London
W12 7FA
Director Name | Mr Timothy Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 August 2023(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Terence James Hanks |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Holcombe Crown Lane Farnham Royal Bucks SL2 3SF |
Director Name | Mr Stephen Thomas Ayres |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charringworth Grange Chipping Campden Gloucestershire GL55 6XY Wales |
Director Name | Peter Meunier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 20 Bush Grove Stanmore Middlesex HA7 2DX |
Director Name | Ivan Patrick Dunleavy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Accountant |
Correspondence Address | Bois Heath Farm Watchet Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DR |
Director Name | Colin Lomax |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Sales Director |
Correspondence Address | Flat 1 74 Queensgate South Kensington London SW7 5JT |
Secretary Name | George Kenneth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 22 Hillcroft Avenue Pinner Middlesex HA5 5AW |
Director Name | Paul Brian Hembury |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Margarets House St Margarets Great Gaddesden Hertfordshire HP1 3BZ |
Director Name | Mr Robert Jonathan Callow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Constantine Road Hampstead London NW3 2NG |
Director Name | Carole Elizabeth Gaskell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 1998) |
Role | Marketing Director |
Correspondence Address | Cherry Tree Cottage Little Hampden Great Missenden Buckinghamshire HP16 9PS |
Director Name | Erika Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | The Laurels Church Road, Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Michael John Diprose |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 4 Berwick Close Marlow Buckinghamshire SL7 3XA |
Secretary Name | Brian Beaumont Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Badgers Bigfrith Lane Cookham Maidenhead Berkshire SL6 9UQ |
Secretary Name | Jonathan Simon Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 8 Wavel Mews South Hampstead London NW6 3AB |
Director Name | Richard John Brooman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rivermead Court Marlow Bridge Lane Marlow Buckinghamshire SL7 1SJ |
Secretary Name | David Carl Anthony Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 67 Darlands Drive Barnet Hertfordshire EN5 2DE |
Director Name | James Shanks Greenhough |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Chinnor Road Thame Oxfordshire OX9 3LP |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Jonathan Simon Bloom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 October 2000) |
Role | Secretary |
Correspondence Address | 8 Wavel Mews South Hampstead London NW6 3AB |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 January 2011) |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 6LJ |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 12 August 2010(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 January 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Matthew Tristan Alexander Brookes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Paul Francis Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Fiona Eastwood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(28 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Brian Raymond Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(28 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(29 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2015) |
Role | Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2019) |
Role | Director Consumer Products And Publishing, Uk |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Thomas Cyrus Fussell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 04 January 2023(37 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | 2entertain.co.uk |
---|
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | 2 Entertain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,779,000 |
Gross Profit | £44,804,000 |
Net Worth | £68,959,000 |
Current Liabilities | £53,774,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
28 July 1998 | Delivered on: 11 August 1998 Satisfied on: 9 April 1999 Persons entitled: Paribas,as Agent and Trustee for the Finance Parties (As Defined) Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as defined). 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 |
---|---|
4 October 1995 | Delivered on: 5 October 1995 Satisfied on: 9 April 1999 Persons entitled: Samuel Montagu & Co.Limited Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document to which such obligor is a party except any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. 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 |
9 June 1994 | Delivered on: 20 June 1994 Satisfied on: 15 November 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
26 April 1990 | Delivered on: 11 May 1990 Satisfied on: 21 June 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or the be come due from the company to the chargee as agent and trustee for itself and the beneficiaries (as defined in the charge) under the terms of a guarantee dated 26TH april 1990. on any account whatsoever. Particulars: (For details see rider to form M395 reference M32L).. 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 |
27 February 1989 | Delivered on: 6 March 1989 Satisfied on: 9 May 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 1989 | Delivered on: 28 February 1989 Persons entitled: The Royal Bank of Scotland 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 future including goodwill bookdebts uncalled capital fixtures & fittings. Fixed plant and machinery. Fully Satisfied |
31 January 1986 | Delivered on: 7 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M20). 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 |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page) |
24 August 2023 | Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages) |
17 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
6 January 2023 | Termination of appointment of Anthony Corriette as a secretary on 4 January 2023 (1 page) |
6 January 2023 | Appointment of Nicola Chalston as a secretary on 4 January 2023 (2 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page) |
18 February 2022 | Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (21 pages) |
10 February 2021 | Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mr Stephen Thomas Davies as a director on 11 November 2019 (2 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
29 October 2019 | Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
30 November 2017 | Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 August 2017 | Auditor's resignation (26 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Anthony Corriette on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Anthony Corriette on 20 January 2016 (1 page) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 31 July 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 31 July 2015 (1 page) |
19 April 2015 | Section 519 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
17 June 2014 | Termination of appointment of Fiona Eastwood as a director (1 page) |
17 June 2014 | Termination of appointment of Fiona Eastwood as a director (1 page) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
23 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
23 April 2013 | Termination of appointment of Matthew Brookes as a director (1 page) |
23 April 2013 | Termination of appointment of Matthew Brookes as a director (1 page) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
3 December 2012 | Appointment of Fiona Eastwood as a director (2 pages) |
3 December 2012 | Appointment of Fiona Eastwood as a director (2 pages) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
3 December 2012 | Termination of appointment of Paul Dempsey as a director (1 page) |
3 December 2012 | Termination of appointment of Paul Dempsey as a director (1 page) |
25 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 March 2012 | Appointment of Mr Paul Francis Dempsey as a director (2 pages) |
5 March 2012 | Appointment of Mr Paul Francis Dempsey as a director (2 pages) |
2 March 2012 | Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages) |
2 March 2012 | Termination of appointment of Richard Percy as a director (1 page) |
2 March 2012 | Appointment of Matthew Tristan Alexander Brookes as a director (2 pages) |
2 March 2012 | Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages) |
2 March 2012 | Appointment of Matthew Tristan Alexander Brookes as a director (2 pages) |
2 March 2012 | Termination of appointment of Paul Hembury as a director (1 page) |
2 March 2012 | Termination of appointment of Stuart Snaith as a director (1 page) |
2 March 2012 | Termination of appointment of Stuart Snaith as a director (1 page) |
2 March 2012 | Termination of appointment of Richard Percy as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Hembury as a director (1 page) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
13 August 2010 | Appointment of Richard John Parsons as a director (2 pages) |
13 August 2010 | Appointment of Anthony Corriette as a secretary (2 pages) |
13 August 2010 | Appointment of Anthony Corriette as a secretary (2 pages) |
13 August 2010 | Appointment of Richard John Parsons as a director (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
7 January 2010 | Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Stuart Snaith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Stuart Snaith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stuart Snaith on 7 January 2010 (2 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (23 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (23 pages) |
22 September 2009 | Appointment terminated director richard green (1 page) |
22 September 2009 | Appointment terminated director richard green (1 page) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
6 March 2008 | Return made up to 28/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 28/12/07; full list of members (5 pages) |
20 November 2007 | Full accounts made up to 26 January 2007 (21 pages) |
20 November 2007 | Full accounts made up to 26 January 2007 (21 pages) |
13 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
13 March 2007 | Secretary resigned (1 page) |
5 December 2006 | Full accounts made up to 27 January 2006 (21 pages) |
5 December 2006 | Full accounts made up to 27 January 2006 (21 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 28 January 2005 (19 pages) |
9 September 2005 | Full accounts made up to 28 January 2005 (19 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
13 October 2004 | Company name changed video collection international l imited\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed video collection international l imited\certificate issued on 13/10/04 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
22 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | New director appointed (3 pages) |
5 June 2003 | New director appointed (3 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 28/12/02; full list of members
|
29 January 2003 | Return made up to 28/12/02; full list of members
|
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 28/12/01; full list of members
|
21 January 2002 | Return made up to 28/12/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 January 2001 | Return made up to 28/12/00; full list of members
|
29 January 2001 | Return made up to 28/12/00; full list of members
|
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 28/12/99; full list of members
|
25 January 2000 | Return made up to 28/12/99; full list of members
|
17 January 2000 | Resolutions
|
17 January 2000 | Location of register of members (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Location of register of members (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Return made up to 28/12/98; no change of members (14 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (14 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 August 1998 | Particulars of mortgage/charge (8 pages) |
11 August 1998 | Particulars of mortgage/charge (8 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
20 April 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
20 April 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page) |
27 January 1998 | Return made up to 28/12/97; full list of members
|
27 January 1998 | Return made up to 28/12/97; full list of members
|
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (15 pages) |
26 January 1997 | Return made up to 28/12/96; full list of members (15 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New secretary appointed (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Particulars of mortgage/charge (14 pages) |
5 October 1995 | Particulars of mortgage/charge (14 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
21 June 1994 | Resolutions
|
21 June 1994 | Resolutions
|
18 June 1994 | Articles of association (9 pages) |
18 June 1994 | Articles of association (9 pages) |
20 March 1987 | Resolutions
|
20 March 1987 | Resolutions
|
25 February 1987 | Company name changed future vision LIMITED\certificate issued on 25/02/87 (2 pages) |
25 February 1987 | Company name changed future vision LIMITED\certificate issued on 25/02/87 (2 pages) |
29 August 1985 | Company name changed\certificate issued on 29/08/85 (2 pages) |
29 August 1985 | Company name changed\certificate issued on 29/08/85 (2 pages) |
21 June 1985 | Certificate of incorporation (1 page) |
21 June 1985 | Certificate of incorporation (1 page) |