London
W1T 1LN
Director Name | Mr Ben Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Alyson Barbara Hagan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1992) |
Role | Chief Executive |
Correspondence Address | 28 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Director Name | Catherine Neave Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | 75 Oxford Gardens London W10 5UL |
Director Name | Janet Sheila Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Old Golden Gates Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Mr Frederick Peter Turner |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 1997) |
Role | Managing Director |
Correspondence Address | 21 Brackendale Gardens Upminster Essex RM14 3XB |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Mr Simon Frank Perry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2000) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Studio C, Chelsea Studios 416 Fulham Road London SW6 1EB |
Director Name | Mr Sanford Lieberson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1994) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Marks Crescent London NW1 7TS |
Director Name | Leslie Kim Michael Ballard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Secretary Name | Leslie Kim Michael Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 1998) |
Role | Managing Director Broadcasting |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Brian Christopher Yell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Rutland House Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | Sir David Richard Alexander Scott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moreton Place London SW1V 2NL |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1999) |
Role | Finance Director |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Director Name | Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 2 10-12 Hanway Street London W1P 9DD |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Philippa Jane Cross |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2000) |
Role | Head Of Granada Film |
Correspondence Address | Tinkers Court Dogs Hill Road Winchelsea Beach East Sussex TN36 4LX |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 10 Little Portland Street London W1W 7JG |
Secretary Name | Mr Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Remenham Place Remenham Hill, Remenham Henley On Thames Oxfordshire RG9 3EU |
Secretary Name | Mr Alan Gregory Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Water Lane Bisley Surrey GU24 9BA |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Alan Gregory Bushell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(29 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | British Film Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £366,220 |
Net Worth | £851,283 |
Cash | £1,202,709 |
Current Liabilities | £574,400 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
29 October 1986 | Delivered 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 |
---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
15 December 2023 | Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
15 December 2021 | Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page) |
12 November 2021 | Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages) |
12 November 2021 | Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page) |
1 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
7 June 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 7 March 2020 (1 page) |
7 June 2020 | Appointment of Mr Ben Roberts as a director on 7 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 March 2015 | Full accounts made up to 31 March 2014 (17 pages) |
18 March 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr David Carson Parkhill as a director (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr David Carson Parkhill as a director (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Termination of appointment of Alan Bushell as a director (1 page) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Termination of appointment of Alan Bushell as a director (1 page) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
13 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
13 July 2011 | Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Timothy Cagney as a director (1 page) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
12 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Bushell as a secretary (1 page) |
12 July 2011 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page) |
16 June 2011 | Statement by directors (1 page) |
16 June 2011 | Statement by directors (1 page) |
16 June 2011 | Solvency statement dated 15/06/11 (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Solvency statement dated 15/06/11 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
4 November 2010 | Termination of appointment of John Woodward as a director (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
1 October 2010 | Appointment of Mr Timothy Christopher Cagney as a director (2 pages) |
1 October 2010 | Appointment of Mr Alan Gregory Bushell as a director (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for John Collin Woodward on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for John Collin Woodward on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for John Collin Woodward on 5 June 2010 (2 pages) |
8 April 2010 | Termination of appointment of Stewart Till as a director (1 page) |
8 April 2010 | Termination of appointment of Stewart Till as a director (1 page) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 February 2009 | Auditor's resignation (1 page) |
23 February 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 June 2008 | Director's change of particulars / john woodward / 05/06/2008 (1 page) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / john woodward / 05/06/2008 (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
15 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members
|
25 June 2005 | Return made up to 05/06/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 September 2002 | Return made up to 05/06/02; full list of members
|
18 September 2002 | Return made up to 05/06/02; full list of members
|
23 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
23 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 05/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 05/06/01; full list of members (7 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 1999 (38 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 1999 (38 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Return made up to 05/06/00; full list of members
|
2 August 2000 | Return made up to 05/06/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
20 October 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members (17 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members (17 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members
|
18 June 1998 | Return made up to 05/06/98; full list of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 October 1997 | New director appointed (4 pages) |
13 October 1997 | New director appointed (4 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
10 July 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (14 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (14 pages) |
9 June 1997 | New director appointed (5 pages) |
9 June 1997 | New director appointed (5 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 July 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
25 July 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (16 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (16 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (18 pages) |
28 June 1995 | Return made up to 05/06/95; full list of members (18 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
15 June 1994 | Return made up to 05/06/94; full list of members
|
15 June 1994 | Return made up to 05/06/94; full list of members
|
15 June 1993 | Return made up to 05/06/93; full list of members
|
15 June 1993 | Return made up to 05/06/93; full list of members
|
10 June 1992 | Return made up to 05/06/92; full list of members (16 pages) |
10 June 1992 | Return made up to 05/06/92; full list of members (16 pages) |
16 July 1991 | Return made up to 05/06/91; full list of members (12 pages) |
16 July 1991 | Return made up to 05/06/91; full list of members (12 pages) |