Amsterdam 1013 Bc
Netherlands
Director Name | Vivien Joy Schrager-Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Co Director |
Correspondence Address | 16 Ash Hill Close Bushey Watford Hertfordshire WD2 1BW |
Director Name | Martin Jonathan Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Co Director |
Correspondence Address | 16 Ash Hill Close Bushey Watford Hertfordshire WD2 1BW |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Howell Keith Isaac |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1993) |
Role | Vice President Mca Inc |
Correspondence Address | 55 Quarrendon Street London W6 3ST |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Animation 85 5th Ave # 6 New York 10003 |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2010(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 350 Central Park West #4j New York Ny 10025 |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(26 years after company formation) |
Appointment Duration | 11 years (resigned 13 September 2022) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2018) |
Role | Cfo &Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Oliver Canning |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 27 February 2017(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
18.3m at £1 | Classic Media Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £331,247 |
Gross Profit | £241,723 |
Net Worth | £1,188,021 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2022 | Application to strike the company off the register (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Termination of appointment of Nicholas William Lowe as a director on 11 November 2022 (1 page) |
23 November 2022 | Termination of appointment of Oliver Canning as a director on 11 November 2022 (1 page) |
20 October 2022 | Statement of capital on 20 October 2022
|
20 October 2022 | Resolutions
|
20 October 2022 | Solvency Statement dated 19/09/22 (2 pages) |
20 October 2022 | Statement by Directors (1 page) |
5 October 2022 | Resolutions
|
5 October 2022 | Solvency Statement dated 19/09/22 (1 page) |
5 October 2022 | Statement by Directors (1 page) |
13 September 2022 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 13 September 2022 (1 page) |
29 June 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
10 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
30 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 December 2018 | Satisfaction of charge 9 in full (1 page) |
17 December 2018 | Satisfaction of charge 8 in full (2 pages) |
10 December 2018 | Satisfaction of charge 10 in full (1 page) |
10 December 2018 | Satisfaction of charge 6 in full (2 pages) |
10 December 2018 | Satisfaction of charge 7 in full (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 June 2018 | Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Jasper Hoekstra as a director on 7 June 2018 (2 pages) |
24 May 2018 | Termination of appointment of Jason Jon Beesley as a director on 24 May 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Nicholas William Lowe on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Chloe Annabel Van Den Berg on 13 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
15 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
14 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
14 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 January 2016 | Memorandum and Articles of Association (25 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-13
|
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-09-18
|
29 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 August 2014 | Registered 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 2014 | Registered 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 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
6 January 2013 | Full accounts made up to 29 February 2012 (15 pages) |
6 January 2013 | Full accounts made up to 29 February 2012 (15 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 September 2012 | Annual return made up to 7 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 7 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 7 August 2012 (6 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
8 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
8 June 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
4 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (18 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (18 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\ (2 pages) |
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 February 2007 | Particulars of mortgage/charge (22 pages) |
15 February 2007 | Particulars of mortgage/charge (22 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
17 January 2007 | Particulars of mortgage/charge (27 pages) |
17 January 2007 | Particulars of mortgage/charge (27 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (41 pages) |
6 May 2004 | Particulars of mortgage/charge (37 pages) |
6 May 2004 | Particulars of mortgage/charge (37 pages) |
6 May 2004 | Particulars of mortgage/charge (41 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
26 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (5 pages) |
8 August 2002 | Location of debenture register (1 page) |
8 August 2002 | Return made up to 18/07/02; full list of members (5 pages) |
8 August 2002 | Location of debenture register (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 58/60, berners street, london, W1P 4JS (1 page) |
25 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 58/60, berners street, london, W1P 4JS (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 August 2000 | Return made up to 18/07/00; full list of members (5 pages) |
16 August 2000 | Return made up to 18/07/00; full list of members (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1999 | Return made up to 18/07/99; full list of members (8 pages) |
21 September 1999 | Return made up to 18/07/99; full list of members (8 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
25 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 December 1994 | Resolutions
|
13 December 1994 | Resolutions
|
27 February 1989 | Resolutions
|
27 February 1989 | Resolutions
|
14 February 1986 | Memorandum of association (5 pages) |
14 February 1986 | Memorandum of association (5 pages) |
4 September 1985 | Certificate of incorporation (1 page) |
4 September 1985 | Certificate of incorporation (1 page) |