Company NameSleepy Kid Company Limited(The)
Company StatusDissolved
Company Number01944374
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameAcelock Limited

Business Activity

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

Directors

Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed07 June 2018(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2023)
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence Address421 Moermanskkade
Amsterdam 1013 Bc
Netherlands
Director NameVivien Joy Schrager-Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCo Director
Correspondence Address16 Ash Hill Close
Bushey
Watford
Hertfordshire
WD2 1BW
Director NameMartin Jonathan Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCo Director
Correspondence Address16 Ash Hill Close
Bushey
Watford
Hertfordshire
WD2 1BW
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameHowell Keith Isaac
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1993)
RoleVice President Mca Inc
Correspondence Address55 Quarrendon Street
London
W6 3ST
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(22 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(23 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(24 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2010(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address350 Central Park West #4j
New York
Ny
10025
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(26 years after company formation)
Appointment Duration11 years (resigned 13 September 2022)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(30 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2018)
RoleCfo &Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(30 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed27 February 2017(31 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

18.3m at £1Classic Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£331,247
Gross Profit£241,723
Net Worth£1,188,021

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 February 2007Delivered on: 15 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the company or any other obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in all accounts, accounts receivable, receivables, contracts, contract rights, film rights, music rights, book debts, checks. See the mortgage charge document for full details.
Outstanding
5 February 2007Delivered on: 15 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trusteefor the Finance Parties)

Classification: Amended and restated copyright mortgage
Secured details: All monies due or to become due from the company or any other obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the specified films and copyrights being adventures of waldo kitty (13 episodes, each approximately 30 minutes in length); an enemy amongst us (1 episode, approximately 60 minutes in length) and archie & sabrina surprise (26 episodes, each approximately 23 minutes in length) (for details of further films charged, please refer to form 395).
Outstanding
8 January 2007Delivered on: 17 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. 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.
Outstanding
28 April 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Copyright mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the specified films and copyrights and copyrights in relation to the motion pictures being adventures of waldo kitty, an enemy among us, archie & sabrina suprise, for details of further films under this charge please refer to the form 395. see the mortgage charge document for full details.
Outstanding
1 April 2009Delivered on: 8 April 2009
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Amendment deed to a debenture originally dated 08 january 2007 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 April 2004Delivered on: 6 May 2004
Satisfied on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company or entertainment rights PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all accounts, accounts receivable, receivables, contracts, contract rights, film rights, music rights, book debts,all general intangibles of the debtor or in which the debtor has or thereafter acquires any rights including but not limited to films film rights literary properties music compositions music rights in relation to the films adventures of waldo kitty, an enemy among us, archies & sabrina suprise, for details of further films under this charge please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
27 April 2001Delivered on: 5 May 2001
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
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
23 August 1999Delivered on: 7 September 1999
Satisfied on: 11 May 2001
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 and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1996Delivered on: 9 July 1996
Satisfied on: 4 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 November 1995Delivered on: 18 November 1995
Satisfied on: 26 July 1997
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 and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Application to strike the company off the register (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Termination of appointment of Nicholas William Lowe as a director on 11 November 2022 (1 page)
23 November 2022Termination of appointment of Oliver Canning as a director on 11 November 2022 (1 page)
20 October 2022Statement of capital on 20 October 2022
  • GBP 1
(5 pages)
20 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2022Solvency Statement dated 19/09/22 (2 pages)
20 October 2022Statement by Directors (1 page)
5 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2022Solvency Statement dated 19/09/22 (1 page)
5 October 2022Statement by Directors (1 page)
13 September 2022Termination of appointment of Chloe Annabel Van Den Berg as a director on 13 September 2022 (1 page)
29 June 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
10 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 July 2021Full accounts made up to 31 December 2020 (24 pages)
1 September 2020Full accounts made up to 31 December 2019 (23 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
21 February 2020Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (23 pages)
17 December 2018Satisfaction of charge 9 in full (1 page)
17 December 2018Satisfaction of charge 8 in full (2 pages)
10 December 2018Satisfaction of charge 10 in full (1 page)
10 December 2018Satisfaction of charge 6 in full (2 pages)
10 December 2018Satisfaction of charge 7 in full (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (22 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
8 June 2018Appointment of Jasper Hoekstra as a director on 7 June 2018 (2 pages)
24 May 2018Termination of appointment of Jason Jon Beesley as a director on 24 May 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
17 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
15 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
14 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
14 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 18,276,781
(5 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 18,276,781
(5 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 18,276,781
(5 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 18,276,781
(5 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 18,276,781
(5 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 18,276,781
(5 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,276,781
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,276,781
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,276,781
(5 pages)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
6 January 2013Full accounts made up to 29 February 2012 (15 pages)
6 January 2013Full accounts made up to 29 February 2012 (15 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 September 2012Annual return made up to 7 August 2012 (6 pages)
4 September 2012Annual return made up to 7 August 2012 (6 pages)
4 September 2012Annual return made up to 7 August 2012 (6 pages)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
4 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (18 pages)
30 June 2010Full accounts made up to 28 February 2009 (18 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
15 April 2009Resolutions
  • RES13 ‐ Agreement 30/03/2009
(3 pages)
15 April 2009Resolutions
  • RES13 ‐ Agreement 30/03/2009
(3 pages)
9 April 2009Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\ (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\ (2 pages)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
10 December 2008Appointment terminated director irvin fishman (1 page)
10 December 2008Appointment terminated director irvin fishman (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (22 pages)
15 February 2007Particulars of mortgage/charge (22 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES13 ‐ Re agreement 08/01/07
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES13 ‐ Re agreement 08/01/07
(2 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
24 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 November 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Return made up to 18/07/06; full list of members (2 pages)
31 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2006Full accounts made up to 31 December 2004 (14 pages)
18 January 2006Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Return made up to 18/07/05; full list of members (2 pages)
11 August 2005Return made up to 18/07/05; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 August 2004Return made up to 18/07/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (41 pages)
6 May 2004Particulars of mortgage/charge (37 pages)
6 May 2004Particulars of mortgage/charge (37 pages)
6 May 2004Particulars of mortgage/charge (41 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
26 July 2003Return made up to 18/07/03; full list of members (6 pages)
26 July 2003Return made up to 18/07/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Return made up to 18/07/02; full list of members (5 pages)
8 August 2002Location of debenture register (1 page)
8 August 2002Return made up to 18/07/02; full list of members (5 pages)
8 August 2002Location of debenture register (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Registered office changed on 25/07/01 from: 58/60, berners street, london, W1P 4JS (1 page)
25 July 2001Return made up to 18/07/01; full list of members (5 pages)
25 July 2001Return made up to 18/07/01; full list of members (5 pages)
25 July 2001Registered office changed on 25/07/01 from: 58/60, berners street, london, W1P 4JS (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
16 August 2000Return made up to 18/07/00; full list of members (5 pages)
16 August 2000Return made up to 18/07/00; full list of members (5 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1999Return made up to 18/07/99; full list of members (8 pages)
21 September 1999Return made up to 18/07/99; full list of members (8 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditor's resignation (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 August 1998Return made up to 18/07/98; no change of members (4 pages)
4 August 1998Return made up to 18/07/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 August 1997Return made up to 18/07/97; no change of members (4 pages)
21 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
25 July 1996Return made up to 18/07/96; full list of members (6 pages)
25 July 1996Return made up to 18/07/96; full list of members (6 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 18/07/95; no change of members (4 pages)
27 July 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1986Memorandum of association (5 pages)
14 February 1986Memorandum of association (5 pages)
4 September 1985Certificate of incorporation (1 page)
4 September 1985Certificate of incorporation (1 page)