Company NameFilm And Television Freelance Training
Company StatusDissolved
Company Number01893932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1985(39 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameJobfit

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameFrederick James Hasson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address18 Summerfield Avenue
London
NW6 6JU
Director NameYossi Bal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleUniversity Lecturer
Correspondence Address183 Boston Road
Hanwell
London
W7 2HR
Director NameCarol Ann Haslam
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleManaging Director Production Company
Correspondence Address94 South Hill Park
London
NW3 2SN
Director NameWilliam Henry Gillian Borrows
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleCo Director
Correspondence Address1 Ochil Road
Alva
Clackmannanshire
FK12 5JP
Scotland
Director NamePaul Bromley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 July 1991)
RoleBeta Official
Correspondence Address157 Morville Street
London
E3 2DJ
Director NameDinah Caine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 1992)
RoleCo Director
Correspondence Address27 Harrington Drive
Lenton
Nottingham
Nottinghamshire
NG7 1JQ
Director NameAntoinette Graves
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleFreelance Researcher
Correspondence Address4 Golden Street
Deal
Kent
CT14 6JU
Director NameMarilyn Goodman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleSupervisory Official
Correspondence Address93 Barrenger Road
Muswell Hill
London
N10 1HU
Director NameTudor David Gates
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 January 2007)
RoleWriter/Producer
Correspondence Address17a Mercer Street
Covent Garden
London
WC2H 9QJ
Director NameMs Cecilia Ann Garnett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address22 St Marys Street
Stamford
Lincs
PE9 2DG
Secretary NameGordon Lister Stalker
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address18 Camac Road
Twickenham
TW2 6NY
Director NameMr Roy Lockett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 August 1999)
RoleTrade Union Official
Correspondence Address106a Torriano Avenue
Kentish Town
London
NW5 2SD
Director NameEdith Ann Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityPrydeinig
StatusResigned
Appointed12 July 1993(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 April 2002)
RoleFilm Tape Editor
Country of ResidenceWales
Correspondence Address1 Bryn Pwll
Waen Wen
Bangor
Gwynedd
LL57 4LD
Wales
Director NameMonika Christel Barnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1996)
RoleTraing & Development
Correspondence Address39 Fernside Road
London
SW12 8LN
Director NameJames Edward Stephen Clark Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address126 Rusthall Avenue
Chiswick
London
W4 1BS
Director NameDeborah Joy Gaunt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1996)
RoleTelevision Managing Director
Correspondence Address29 Priory Road
London
NW6 4NN
Director NameMartin Adrian Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1996)
RoleHead Of Membership Services
Correspondence Address76 Ravensmede Way
London
W4 1TQ
Director NameLynn Heather Colson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2000)
RoleManager
Correspondence Address2 Arundel Close
Tonbridge
Kent
TN9 2UG
Director NameNatalie Hunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1999)
RoleTraining & Development Manager
Correspondence Address166 Fawe Park Road
London
SW15 2EQ
Director NameHelen Margaret Bagnall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2000)
RoleTraining Officer
Correspondence Address65 Tamar Rise
Chelmsford
Essex
CM1 7QL
Director NameMrs Laura Jane Clark
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 June 2011)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address28 Dafforne Road
London
SW17 8TZ
Director NameIan Christopher Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2005)
RoleHead Of Training
Correspondence AddressHarlequin
Timber Hill Close
Ottershaw
Surrey
KT16 0NA
Director NamePatricia Mary Lavelle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2002)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunnycroft Road
Leicester
Leicestershire
LE3 6FT
Director NameMr Stephen Paul Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Finsbury Park Road
London
N4 2XJ
Director NameNatalie Hunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2007)
RoleManagement Development Advisor
Correspondence Address166 Fawe Park Road
London
SW15 2EQ
Director NameMr Peter Cox
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(17 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2011)
RoleEditor
Country of ResidenceEngland
Correspondence Address6 Boyd Close
Kingston
Surrey
KT2 7RL
Director NameMr Brian Francis Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 June 2011)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address66 Inverine Road
London
SE7 7NL
Director NameKate Drewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2007)
RoleTraining Consultant
Correspondence Address19 Barra Close
Oakley
Basingstoke
Hampshire
RG23 7ND
Secretary NameMs Sharon Goode
NationalityBritish
StatusResigned
Appointed14 June 2007(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 June 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaul End Road
Caddington
Luton
Bedfordshire
LU1 4AS
Director NameLouise Cann
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2009)
RoleHR Manager
Correspondence Address79 Links Road
Tooting
London
SW17 9EF
Director NameMoray Ian Coulter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleItv Talent Exec
Correspondence Address55 Whitmore Gardens
London
NW10 5HE
Director NameAlison George
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2011)
RoleLearning And Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazeldon Road
Crofton Park
London
SE4 2DD
Director NameMr James Edward Stephen Clark-Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address316 East Block
Forum Magnum Square
London
SE1 7GN
Director NameJeremy Elliot Mackelcan Johns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage
21 West Common Redbourn
St. Albans
AL3 7DF
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1994(9 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 June 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address3rd Floor
18 - 20 Southwark Street
London
SE1 1TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£57,031
Cash£104,356
Current Liabilities£104,356

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Termination of appointment of Daniell Morrisey as a director (2 pages)
11 July 2011Termination of appointment of James Clark-Hall as a director (2 pages)
11 July 2011Termination of appointment of Brian Kelly as a director (2 pages)
11 July 2011Termination of appointment of Laura Clark as a director (2 pages)
11 July 2011Termination of appointment of Sharon Goode as a secretary (2 pages)
11 July 2011Termination of appointment of Daniell Morrisey as a director (2 pages)
11 July 2011Termination of appointment of Alison George as a director (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Laura Clark as a director (2 pages)
11 July 2011Termination of appointment of Jeremy Johns as a director (2 pages)
11 July 2011Termination of appointment of Sharon Goode as a secretary (2 pages)
11 July 2011Termination of appointment of James Clark-Hall as a director (2 pages)
11 July 2011Termination of appointment of Timothy Potter as a director (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Peter Cox as a director (2 pages)
11 July 2011Termination of appointment of Alison George as a director (2 pages)
11 July 2011Termination of appointment of Brian Kelly as a director (2 pages)
11 July 2011Termination of appointment of Jeremy Johns as a director (2 pages)
11 July 2011Termination of appointment of Peter Cox as a director (2 pages)
11 July 2011Termination of appointment of Timothy Potter as a director (2 pages)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
4 May 2010Director's details changed for Mrs Laura Jane Clark on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Kelly on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Alison George on 29 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sharon Goode on 29 April 2010 (1 page)
4 May 2010Director's details changed for Jeremy Elliot Mackelcan Johns on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Kelly on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Cox on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Alison George on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Cox on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
4 May 2010Secretary's details changed for Sharon Goode on 29 April 2010 (1 page)
4 May 2010Director's details changed for Mrs Laura Jane Clark on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Jeremy Elliot Mackelcan Johns on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2009Annual return made up to 26/07/09 (4 pages)
27 July 2009Annual return made up to 26/07/09 (4 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Director appointed jeremy elliot mackelcan johns (2 pages)
15 June 2009Director appointed jeremy elliot mackelcan johns (2 pages)
9 June 2009Director appointed james edward stephen clark-hall (2 pages)
9 June 2009Director appointed james edward stephen clark-hall (2 pages)
7 May 2009Director's Change of Particulars / laura clark / 27/04/2009 / HouseName/Number was: , now: 28; Street was: flat 66 chandlery house, now: dafforne road; Area was: 40 gowers walk, now: ; Post Code was: E1 8BH, now: SW17 8TZ (1 page)
7 May 2009Director's change of particulars / laura clark / 27/04/2009 (1 page)
12 March 2009Appointment Terminated Director moray coulter (1 page)
12 March 2009Appointment terminated director moray coulter (1 page)
20 February 2009Director appointed daniell timothy morrisey (2 pages)
20 February 2009Director appointed alison george (2 pages)
20 February 2009Director appointed alison george (2 pages)
20 February 2009Director appointed daniell timothy morrisey (2 pages)
17 February 2009Appointment Terminated Director louise cann (1 page)
17 February 2009Appointment terminated director louise cann (1 page)
5 January 2009Appointment Terminated Director joanna taylor (1 page)
5 January 2009Appointment terminated director joanna taylor (1 page)
29 July 2008Director's Change of Particulars / louise cann / 18/07/2008 / HouseName/Number was: , now: 79; Street was: 33 flanders crescent, now: links road; Post Code was: SW17 9JB, now: SW17 9EF (1 page)
29 July 2008Director's change of particulars / louise cann / 18/07/2008 (1 page)
29 July 2008Annual return made up to 26/07/08 (4 pages)
29 July 2008Annual return made up to 26/07/08 (4 pages)
28 July 2008Memorandum and Articles of Association (11 pages)
28 July 2008Memorandum and Articles of Association (11 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Appointment Terminated Director michael o'sullivan (1 page)
11 July 2008Appointment terminated director michael o'sullivan (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
26 July 2007Memorandum and Articles of Association (2 pages)
26 July 2007Annual return made up to 26/07/07 (3 pages)
26 July 2007Memorandum and Articles of Association (2 pages)
26 July 2007Annual return made up to 26/07/07 (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
27 July 2006Annual return made up to 26/07/06 (3 pages)
27 July 2006Annual return made up to 26/07/06 (3 pages)
25 July 2006Full accounts made up to 31 December 2005 (14 pages)
25 July 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: warwick house 9 warwick street london W1B 5LY (1 page)
8 February 2006Registered office changed on 08/02/06 from: warwick house 9 warwick street london W1B 5LY (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Annual return made up to 26/07/05 (8 pages)
3 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
30 July 2004Annual return made up to 26/07/04 (7 pages)
30 July 2004Annual return made up to 26/07/04 (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 August 2003Annual return made up to 26/07/03 (7 pages)
1 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Full accounts made up to 31 December 2002 (18 pages)
2 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 August 2002Annual return made up to 26/07/02 (7 pages)
1 August 2002Annual return made up to 26/07/02
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
27 June 2002Full accounts made up to 31 December 2001 (14 pages)
27 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
1 August 2001Annual return made up to 26/07/01 (5 pages)
1 August 2001Annual return made up to 26/07/01 (5 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
24 October 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director resigned
(5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Annual return made up to 26/07/00 (5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1999Annual return made up to 26/07/99 (6 pages)
27 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Annual return made up to 26/07/98 (8 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Annual return made up to 26/07/98 (8 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 26/07/97 (8 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 26/07/97 (8 pages)
19 August 1997Accounts for a small company made up to 31 December 1995 (5 pages)
19 August 1997Accounts for a small company made up to 31 December 1995 (5 pages)
21 November 1996Annual return made up to 26/07/96 (8 pages)
21 November 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1996Registered office changed on 13/04/96 from: 4TH floor 5 dean street london W1V 5RN (1 page)
13 April 1996Registered office changed on 13/04/96 from: 4TH floor 5 dean street london W1V 5RN (1 page)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full accounts made up to 31 March 1995 (13 pages)
28 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995Annual return made up to 26/07/95 (8 pages)
19 October 1995New director appointed (2 pages)