Company NameBritish Screen Finance Limited
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number01910848
CategoryPrivate Limited Company
Incorporation Date2 May 1985(38 years, 11 months ago)
Previous NameBritish Screen Finance Consortium Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Andrew Derek Walter Owen
StatusCurrent
Appointed28 June 2011(26 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(34 years, 10 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Andrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1992)
RoleChief Executive
Correspondence Address28 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Director NameCatherine Neave Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleManaging Director
Correspondence Address75 Oxford Gardens
London
W10 5UL
Director NameJanet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleChartered Accountant
Correspondence AddressOld Golden Gates
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameMr Frederick Peter Turner
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 1997)
RoleManaging Director
Correspondence Address21 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameMr Sanford Lieberson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1994)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameLeslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleChartered Accountant
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleAccountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed05 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 1998)
RoleManaging Director Broadcasting
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameSir David Richard Alexander Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moreton Place
London
SW1V 2NL
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1999)
RoleFinance Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameCameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 2
10-12 Hanway Street
London
W1P 9DD
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NamePhilippa Jane Cross
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2000)
RoleHead Of Granada Film
Correspondence AddressTinkers Court
Dogs Hill Road
Winchelsea Beach
East Sussex
TN36 4LX
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRemenham Place
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3EU
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(16 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(26 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(26 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(29 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1British Film Institute
100.00%
Ordinary

Financials

Year2014
Turnover£366,220
Net Worth£851,283
Cash£1,202,709
Current Liabilities£574,400

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

29 October 1986Delivered on: 29 October 1986
Persons entitled: Den Norske Creditbank PLC.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a foreign exchange contract.
Particulars: Proceeds of irrevocable farns jecable letter of credit no:- mal 1384 issued by maral australia LTD for us $5008000 in febour of team pictures productions LTD which was subsequently transfered to british screen finance LTD.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
15 December 2023Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
15 December 2021Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
1 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
7 June 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 7 March 2020 (1 page)
7 June 2020Appointment of Mr Ben Roberts as a director on 7 March 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
18 March 2015Full accounts made up to 31 March 2014 (17 pages)
18 March 2015Full accounts made up to 31 March 2014 (17 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Appointment of Mr David Carson Parkhill as a director (2 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Appointment of Mr David Carson Parkhill as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 November 2012Full accounts made up to 31 March 2012 (15 pages)
19 November 2012Full accounts made up to 31 March 2012 (15 pages)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Alan Bushell as a director (1 page)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Alan Bushell as a director (1 page)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
13 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
16 June 2011Statement by directors (1 page)
16 June 2011Statement by directors (1 page)
16 June 2011Solvency statement dated 15/06/11 (1 page)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 15/06/2011
(1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 100
(4 pages)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 15/06/2011
(1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 100
(4 pages)
16 June 2011Solvency statement dated 15/06/11 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
12 October 2010Full accounts made up to 31 March 2010 (12 pages)
12 October 2010Full accounts made up to 31 March 2010 (12 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for John Collin Woodward on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for John Collin Woodward on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for John Collin Woodward on 5 June 2010 (2 pages)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
23 February 2009Auditor's resignation (1 page)
23 February 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
10 June 2008Director's change of particulars / john woodward / 05/06/2008 (1 page)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Director's change of particulars / john woodward / 05/06/2008 (1 page)
16 January 2008Full accounts made up to 31 March 2007 (17 pages)
16 January 2008Full accounts made up to 31 March 2007 (17 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2002Full accounts made up to 31 March 2001 (20 pages)
23 April 2002Full accounts made up to 31 March 2001 (20 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
1 August 2001Return made up to 05/06/01; full list of members (7 pages)
1 August 2001Return made up to 05/06/01; full list of members (7 pages)
4 July 2001Group of companies' accounts made up to 31 December 1999 (38 pages)
4 July 2001Group of companies' accounts made up to 31 December 1999 (38 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
20 October 1999Full group accounts made up to 31 December 1998 (38 pages)
20 October 1999Full group accounts made up to 31 December 1998 (38 pages)
7 July 1999Return made up to 05/06/99; no change of members (17 pages)
7 July 1999Return made up to 05/06/99; no change of members (17 pages)
27 July 1998Full group accounts made up to 31 December 1997 (38 pages)
27 July 1998Full group accounts made up to 31 December 1997 (38 pages)
18 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 October 1997New director appointed (4 pages)
13 October 1997New director appointed (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
10 July 1997Full group accounts made up to 31 December 1996 (35 pages)
10 July 1997Full group accounts made up to 31 December 1996 (35 pages)
25 June 1997Return made up to 05/06/97; no change of members (14 pages)
25 June 1997Return made up to 05/06/97; no change of members (14 pages)
9 June 1997New director appointed (5 pages)
9 June 1997New director appointed (5 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Full group accounts made up to 31 December 1995 (30 pages)
25 July 1996Full group accounts made up to 31 December 1995 (30 pages)
19 June 1996Return made up to 05/06/96; no change of members (16 pages)
19 June 1996Return made up to 05/06/96; no change of members (16 pages)
28 June 1995Return made up to 05/06/95; full list of members (18 pages)
28 June 1995Return made up to 05/06/95; full list of members (18 pages)
27 June 1995Full group accounts made up to 31 December 1994 (35 pages)
27 June 1995Full group accounts made up to 31 December 1994 (35 pages)
15 June 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
15 June 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
15 June 1993Return made up to 05/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 June 1993Return made up to 05/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 June 1992Return made up to 05/06/92; full list of members (16 pages)
10 June 1992Return made up to 05/06/92; full list of members (16 pages)
16 July 1991Return made up to 05/06/91; full list of members (12 pages)
16 July 1991Return made up to 05/06/91; full list of members (12 pages)