31 December 2005 (18 pages)
22 November 2006Declaration of mortgage charge released/ceased (1 page)
22 November 2006Declaration of mortgage charge released/ceased (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
8 June 2006Particulars of mortgage/charge (19 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
8 June 2006Particulars of mortgage/charge (34 pages)
8 June 2006Particulars of mortgage/charge (34 pages)
8 June 2006Particulars of mortgage/charge (19 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Return made up to 16/01/06; full list of members (8 pages)
15 February 2006Return made up to 16/01/06; full list of members (8 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Particulars of mortgage/charge (16 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Particulars of mortgage/charge (16 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
26 May 2005Declaration of assistance for shares acquisition (15 pages)
26 May 2005Declaration of assistance for shares acquisition (15 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2005Particulars of mortgage/charge (31 pages)
23 May 2005Particulars of mortgage/charge (31 pages)
23 May 2005Particulars of mortgage/charge (13 pages)
23 May 2005Particulars of mortgage/charge (13 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected]=1 £ ic 166/167 (16 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected]=1 £ ic 166/167 (16 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Particulars of mortgage/charge (31 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Particulars of mortgage/charge (31 pages)
7 April 2005Particulars of mortgage/charge (13 pages)
7 April 2005Particulars of mortgage/charge (13 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of assistance for shares acquisition (23 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of assistance for shares acquisition (23 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
18 February 2005Return made up to 16/01/05; full list of members (8 pages)
18 February 2005Return made up to 16/01/05; full list of members (8 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
2 February 2004Return made up to 16/01/04; full list of members (8 pages)
2 February 2004Return made up to 16/01/04; full list of members (8 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
19 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
9 April 2002Company name changed 19 management LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed 19 management LIMITED\certificate issued on 09/04/02 (2 pages)
18 February 2002Full accounts made up to 30 June 2001 (19 pages)
18 February 2002Full accounts made up to 30 June 2001 (19 pages)
7 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 February 2002New secretary appointed (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
30 October 2001Registered office changed on 30/10/01 from: hanover house 14 hanover square london W1R 0BE (2 pages)
30 October 2001Registered office changed on 30/10/01 from: hanover house 14 hanover square london W1R 0BE (2 pages)
22 October 2001Statement of affairs (7 pages)
22 October 2001Statement of affairs (7 pages)
25 September 2001Ad 11/08/01--------- £ si [email protected]=25 £ ic 141/166 (2 pages)
25 September 2001Ad 11/08/01--------- £ si [email protected]=25 £ ic 141/166 (2 pages)
7 September 2001New director appointed (4 pages)
7 September 2001New director appointed (1 page)
7 September 2001New director appointed (4 pages)
7 September 2001New director appointed (1 page)
6 September 2001Commission payable relating to shares (2 pages)
6 September 2001Commission payable relating to shares (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2001Ad 15/08/01--------- £ si [email protected]=41 £ ic 100/141 (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 September 2001Conso 11/08/01 (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001Conso 11/08/01 (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 September 2001Ad 15/08/01--------- £ si [email protected]=41 £ ic 100/141 (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
22 May 2001S-div 11/05/01 (1 page)
22 May 2001Resolutions
  • RES13 ‐ Sub div of shares 11/05/01
(1 page)
22 May 2001Resolutions
  • RES13 ‐ Sub div of shares 11/05/01
(1 page)
22 May 2001S-div 11/05/01 (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 June 2000 (25 pages)
19 January 2001Full accounts made up to 30 June 2000 (25 pages)
4 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
4 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
31 January 2000Return made up to 16/01/00; full list of members (10 pages)
31 January 2000Return made up to 16/01/00; full list of members (10 pages)
19 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
19 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Delivery ext'd 3 mth 31/08/98 (1 page)
2 July 1999Delivery ext'd 3 mth 31/08/98 (1 page)
1 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
29 January 1999Return made up to 16/01/99; full list of members (7 pages)
29 January 1999Return made up to 16/01/99; full list of members (7 pages)
21 December 1998Return made up to 30/11/98; full list of members (7 pages)
21 December 1998Return made up to 30/11/98; full list of members (7 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
23 December 1997Return made up to 30/11/97; full list of members (7 pages)
23 December 1997Return made up to 30/11/97; full list of members (7 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 January 1997Return made up to 30/11/96; full list of members (6 pages)
7 January 1997Return made up to 30/11/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 December 1995Return made up to 30/11/95; full list of members (14 pages)
29 December 1995Director's particulars changed (4 pages)
29 December 1995Return made up to 30/11/95; full list of members (14 pages)
29 December 1995Director's particulars changed (4 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
18 January 1995Return made up to 31/12/94; full list of members (6 pages)
18 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
23 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
23 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
1 February 1994Return made up to 31/12/93; full list of members (6 pages)
1 February 1994Return made up to 31/12/93; full list of members (6 pages)
29 June 1993Accounts for a small company made up to 31 August 1992 (5 pages)
29 June 1993Accounts for a small company made up to 31 August 1992 (5 pages)
14 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 December 1992Accounts for a small company made up to 31 August 1991 (6 pages)
15 December 1992Accounts for a small company made up to 31 August 1991 (6 pages)
7 October 1992Return made up to 31/12/91; full list of members (6 pages)
7 October 1992Return made up to 31/12/91; full list of members (6 pages)
1 May 1992Accounts for a small company made up to 31 August 1990 (4 pages)
1 May 1992Accounts for a small company made up to 31 August 1990 (4 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
30 June 1991Return made up to 31/12/90; no change of members (6 pages)
30 June 1991Return made up to 31/12/90; no change of members (6 pages)
8 May 1991Accounts for a small company made up to 31 August 1988 (4 pages)
8 May 1991Accounts for a small company made up to 31 August 1989 (4 pages)
8 May 1991Accounts for a small company made up to 31 August 1989 (4 pages)
8 May 1991Accounts for a small company made up to 31 August 1988 (4 pages)
30 April 1990Return made up to 31/12/89; full list of members (6 pages)
30 April 1990Return made up to 31/12/89; full list of members (6 pages)
13 June 1989Accounts for a small company made up to 31 August 1987 (4 pages)
13 June 1989Accounts for a small company made up to 31 August 1987 (4 pages)
20 April 1989Return made up to 10/11/88; full list of members (4 pages)
20 April 1989Return made up to 10/11/88; full list of members (4 pages)
19 May 1988Registered office changed on 19/05/88 from: 34 south molton street london W1Y 2BP (1 page)
19 May 1988Registered office changed on 19/05/88 from: 34 south molton street london W1Y 2BP (1 page)
3 December 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
3 December 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
27 November 1987Accounts made up to 31 August 1986 (6 pages)
27 November 1987Accounts made up to 31 August 1986 (6 pages)
14 October 1987Return made up to 13/08/87; full list of members (4 pages)
14 October 1987Return made up to 13/08/87; full list of members (4 pages)
12 June 1987Return made up to 31/12/86; full list of members (4 pages)
12 June 1987Return made up to 31/12/86; full list of members (4 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
12 July 1985Memorandum of association (16 pages)
12 July 1985Memorandum of association (16 pages)
5 July 1985Dir / sec appoint / resign (1 page)
5 July 1985Dir / sec appoint / resign (1 page)
4 July 1985Allotment of shares (2 pages)
4 July 1985Allotment of shares (2 pages)
14 February 1985Incorporation (19 pages)
14 February 1985Incorporation (19 pages)