Company NameHat Trick Productions Limited
Company StatusActive
Company Number01909622
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(7 years after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMark Pownall Redhead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleTelevision Producer
Correspondence Address33 Oval Road
London
NW1 7EA
Secretary NameMr Paul Darren Cohen
NationalityBritish
StatusCurrent
Appointed31 July 2008(23 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMr Paul Darren Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(23 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMr Andrew John Dugdale
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(24 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameKate Ruth Wilson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(25 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMrs Karen Suzanne Mulville
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Park Gardens
London
W11 3HD
Director NameGeoffrey Perkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1995)
RoleProducer
Correspondence AddressColemore Farm House
Colemore Lane
Henley On Thames
RG9 5LX
Director NameDenise O`Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RoleTV Producer
Correspondence Address11 Kensington Park Gardens
London
W11 3HD
Director NamePatrick Rory McGrath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years after company formation)
Appointment Duration2 months (resigned 22 July 1992)
RoleWriter
Correspondence Address73 Hargrave Park
London
N19 5JW
Secretary NamePatrick Rory McGrath
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address73 Hargrave Park
London
N19 5JW
Director NameMary Roberta Bell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 April 2001)
RoleDirectorproducer
Correspondence Address6 Craven Cottages
Hofland Road
London
W14 0LN
Secretary NameGeoffrey Perkins
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressColemore Farm House
Colemore Lane
Henley On Thames
RG9 5LX
Secretary NameMary Roberta Bell
NationalityBritish
StatusResigned
Appointed26 April 1995(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address6 Craven Cottages
Hofland Road
London
W14 0LN
Director NameMs Hilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 February 2006)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameHilary Strong
NationalityBritish
StatusResigned
Appointed18 August 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address28 The Terrace
Barnes
London
SW13 0NR
Secretary NameMichael Andrew Bibby
NationalityBritish
StatusResigned
Appointed22 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NamePhilip Sheldon Alberstat
NationalityCanadian
StatusResigned
Appointed01 April 2000(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2000)
RoleCompany Director
Correspondence Address101 Cholmley Gardens
London
NW6 1UP
Secretary NameMs Hilary Strong
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 February 2006)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameMr Simon Charles Birch
NationalityBritish
StatusResigned
Appointed18 January 2001(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Arthur Road
London
SW19 7DR
Director NameNeil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrealaw Portsmouth Road
Milford
Surrey
GU8 5HW
Secretary NameNeil Andrew Forster
NationalityBritish
StatusResigned
Appointed12 May 2004(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrealaw Portsmouth Road
Milford
Surrey
GU8 5HW
Director NameMs Deborah Anne Manners
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address24 North Road
Berkhamsted
Herts
HP4 3DX

Contact

Websitehattrick.co.uk
Telephone020 71847777
Telephone regionLondon

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

61.4k at £0.01Hat Trick Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,311,591
Gross Profit£7,112,327
Net Worth£1,362,305
Cash£1,171,273
Current Liabilities£7,571,976

Accounts

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

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

22 November 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2014Delivered on: 7 July 2014
Satisfied on: 5 December 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Fully Satisfied
6 March 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2000Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2000Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1990Delivered 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 2019Delivered on: 16 December 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 6 December 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
30 July 2019Delivered on: 31 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 23 August 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
10 December 2015Delivered 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 2014Delivered on: 10 May 2014
Persons entitled: Diran Productions PLC

Classification: A registered charge
Outstanding
7 December 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

8 February 2021Satisfaction of charge 019096220041 in full (1 page)
8 February 2021Satisfaction of charge 019096220042 in full (1 page)
14 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (34 pages)
18 June 2020Satisfaction of charge 019096220043 in full (1 page)
13 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 January 2020Satisfaction of charge 25 in full (1 page)
16 December 2019Registration of charge 019096220043, created on 16 December 2019 (18 pages)
6 December 2019Registration of charge 019096220042, created on 5 December 2019 (19 pages)
31 July 2019Registration of charge 019096220041, created on 30 July 2019 (12 pages)
26 July 2019Change of details for Hat Trick Holdings Limited as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Registered 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 2019Full accounts made up to 31 December 2018 (32 pages)
12 March 2019Satisfaction of charge 25 in part (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (31 pages)
3 July 2018Satisfaction of charge 20 in full (1 page)
3 July 2018Satisfaction of charge 19 in full (1 page)
11 June 2018Satisfaction of charge 36 in full (4 pages)
11 June 2018Satisfaction of charge 10 in full (4 pages)
11 June 2018Satisfaction of charge 12 in full (4 pages)
11 June 2018Satisfaction of charge 34 in full (4 pages)
11 June 2018Satisfaction of charge 11 in full (4 pages)
11 June 2018Satisfaction of charge 019096220037 in full (4 pages)
11 June 2018Satisfaction of charge 32 in full (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
16 August 2017Full accounts made up to 31 December 2016 (29 pages)
16 August 2017Full accounts made up to 31 December 2016 (29 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 May 2017Satisfaction of charge 019096220040 in full (4 pages)
10 May 2017Satisfaction of charge 019096220040 in full (4 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (30 pages)
27 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 August 2016Registration of charge 019096220040, created on 23 August 2016 (18 pages)
23 August 2016Registration of charge 019096220040, created on 23 August 2016 (18 pages)
22 July 2016Satisfaction of charge 019096220039 in full (4 pages)
22 July 2016Satisfaction of charge 019096220039 in full (4 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 614.28
(8 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 614.28
(8 pages)
14 December 2015Registration of charge 019096220039, created on 10 December 2015 (25 pages)
14 December 2015Registration of charge 019096220039, created on 10 December 2015 (25 pages)
9 December 2015Director's details changed for Paul Darren Cohen on 28 July 2015 (2 pages)
9 December 2015Director's details changed for Paul Darren Cohen on 28 July 2015 (2 pages)
5 December 2015Satisfaction of charge 35 in full (8 pages)
5 December 2015Satisfaction of charge 23 in full (7 pages)
5 December 2015Satisfaction of charge 23 in full (7 pages)
5 December 2015Satisfaction of charge 22 in full (8 pages)
5 December 2015Satisfaction of charge 33 in full (7 pages)
5 December 2015Satisfaction of charge 33 in full (7 pages)
5 December 2015Satisfaction of charge 35 in full (8 pages)
5 December 2015Satisfaction of charge 019096220038 in full (4 pages)
5 December 2015Satisfaction of charge 019096220038 in full (4 pages)
5 December 2015Satisfaction of charge 22 in full (8 pages)
26 May 2015Full accounts made up to 31 December 2014 (25 pages)
26 May 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 614.28
(8 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 614.28
(8 pages)
21 November 2014Satisfaction of charge 31 in full (7 pages)
21 November 2014Satisfaction of charge 30 in full (7 pages)
21 November 2014Satisfaction of charge 30 in full (7 pages)
21 November 2014Satisfaction of charge 31 in full (7 pages)
6 September 2014Full accounts made up to 31 December 2013 (25 pages)
6 September 2014Full accounts made up to 31 December 2013 (25 pages)
7 July 2014Registration of charge 019096220038 (21 pages)
7 July 2014Registration of charge 019096220038 (21 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 614.28
(8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 614.28
(8 pages)
10 May 2014Registration of charge 019096220037 (27 pages)
10 May 2014Registration of charge 019096220037 (27 pages)
5 December 2013Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages)
5 December 2013Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages)
5 December 2013Director's details changed for Andrew John Dugdale on 4 December 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (24 pages)
5 July 2013Full accounts made up to 31 December 2012 (24 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
30 May 2013Director's details changed for Mr James Thomas Mulville on 17 May 2013 (2 pages)
30 May 2013Director's details changed for Mr James Thomas Mulville on 17 May 2013 (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
4 April 2012Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
4 April 2012Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
4 April 2012Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
4 April 2012Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 (2 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
14 March 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012 (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
12 September 2011Full accounts made up to 31 December 2010 (24 pages)
12 September 2011Full accounts made up to 31 December 2010 (24 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Kate Ruth Wilson as a director (3 pages)
1 February 2011Appointment of Kate Ruth Wilson as a director (3 pages)
20 January 2011Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages)
20 January 2011Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mr James Thomas Mulville on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mark Pownall Redhead on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Andrew John Dugdale on 1 January 2011 (3 pages)
13 January 2011Section 519 (1 page)
13 January 2011Section 519 (1 page)
10 November 2010Termination of appointment of Deborah Manners as a director (2 pages)
10 November 2010Termination of appointment of Deborah Manners as a director (2 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 25 (11 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 25 (11 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
18 March 2010Director's details changed for Mr James Thomas Mulville on 22 January 2010 (2 pages)
18 March 2010Director's details changed for Mr James Thomas Mulville on 22 January 2010 (2 pages)
17 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
17 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
17 March 2010Appointment of Andrew John Dugdale as a director (3 pages)
17 March 2010Appointment of Andrew John Dugdale as a director (3 pages)
23 February 2010Full accounts made up to 30 June 2009 (24 pages)
23 February 2010Full accounts made up to 30 June 2009 (24 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
11 July 2009Full accounts made up to 30 June 2008 (25 pages)
11 July 2009Full accounts made up to 30 June 2008 (25 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
2 April 2009Director appointed paul darren cohen (2 pages)
2 April 2009Director appointed paul darren cohen (2 pages)
28 October 2008Director appointed deborah anne manners (2 pages)
28 October 2008Director appointed deborah anne manners (2 pages)
27 August 2008Appointment terminate, director and secretary neil forster logged form (1 page)
27 August 2008Secretary appointed paul darren cohen (2 pages)
27 August 2008Appointment terminate, director and secretary neil forster logged form (1 page)
27 August 2008Secretary appointed paul darren cohen (2 pages)
27 June 2008Return made up to 17/05/08; full list of members (4 pages)
27 June 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (30 pages)
1 May 2008Full accounts made up to 30 June 2007 (30 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
28 June 2007Memorandum and Articles of Association (13 pages)
28 June 2007Memorandum and Articles of Association (13 pages)
3 June 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
3 June 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
31 May 2007Return made up to 17/05/07; full list of members (2 pages)
31 May 2007Return made up to 17/05/07; full list of members (2 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (6 pages)
14 April 2007Particulars of mortgage/charge (6 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
21 April 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
21 April 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
12 July 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
12 July 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
29 July 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 17/05/04; full list of members (9 pages)
11 June 2004Return made up to 17/05/04; full list of members (9 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of assistance for shares acquisition (7 pages)
30 July 2003Declaration of assistance for shares acquisition (7 pages)
30 July 2003Declaration of assistance for shares acquisition (9 pages)
30 July 2003Declaration of assistance for shares acquisition (9 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (6 pages)
29 July 2003Particulars of mortgage/charge (6 pages)
29 July 2003Particulars of mortgage/charge (10 pages)
29 July 2003Particulars of mortgage/charge (10 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003Particulars of mortgage/charge (10 pages)
29 July 2003Particulars of mortgage/charge (10 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 17/05/03; full list of members (9 pages)
7 June 2003Return made up to 17/05/03; full list of members (9 pages)
1 June 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
1 June 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
17 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of mortgage charge released/ceased (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of mortgage charge released/ceased (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Ad 16/04/02--------- £ si 2@1 (2 pages)
3 July 2002Statement of affairs (6 pages)
3 July 2002Statement of affairs (6 pages)
3 July 2002Ad 16/04/02--------- £ si 2@1 (2 pages)
27 June 2002Return made up to 17/05/02; full list of members (9 pages)
27 June 2002Return made up to 17/05/02; full list of members (9 pages)
25 June 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
25 June 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2002S-div recon 16/04/02 (1 page)
25 April 2002S-div recon 16/04/02 (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2002Ad 16/04/02--------- £ si [email protected]=12 £ ic 600/612 (2 pages)
25 April 2002Ad 16/04/02--------- £ si [email protected]=12 £ ic 600/612 (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
9 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 June 2000 (18 pages)
1 August 2001Full accounts made up to 30 June 2000 (18 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
9 July 2001Return made up to 17/05/01; full list of members (9 pages)
9 July 2001Return made up to 17/05/01; full list of members (9 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (7 pages)
26 February 2001Particulars of mortgage/charge (7 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
18 August 2000Particulars of mortgage/charge (8 pages)
18 August 2000Particulars of mortgage/charge (8 pages)
12 June 2000Return made up to 17/05/00; full list of members (8 pages)
12 June 2000Return made up to 17/05/00; full list of members (8 pages)
24 May 2000Registered office changed on 24/05/00 from: 124 finchley road london NW3 5JS (1 page)
24 May 2000Registered office changed on 24/05/00 from: 124 finchley road london NW3 5JS (1 page)
26 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
3 August 1999Full accounts made up to 30 June 1998 (21 pages)
3 August 1999Full accounts made up to 30 June 1998 (21 pages)
3 June 1999Return made up to 17/05/99; full list of members (9 pages)
3 June 1999Return made up to 17/05/99; full list of members (9 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
22 July 1998Return made up to 17/05/98; full list of members (8 pages)
22 July 1998Return made up to 17/05/98; full list of members (8 pages)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
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 1998Conve 30/06/98 (1 page)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
9 July 1998Conve 30/06/98 (1 page)
8 July 1998Secretary's particulars changed (1 page)
8 July 1998Secretary's particulars changed (1 page)
9 June 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
9 June 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
10 June 1997Full accounts made up to 30 June 1996 (18 pages)
10 June 1997Full accounts made up to 30 June 1996 (18 pages)
4 June 1997Return made up to 17/05/97; full list of members (7 pages)
4 June 1997Return made up to 17/05/97; full list of members (7 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
4 August 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
4 August 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
21 July 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(17 pages)
21 July 1996Recon 10/07/96 (1 page)
21 July 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(17 pages)
21 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
21 July 1996Conve 10/07/96 (1 page)
21 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
21 July 1996Conve 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 1996Recon 10/07/96 (1 page)
25 June 1996Return made up to 17/05/96; full list of members (7 pages)
25 June 1996Return made up to 17/05/96; full list of members (7 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
11 August 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
11 August 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
11 August 1995Return made up to 17/05/95; full list of members (18 pages)
11 August 1995Return made up to 17/05/95; full list of members (18 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
5 October 1994Full accounts made up to 30 June 1993 (14 pages)
5 October 1994Full accounts made up to 30 June 1993 (14 pages)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 1994£ ic 1200/900 29/07/94 £ sr 300@1=300 (1 page)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 1994£ ic 1200/900 29/07/94 £ sr 300@1=300 (1 page)
8 April 1993Accounts for a medium company made up to 30 June 1992 (13 pages)
8 April 1993Accounts for a medium company made up to 30 June 1992 (13 pages)
28 September 1992New director appointed (2 pages)
28 September 1992New director appointed (2 pages)
23 June 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
23 June 1992Accounts for a medium company made up to 30 June 1991 (11 pages)
16 May 1991Accounts for a small company made up to 30 June 1990 (5 pages)
16 May 1991Accounts for a small company made up to 30 June 1990 (5 pages)
27 June 1990Accounts for a small company made up to 30 June 1989 (4 pages)
27 June 1990Accounts for a small company made up to 30 June 1989 (4 pages)
16 March 1990Particulars of mortgage/charge (7 pages)
16 March 1990Particulars of mortgage/charge (7 pages)
29 September 1989Accounts for a small company made up to 30 June 1988 (4 pages)
29 September 1989Accounts for a small company made up to 30 June 1988 (4 pages)
2 February 1989Full accounts made up to 30 June 1987 (10 pages)
2 February 1989Full accounts made up to 30 June 1987 (10 pages)
16 May 1988New director appointed (2 pages)
16 May 1988New director appointed (2 pages)
6 October 1987Accounts made up to 30 June 1986 (11 pages)
6 October 1987Accounts made up to 30 June 1986 (11 pages)
30 April 1985Incorporation (15 pages)
30 April 1985Incorporation (15 pages)