London
NW1 7EA
Director Name | Mark Pownall Redhead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Television Producer |
Correspondence Address | 33 Oval Road London NW1 7EA |
Secretary Name | Mr Paul Darren Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Mr Paul Darren Cohen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Mr Andrew John Dugdale |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Kate Ruth Wilson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Mrs Karen Suzanne Mulville |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kensington Park Gardens London W11 3HD |
Director Name | Geoffrey Perkins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 1995) |
Role | Producer |
Correspondence Address | Colemore Farm House Colemore Lane Henley On Thames RG9 5LX |
Director Name | Denise O`Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | TV Producer |
Correspondence Address | 11 Kensington Park Gardens London W11 3HD |
Director Name | Patrick Rory McGrath |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years after company formation) |
Appointment Duration | 2 months (resigned 22 July 1992) |
Role | Writer |
Correspondence Address | 73 Hargrave Park London N19 5JW |
Secretary Name | Patrick Rory McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 73 Hargrave Park London N19 5JW |
Director Name | Mary Roberta Bell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 April 2001) |
Role | Directorproducer |
Correspondence Address | 6 Craven Cottages Hofland Road London W14 0LN |
Secretary Name | Geoffrey Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Colemore Farm House Colemore Lane Henley On Thames RG9 5LX |
Secretary Name | Mary Roberta Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 6 Craven Cottages Hofland Road London W14 0LN |
Director Name | Ms Hilary Strong |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 February 2006) |
Role | Group Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marys Grove Barnes London SW13 0JA |
Secretary Name | Hilary Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 28 The Terrace Barnes London SW13 0NR |
Secretary Name | Michael Andrew Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Secretary Name | Philip Sheldon Alberstat |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 101 Cholmley Gardens London NW6 1UP |
Secretary Name | Ms Hilary Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 February 2006) |
Role | Group Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marys Grove Barnes London SW13 0JA |
Secretary Name | Mr Simon Charles Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Arthur Road London SW19 7DR |
Director Name | Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trealaw Portsmouth Road Milford Surrey GU8 5HW |
Secretary Name | Neil Andrew Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trealaw Portsmouth Road Milford Surrey GU8 5HW |
Director Name | Ms Deborah Anne Manners |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2008(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 North Road Berkhamsted Herts HP4 3DX |
Website | hattrick.co.uk |
---|---|
Telephone | 020 71847777 |
Telephone region | London |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
61.4k at £0.01 | Hat Trick Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,311,591 |
Gross Profit | £7,112,327 |
Net Worth | £1,362,305 |
Cash | £1,171,273 |
Current Liabilities | £7,571,976 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
22 November 2001 | Delivered on: 4 December 2001 Satisfied on: 22 August 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: An amount equal to certain sums ("the advance") to pay for certain production costs in the production of the television series of programmes provisionally entitled "the kumars at number 42-series b" ("the programme") and all other sums due or to become due from the company to the chargee pursuant to the charge or the programme production agreement of even date. Particulars: By way of assignment of the copyright in the programme all rights of the company in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme by way of first fixed charge throughout the universe the whole of the companys property assets rights and interest in and to all copies made or to be made of the programme for further details of the property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 November 2001 | Delivered on: 4 December 2001 Satisfied on: 12 September 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: An amount equal to certain sums ("the advance") to pay for certain production costs in the production of the television series of programmes provisionally entitled "room 101"- series 7" ("the programme") and all other sums due or to become due from the company to the chargee pursuant to the charge or the programme production agreement of even date. Particulars: By way of assignment of the copyright in the programme all rights of the company in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme by way of first fixed charge throughout the universe the whole of the companys property assets rights and interest in and to all copies made or to be made of the programme for further details of the property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
24 May 2001 | Delivered on: 25 May 2001 Satisfied on: 20 February 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: An amount equal to certain sums ("the advance") to pay for certain production costs in the production of the television series provisionally entitled, "the kumars at number 42 - series 1" and all other monies due or to become due from the company to the chargee pursuant to an agreement relating to the production of the programme by the company ("the ppa"), entered into between the chargee and the company, or the charge. Particulars: By way of an assignment, the copyright of the programme, all rights of the company in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme and by way of first fixed charge throughout the universe the whole of the company's undertaking, assets, rights and interests in and to the programme. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 12 August 2003 Persons entitled: Barclays 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 |
16 February 2001 | Delivered on: 26 February 2001 Satisfied on: 24 August 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: An amount equal to certain monies (the "advance") to pay for certain production costs in the production of the television series entitled "bedtime" and all other sums due or to become due from the company to the chargee pursuant to a programme production agreement. Particulars: All rights of the company in and to any intellectual property and the benefit of any and all agreements relating to the programme (the assigned property) first fixed charge throughout the universe the whole of the company's undertaking, property, rights and interests (the charged property). See the mortgage charge document for full details. Fully Satisfied |
24 November 2000 | Delivered on: 4 December 2000 Satisfied on: 31 March 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees entered into, under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 10,000.00 deposited in account number 56.54.64.426. see the mortgage charge document for full details. Fully Satisfied |
4 July 2014 | Delivered on: 7 July 2014 Satisfied on: 5 December 2015 Persons entitled: Coutts & Co Classification: A registered charge Fully Satisfied |
6 March 2012 | Delivered on: 17 March 2012 Satisfied on: 5 December 2015 Persons entitled: Auburn Entertainment LLP Classification: Charge and deed of assignment 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: By way if first fixed charge all of the chargor's right title and interest all copies made to be made of the programme and the programme assets programmes sound recordings the television programme provisionally entitled great night out see image for full details. Fully Satisfied |
2 March 2012 | Delivered on: 7 March 2012 Satisfied on: 5 December 2015 Persons entitled: Lorius Productions PLC Classification: Charge and deed of assignment 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: All copies made of the programme, the programme assets in relation to the programme "the suspicions of mr whicher" see image for full details. Fully Satisfied |
17 October 2011 | Delivered on: 29 October 2011 Satisfied on: 21 November 2014 Persons entitled: Oriolus Productions PLC Classification: Charge and deed of assignment 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: All copies to be made of the programme being the television programme provisionally entitled "case sensitive: the other half lives", the programme assets, all digital material, the accounts, the delivery materials, the rights, distribution rights, copyright, all agreements, any policy of insurance, by way of first floating charge all the undertaking, rights and assets. See image for full details. Fully Satisfied |
12 October 2010 | Delivered on: 27 October 2010 Satisfied on: 21 November 2014 Persons entitled: Lophurus Productions PLC Classification: Charge and deed of assignment 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: All right title and interest in and to all copies made or to be made of the programme currently entitled "point of rescue" and the programme assets see image for full details. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 31 March 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of GBP1,003,918.41 Deposited by the company in account number 56.54.62.792. Fully Satisfied |
23 September 2010 | Delivered on: 9 October 2010 Satisfied on: 28 January 2012 Persons entitled: Tinamus Productions PLC (The Chargee) Classification: Charge and deed of assignment 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: First fixed charge all the right title and interest in and to all copies the programme currently entitled "the suspicions of mr whicher" assets any other film all digital materials all revenues the accounts the proceeds the rights distribution rights all copyright all agreements first floating charge all of the assets see image for full details. Fully Satisfied |
23 September 2010 | Delivered on: 9 October 2010 Satisfied on: 28 January 2012 Persons entitled: Lorius Productions PLC (The Chargee) Classification: Charge and deed of assignment 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: First fixed charge all the right title and interest in and to all copies the programme currently entitled "the suspicions of mr whicher" assets any other film all digital materials all revenues the accounts the proceeds the rights distribution rights all copyright all agreements first floating charge all of the assets see image for full details. Fully Satisfied |
12 April 2010 | Delivered on: 13 April 2010 Satisfied on: 28 January 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights the itv contract any and all sums of money the benefit of the insurance policies the programme provisionally entitled "dinner date" floating charge see image for full details. Fully Satisfied |
30 November 2009 | Delivered on: 15 December 2009 Satisfied on: 5 December 2015 Persons entitled: Ingenious Broadcasting 2 LLP Classification: 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 rights title and interest in and to the benefit of the payment of the bbc programme licence fee the further series and further series assets see image for full details. Fully Satisfied |
30 November 2009 | Delivered on: 8 December 2009 Satisfied on: 5 December 2015 Persons entitled: The British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee has charged in favour of the chargee by way of first fixed and floating charge the fixed charge property as a continuing security for the performance and discharge of the secured obligations see image for full details. Fully Satisfied |
10 July 2007 | Delivered on: 25 July 2007 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security throughout the world right title and interest in and to the rights, the itv contract, in relation to a series of television programmes provisionally entitled "news knight with sir trevor mcdonald". See the mortgage charge document for full details. Fully Satisfied |
2 August 2000 | Delivered on: 18 August 2000 Satisfied on: 21 June 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: An amount equal to certain monies (the advance) to pay for certain production costs in the production of the television series entitled "room 101" (series v) and all other sums due payable owing or outstanding to the chargee pursuant to a programme production agreement dated 30TH march 2000. Particulars: All rights in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 14 April 2007 Satisfied on: 22 June 2010 Persons entitled: Northern Ireland Film and Television Commission Classification: Charge over bank account 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: All right title and interest in and to the deposit and the debt represented therby and the b production account. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to any or all of the permitted beneficiaries on any account whatsoever. Particulars: All the company's right title and interest in the deposit account number 70546151 with barclays bank PLC together with all sums from time to time deposited in or standimng to it's credit. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Share pledge agreement Secured details: All monies due or to become due from the company to any or all of the permitted beneficiaries on any account whatsoever. Particulars: All the company's right title and interest in all of the pledged shares, all such additional shares of stock of any issuer of such shares of stock. The certificates representing the pledged shares and all such additional shares. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to any or all of the permitted beneficiaries on any account whatsoever. Particulars: The shares being one ordinary share of £1 held in hat trick 12 yard productions limited. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Assignment of debts Secured details: All monies due or to become due from the company to any or all of the permitted beneficiaries on any account whatsoever. Particulars: By way of assignment all moneys due or owing or from time to time becoming due or owing under or by virtue of the contracts together with the benefit of all securities. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any or all of the permitted beneficiaries 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. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 11 June 2018 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount of gbp 1,360,792 standing in or to be credited to the account designated hat trick productions limited (kumars 2) security fund into which the deposit is made or to be made and all interest now due and henceforth to become due in respect thereof. Fully Satisfied |
24 January 2002 | Delivered on: 30 January 2002 Satisfied on: 11 June 2018 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount of gbp 1,046,419.00 standing in or to be credited to the account designated hat trick productions limited (kumars) security fund and all interest due in respect thereof. Fully Satisfied |
24 January 2002 | Delivered on: 30 January 2002 Satisfied on: 11 June 2018 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount of gbp 1,191,712.00 standing in or to be credited to the account designated hat trick productions limited (bedtime) security fund and all interest due in respect thereof. Fully Satisfied |
15 March 1990 | Delivered on: 16 March 1990 Satisfied on: 11 April 2002 Persons entitled: Keeldrift Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date and under the terms of the charge. Particulars: Monetary deposit in the initial sum of £28,000 to be held by the chargee in an account maintained at either national westminister bank PLC or such other bank as the chargee may nominate all in accordance with the terms of a deposit agreement dated 15.3.90. Fully Satisfied |
16 December 2019 | Delivered on: 16 December 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
23 August 2016 | Delivered on: 23 August 2016 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
24 April 2014 | Delivered on: 10 May 2014 Persons entitled: Diran Productions PLC Classification: A registered charge Outstanding |
7 December 2012 | Delivered on: 21 December 2012 Persons entitled: Caducci Productions PLC Classification: Charge and deed of assignment 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: By way of first fixed charge all right title and interest in and to all copies made or to be made of the programme the programme assets including the distribution rights and any other films programmes and any sound recordings in relation to the television programme provisionally entitled "the suspicions of mr whicher: the murder on angel lane" see image for full details. Outstanding |
6 March 2012 | Delivered on: 17 March 2012 Persons entitled: Botaurus Productions PLC Classification: Charge and deed of assignment 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: By way if first fixed charge all of the chargor's right title and interest all copies made to be made of the programme and the programme assets programmes sound recordings the television programme provisionally entitled great night out see image for full details. Outstanding |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: Tinamus Productions PLC Classification: Charge and deed of assignment 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: All copies made of the programme, the programme assets in relation to the programme "the suspicions of mr whicher" see image for full details. Outstanding |
3 August 2010 | Delivered on: 20 August 2010 Persons entitled: Coutts & Company Classification: Deed of security assignment and charge 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: By way of first fixed and floating charge debts, project rights, project materials, the securities including its goodwill, its insurance all assets see image for full details. Outstanding |
5 April 2007 | Delivered on: 20 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee or the company to the partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all monies from time to time standing to the credit of account number 50218910, sort code 82-04-03. see the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 17 April 2007 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee or from the company to the partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all monies from time to time standing to the credit of account number 60218819 sort code 82-04-03 and all rights of the chargor in relation thereto. See the mortgage charge document for full details. Outstanding |
8 February 2021 | Satisfaction of charge 019096220041 in full (1 page) |
---|---|
8 February 2021 | Satisfaction of charge 019096220042 in full (1 page) |
14 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
18 June 2020 | Satisfaction of charge 019096220043 in full (1 page) |
13 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge 25 in full (1 page) |
16 December 2019 | Registration of charge 019096220043, created on 16 December 2019 (18 pages) |
6 December 2019 | Registration of charge 019096220042, created on 5 December 2019 (19 pages) |
31 July 2019 | Registration of charge 019096220041, created on 30 July 2019 (12 pages) |
26 July 2019 | Change of details for Hat Trick Holdings Limited as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page) |
29 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
12 March 2019 | Satisfaction of charge 25 in part (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 July 2018 | Satisfaction of charge 20 in full (1 page) |
3 July 2018 | Satisfaction of charge 19 in full (1 page) |
11 June 2018 | Satisfaction of charge 36 in full (4 pages) |
11 June 2018 | Satisfaction of charge 10 in full (4 pages) |
11 June 2018 | Satisfaction of charge 12 in full (4 pages) |
11 June 2018 | Satisfaction of charge 34 in full (4 pages) |
11 June 2018 | Satisfaction of charge 11 in full (4 pages) |
11 June 2018 | Satisfaction of charge 019096220037 in full (4 pages) |
11 June 2018 | Satisfaction of charge 32 in full (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 May 2017 | Satisfaction of charge 019096220040 in full (4 pages) |
10 May 2017 | Satisfaction of charge 019096220040 in full (4 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 August 2016 | Registration of charge 019096220040, created on 23 August 2016 (18 pages) |
23 August 2016 | Registration of charge 019096220040, created on 23 August 2016 (18 pages) |
22 July 2016 | Satisfaction of charge 019096220039 in full (4 pages) |
22 July 2016 | Satisfaction of charge 019096220039 in full (4 pages) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 December 2015 | Registration of charge 019096220039, created on 10 December 2015 (25 pages) |
14 December 2015 | Registration of charge 019096220039, created on 10 December 2015 (25 pages) |
9 December 2015 | Director's details changed for Paul Darren Cohen on 28 July 2015 (2 pages) |
9 December 2015 | Director's details changed for Paul Darren Cohen on 28 July 2015 (2 pages) |
5 December 2015 | Satisfaction of charge 35 in full (8 pages) |
5 December 2015 | Satisfaction of charge 23 in full (7 pages) |
5 December 2015 | Satisfaction of charge 23 in full (7 pages) |
5 December 2015 | Satisfaction of charge 22 in full (8 pages) |
5 December 2015 | Satisfaction of charge 33 in full (7 pages) |
5 December 2015 | Satisfaction of charge 33 in full (7 pages) |
5 December 2015 | Satisfaction of charge 35 in full (8 pages) |
5 December 2015 | Satisfaction of charge 019096220038 in full (4 pages) |
5 December 2015 | Satisfaction of charge 019096220038 in full (4 pages) |
5 December 2015 | Satisfaction of charge 22 in full (8 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 November 2014 | Satisfaction of charge 31 in full (7 pages) |
21 November 2014 | Satisfaction of charge 30 in full (7 pages) |
21 November 2014 | Satisfaction of charge 30 in full (7 pages) |
21 November 2014 | Satisfaction of charge 31 in full (7 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Registration of charge 019096220038 (21 pages) |
7 July 2014 | Registration of charge 019096220038 (21 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 May 2014 | Registration of charge 019096220037 (27 pages) |
10 May 2014 | Registration of charge 019096220037 (27 pages) |
5 December 2013 | Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Director's details changed for Mr James Thomas Mulville on 17 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr James Thomas Mulville on 17 May 2013 (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
14 March 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012 (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Appointment of Kate Ruth Wilson as a director (3 pages) |
1 February 2011 | Appointment of Kate Ruth Wilson as a director (3 pages) |
20 January 2011 | Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages) |
13 January 2011 | Section 519 (1 page) |
13 January 2011 | Section 519 (1 page) |
10 November 2010 | Termination of appointment of Deborah Manners as a director (2 pages) |
10 November 2010 | Termination of appointment of Deborah Manners as a director (2 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
18 March 2010 | Director's details changed for Mr James Thomas Mulville on 22 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr James Thomas Mulville on 22 January 2010 (2 pages) |
17 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
17 March 2010 | Appointment of Andrew John Dugdale as a director (3 pages) |
17 March 2010 | Appointment of Andrew John Dugdale as a director (3 pages) |
23 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
23 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (25 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (25 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
2 April 2009 | Director appointed paul darren cohen (2 pages) |
2 April 2009 | Director appointed paul darren cohen (2 pages) |
28 October 2008 | Director appointed deborah anne manners (2 pages) |
28 October 2008 | Director appointed deborah anne manners (2 pages) |
27 August 2008 | Appointment terminate, director and secretary neil forster logged form (1 page) |
27 August 2008 | Secretary appointed paul darren cohen (2 pages) |
27 August 2008 | Appointment terminate, director and secretary neil forster logged form (1 page) |
27 August 2008 | Secretary appointed paul darren cohen (2 pages) |
27 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (30 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (30 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Memorandum and Articles of Association (13 pages) |
28 June 2007 | Memorandum and Articles of Association (13 pages) |
3 June 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
3 June 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (6 pages) |
14 April 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
21 April 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
21 April 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Auditor's resignation (1 page) |
19 August 2005 | Auditor's resignation (1 page) |
12 July 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
12 July 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
21 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
29 July 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
25 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Particulars of mortgage/charge (6 pages) |
29 July 2003 | Particulars of mortgage/charge (6 pages) |
29 July 2003 | Particulars of mortgage/charge (10 pages) |
29 July 2003 | Particulars of mortgage/charge (10 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Particulars of mortgage/charge (10 pages) |
29 July 2003 | Particulars of mortgage/charge (10 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
7 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
1 June 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
1 June 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
17 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Ad 16/04/02--------- £ si 2@1 (2 pages) |
3 July 2002 | Statement of affairs (6 pages) |
3 July 2002 | Statement of affairs (6 pages) |
3 July 2002 | Ad 16/04/02--------- £ si 2@1 (2 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
25 June 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
25 June 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | S-div recon 16/04/02 (1 page) |
25 April 2002 | S-div recon 16/04/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Ad 16/04/02--------- £ si [email protected]=12 £ ic 600/612 (2 pages) |
25 April 2002 | Ad 16/04/02--------- £ si [email protected]=12 £ ic 600/612 (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
9 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (18 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Return made up to 17/05/01; full list of members (9 pages) |
9 July 2001 | Return made up to 17/05/01; full list of members (9 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (7 pages) |
26 February 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | Particulars of mortgage/charge (8 pages) |
18 August 2000 | Particulars of mortgage/charge (8 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 124 finchley road london NW3 5JS (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 124 finchley road london NW3 5JS (1 page) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
3 August 1999 | Full accounts made up to 30 June 1998 (21 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (21 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (9 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (9 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Return made up to 17/05/98; full list of members (8 pages) |
22 July 1998 | Return made up to 17/05/98; full list of members (8 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | £ ic 900/600 30/06/98 £ sr 300@1=300 (1 page) |
9 July 1998 | £ ic 900/600 30/06/98 £ sr 300@1=300 (1 page) |
9 July 1998 | Conve 30/06/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Conve 30/06/98 (1 page) |
8 July 1998 | Secretary's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
9 June 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
10 June 1997 | Full accounts made up to 30 June 1996 (18 pages) |
10 June 1997 | Full accounts made up to 30 June 1996 (18 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (3 pages) |
4 August 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
4 August 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
21 July 1996 | Resolutions
|
21 July 1996 | Recon 10/07/96 (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | Resolutions
|
21 July 1996 | Conve 10/07/96 (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | Conve 10/07/96 (1 page) |
21 July 1996 | £ nc 10000/11200 10/07/96 (1 page) |
21 July 1996 | £ nc 10000/11200 10/07/96 (1 page) |
21 July 1996 | Recon 10/07/96 (1 page) |
25 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
25 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
11 August 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
11 August 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
11 August 1995 | Return made up to 17/05/95; full list of members (18 pages) |
11 August 1995 | Return made up to 17/05/95; full list of members (18 pages) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
5 October 1994 | Full accounts made up to 30 June 1993 (14 pages) |
5 October 1994 | Full accounts made up to 30 June 1993 (14 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | £ ic 1200/900 29/07/94 £ sr 300@1=300 (1 page) |
13 September 1994 | Resolutions
|
13 September 1994 | £ ic 1200/900 29/07/94 £ sr 300@1=300 (1 page) |
8 April 1993 | Accounts for a medium company made up to 30 June 1992 (13 pages) |
8 April 1993 | Accounts for a medium company made up to 30 June 1992 (13 pages) |
28 September 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
23 June 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
23 June 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
16 May 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
16 May 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
27 June 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
27 June 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
16 March 1990 | Particulars of mortgage/charge (7 pages) |
16 March 1990 | Particulars of mortgage/charge (7 pages) |
29 September 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
29 September 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
2 February 1989 | Full accounts made up to 30 June 1987 (10 pages) |
2 February 1989 | Full accounts made up to 30 June 1987 (10 pages) |
16 May 1988 | New director appointed (2 pages) |
16 May 1988 | New director appointed (2 pages) |
6 October 1987 | Accounts made up to 30 June 1986 (11 pages) |
6 October 1987 | Accounts made up to 30 June 1986 (11 pages) |
30 April 1985 | Incorporation (15 pages) |
30 April 1985 | Incorporation (15 pages) |