Company NameBroad Street Films Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number01891539
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 1 month ago)
Previous NamePrecis (391) Limited

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleManaging Director
Correspondence AddressAsby House Manor Road
Sulgrave
Banbury
Oxfordshire
OX17 2RZ
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Secretary NameColin Alexander Campbell
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameColin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameKevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address17 Rosenau Road
Battersea
London
SW11 4QN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Paul Douglas Phayer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 October 1995)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(10 years after company formation)
Appointment Duration3 days (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(10 years after company formation)
Appointment Duration3 days (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameViscount Piers James Hampden Inskip Caldecote
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 January 2004)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Langside Avenue
London
SW15 5QT
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 April 2000)
RoleChartered Accountant
Correspondence Address9 Eastbourne Road
London
W4 3EB
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1999(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(23 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.1m at £1Carlton Content Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£279,334

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

1 February 1990Delivered on: 16 February 1990
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Loan agreement and security assignment
Secured details: Us$ 5,050,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the term of the loan agreement.
Particulars: The company's undivided share (as a partner in a californian joint venture called world international networks) in the "collateral" (see doc M395 - reference M615C for full details).
Outstanding
7 March 1989Delivered on: 20 March 1989
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Security agreement.
Secured details: Us$ 4,000,000 and all other moneys due or to become due from the company and/or any or all of the companies named therein to credit lyonnais bank nederland nv under the terms of the charge.
Particulars: The company's undivided share (as a partner in a californian joint venture called world international networks) in the "collateral" (see doc M395 - reference M617C for full details).
Outstanding

Filing History

22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
14 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
24 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
9 September 2021Termination of appointment of Sarah Kuwana Kayser as a director on 7 September 2021 (1 page)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
28 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
18 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
5 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 July 2019Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages)
1 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,059,401
(3 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,059,401
(3 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,059,401
(3 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (174 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (174 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 February 2015Sect 519 (3 pages)
10 February 2015Sect 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,059,401
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,059,401
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,059,401
(3 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (167 pages)
17 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (167 pages)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,059,401
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,059,401
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Statement of company's objects (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2008Director appointed eleanor kate irving (1 page)
6 October 2008Director appointed eleanor kate irving (1 page)
6 October 2008Appointment terminated director john cresswell (1 page)
6 October 2008Director appointed helen jane tautz (1 page)
6 October 2008Director appointed helen jane tautz (1 page)
6 October 2008Appointment terminated director john cresswell (1 page)
30 September 2008Appointment terminated director david johnson (1 page)
30 September 2008Appointment terminated director david johnson (1 page)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 March 2005Return made up to 31/12/04; full list of members (3 pages)
15 March 2005Return made up to 31/12/04; full list of members (3 pages)
1 February 2005Full accounts made up to 31 December 2003 (14 pages)
1 February 2005Full accounts made up to 31 December 2003 (14 pages)
27 January 2005Auditor's resignation (2 pages)
27 January 2005Auditor's resignation (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; no change of members (2 pages)
26 January 2004Return made up to 31/12/03; no change of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Ad 15/04/03--------- £ si 8142245@1=8142245 £ ic 1917156/10059401 (2 pages)
4 June 2003Ad 15/04/03--------- £ si 8142245@1=8142245 £ ic 1917156/10059401 (2 pages)
4 June 2003£ nc 2000100/11000000 15/04/03 (1 page)
4 June 2003£ nc 2000100/11000000 15/04/03 (1 page)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Full accounts made up to 30 September 2001 (12 pages)
17 January 2003Full accounts made up to 30 September 2001 (12 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
15 August 2002Nc inc already adjusted 31/07/02 (1 page)
15 August 2002Ad 31/07/02--------- £ si 1917056@1=1917056 £ ic 100/1917156 (2 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Ad 31/07/02--------- £ si 1917056@1=1917056 £ ic 100/1917156 (2 pages)
15 August 2002Nc inc already adjusted 31/07/02 (1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
29 July 2001Full accounts made up to 30 September 2000 (12 pages)
29 July 2001Full accounts made up to 30 September 2000 (12 pages)
3 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
2 March 2001Full accounts made up to 31 December 1999 (12 pages)
2 March 2001Full accounts made up to 31 December 1999 (12 pages)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 December 1997 (12 pages)
7 January 1999Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
14 November 1995Full accounts made up to 31 December 1994 (11 pages)
14 November 1995Full accounts made up to 31 December 1994 (11 pages)
13 November 1995Director resigned;new director appointed (4 pages)
13 November 1995Director resigned;new director appointed (4 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page)
4 September 1995Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
4 April 1995New director appointed (6 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)