Company NameSeptember Films Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number01965996
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NameNessgron Limited

Business Activity

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

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(38 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameMrs Jane Louise Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1992)
RoleFilm Producer
Correspondence Address15053 Sutton Street
Sherman Oaks Ca 91403
Foreign
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 November 2012)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMrs Jane Louise Green
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 1992)
RoleCompany Director
Correspondence Address15053 Sutton Street
Sherman Oaks Ca 91403
Foreign
Director NameCatherine Kenyon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address40 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameCatherine Kenyon
NationalityBritish
StatusResigned
Appointed18 November 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address40 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMrs Jill Drummond Hafenrichter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1995)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address50 Orchard Road
Twickenham
Middlesex
TW1 1LY
Secretary NameSally Miles
NationalityBritish
StatusResigned
Appointed17 February 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address21 Park Road
East Molesey
Surrey
KT8 9LD
Secretary NameMiss Elaine Claire Day
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cornwall Road
London
SE1 8TJ
Director NameSally Miles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2003)
RoleManaging Director
Correspondence AddressStud Green Cottage
Stud Green Lane Stud Green
Holyport Maidenhead
Berkshire
SL6 2JF
Director NameMiss Elaine Claire Day
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2007)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address36 Cornwall Road
London
SE1 8TJ
Director NameMr Sammy Nourmand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2012)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMarcus Charles Plantin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2005)
RoleChief Executive
Correspondence Address44a Lonsdale Road
Barnes
SW13 9EB
Director NameSir Peter Michael Stothard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Avenue
London
NW3 3EH
Director NameMr Maxwell William Atherton Rumney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 Castletown Road
London
W14 9HG
Director NameMr Peter Charles Davey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
SL6 9RY
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2008)
RoleT.V. Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed06 August 2007(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(23 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(27 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steve Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JP

Contact

Websiteseptemberfilms.com

Location

Registered Address2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200 at £0.01Dcd Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,478,677
Gross Profit£428,003
Net Worth£1,580,964
Cash£400,872
Current Liabilities£880,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

29 October 1997Delivered on: 1 November 1997
Satisfied on: 4 March 1999
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: The repayment sums due from the company to the chargee as the same are defined in the charge and deed of assignment.
Particulars: Fixed and floating charge over all rights in and to any literary, musical, dramatic or other literary material, scripts, scenarios , screenplays, bibles, stories, treatments, novels, outlines, books, titles, concepts, manuscripts or other properties, insurances, copyrights, rents, income, accounts, soundtracks etc. (see form M395 and schedules attached for full details). See the mortgage charge document for full details.
Fully Satisfied
29 August 1997Delivered on: 6 September 1997
Satisfied on: 4 March 1999
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: The repayment sums due from the company to the chargee under the terms of this charge and deed of assignment.
Particulars: By way of first fixed and floating charge the assigned property, all rights of every kind and nature (including without limitation copyrights) and in and to any literary musical dramatic or other literary material of any kind or nature upon which in whole or in part "teenagers" ("the programme") is or may be based, or from which it is or may be adapted or inspired or which may be or have been used or included in the programme including without limitation all scripts scenarios screenplays bibles stories teatments novels outlines books titles concepts manuscripts or other properties or materials of any kind or nature in whatever state of completion and all drafts versions and variations thereof (collectively the 'literary property').. See the mortgage charge document for full details.
Fully Satisfied
17 June 1997Delivered on: 26 June 1997
Satisfied on: 4 March 1999
Persons entitled: Coutts & Co and Meridian Broadcasting Limited

Classification: Charge and deed of assignment
Secured details: In favour of the chargee the repayment sums (as defined) pursuant to the loan agreement of even date.
Particulars: By way of fixed and floating charge all rights of every kind and nature (including without limitation copyrights) and in and to any literary musical dramatic or other literary material of any kind or nature. See the mortgage charge document for full details.
Fully Satisfied
18 February 1997Delivered on: 25 February 1997
Satisfied on: 4 March 1999
Persons entitled: Production Finance and Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £455,000 under a loan agreement dated 18TH february 1997.
Particulars: The series entitled "fame and fortune" (as presently existing and to be created or acquired by the company) the company's interest in all underlying rights the distribution agreement dated 10TH february 1997 made between pearson television international limited (pearson) and the company and all sums payable to the company by pearson thereunder. See the mortgage charge document for full details.
Fully Satisfied
3 June 1996Delivered on: 12 June 1996
Satisfied on: 27 August 1998
Persons entitled: Production Finance and Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £914,000 in respect of the television series entitled "hollywood lovers" ("the series") under a loan agreement dated 31ST may 1996.
Particulars: The series as presently existing (and to be created or acquired by the company) the company's interest in all underlying rights,the itv tripartite production,licence and compliance contract dated 17TH may 1996 and all sums payable to the company by itv thereunder and all policices of insurance.
Fully Satisfied
12 May 2011Delivered on: 27 May 2011
Satisfied on: 26 May 2015
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the programme "penn and teller-fool us" see image for full details.
Fully Satisfied
11 January 1996Delivered on: 20 January 1996
Satisfied on: 27 August 1998
Persons entitled: Production Finance and Management Limited

Classification: Legal charge
Secured details: £910,679 and all other monies due or to become due from the company to the chargee pursuant to the loan agreement and this charge.
Particulars: The company's right title and interest in and to: (a) the programme (as both presently existing and to be created or acquired by the company);. See the mortgage charge document for full details.
Fully Satisfied
31 October 2008Delivered on: 11 November 2008
Satisfied on: 26 January 2016
Persons entitled: The British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed charge property, floating charge over the floating charge property see image for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 11 July 2009
Persons entitled: Portside Growth and Opportunity Fund (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc (Security Agent)

Classification: Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and
Secured details: All monies due or to become due from the company to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 11 July 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management, Llc (The Security Agent)

Classification: Deed of accession
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: 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
2 May 2007Delivered on: 11 May 2007
Satisfied on: 26 May 2015
Persons entitled: Coutts & Company

Classification: Charge over the television programme provisionally entitle "hollywood now"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower's right,title and interest in and to the programme,the rights in respect of the programme. See the mortgage charge document for full details.
Fully Satisfied
14 September 2006Delivered on: 20 September 2006
Satisfied on: 18 November 2009
Persons entitled: Enterprise Productions LLP

Classification: Charge
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: Throughout the universe the co-producers property assets rights and interest in and to the television programme the secret life of the 20 somethings all sums all other rights and properties. See the mortgage charge document for full details.
Fully Satisfied
18 July 2006Delivered on: 21 July 2006
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
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: The rights, the ITV2 contract and all the right title benefit and interest to and in the same, the benefit of the insurance policies, the programme, the proceeds of the insurance policies and all sums standing to the credit of the current account. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 27 February 1995
Satisfied on: 8 September 1998
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: Up to £4,000 and all further sums due or to become due from the company to the chargee in connection with the development of the project provisionally entitled "house of america".
Particulars: All that the borrowers right title and interest in the work under and by virtue of all the title documents together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 14 July 2006
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over right title and interest in and to the programme or series including the soundtrack entitled "its now or never" the rights between itv network limited ("itv") channel television limited and the company. See the mortgage charge document for full details.
Fully Satisfied
19 August 2005Delivered on: 25 August 2005
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Triparite production licence and compliance contract itv contract number 4552 dated 8 august 2005.
Fully Satisfied
17 August 2005Delivered on: 20 August 2005
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
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: Assigns throughout the world the borrowers right title and interest in and to the rights the ITV2 contract the benefit of insurance policies the programme being haunted homes the proceeds of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
22 March 2004Delivered on: 25 March 2004
Satisfied on: 26 June 2007
Persons entitled: Enterprise Productions LLP

Classification: Charge
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: Fixed charge all copies to be made of episodes 1-6 of the television programme provisionally titled "miami snip & tuck" and all copies of scripts and musical scores, sketches designs sound and visual material, sums relating to or derived from the program standing to the credit of the co-producer in any bank, all other rights and properties, revenues from book debts assigns the programme and all underlying material, rights in respect of the programme, insurances, production account, collection account, benefit of agreements and all monies received in respect of same. See the mortgage charge document for full details.
Fully Satisfied
26 September 2003Delivered on: 7 October 2003
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security throughout the world and charge by way of fixed charge to the chargee (and insofar as necessary by way of present assignment of future copyright pursuant to section 91 of the copyright, designs and patents act 1988) of the company's right, title and interest in and to the series of television programs including the soundtrack thereof entitled "single in las vegas". See the mortgage charge document for full details.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to the series of television programmes including the soundtrack thereof entitled "single in the hamptons ii" the rights relating to the programme (the we agreement) the distribution agreement the proceeds of any and all policies of insurance all sums from time to time standing to the credit of the company in the account(s) at the chargee charged with payments in respect of the programme and income arising therefrom. See the mortgage charge document for full details.
Fully Satisfied
12 September 2003Delivered on: 18 September 2003
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge over contract debt etc.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over contract debt etc by the company in respect of a tripartite production licence and compliance contract between september films limited and itv network LTD and lwt (holdings) LTD regarding to a contract relating to a programme entitled the domestic army.. See the mortgage charge document for full details.
Fully Satisfied
4 June 2003Delivered on: 13 June 2003
Satisfied on: 26 June 2007
Persons entitled: Enterprise Productions LLP

Classification: Charge
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 copies made or to be made of episodes 1-4 of the television programme whose title is provisionally "cosmetic surgery er" and all copies made or to be made of the scripts and musical scores thereof all sums relating to or derived from the programme all other rights and properties and the proceeds of any or all of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 6 March 2002
Satisfied on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over contract debt in respect of an agreement between september films limited and itv network limited and lwt (holdings) limited.
Fully Satisfied
25 August 1994Delivered on: 5 September 1994
Satisfied on: 27 August 1998
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assinment
Secured details: Up to £17,550.00 together with a premium of 50% thereof and all further sums which are and may become owing by the borrower to the lender in connection with the development of the project provisionally entitled "zuleika dobson".
Particulars: All that the borrower's right and interest in "zuleika dobson" under and virtue of the title documents (as therein defined) together with the benefit of all subsisting undertaking warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the development work.
Fully Satisfied
15 February 2002Delivered on: 16 February 2002
Satisfied on: 27 January 2003
Persons entitled: Coutts & Company

Classification: Legal charge
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: By way of a first fixed charge the "charged property" being all that the company's right title and interest in and to the property referred to in schedule 2 of the deed. By way of a first floating charge, all the company's present and future assets directly relating to "the programme" as defined in the loan agreement.
Fully Satisfied
16 October 2001Delivered on: 26 October 2001
Satisfied on: 27 January 2003
Persons entitled: Coutts & Company

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over contract debt etc by the company in respect of an agreement between the company and the travel channel llc.
Fully Satisfied
21 June 2000Delivered on: 12 July 2000
Satisfied on: 26 May 2015
Persons entitled: Coutts & Company

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over contract debt in respect of the licence agreement (programme no. 30832) between channel four television corporation and september films dated 16TH june 2000.
Fully Satisfied
13 June 2000Delivered on: 23 June 2000
Satisfied on: 26 June 2007
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter-indemnity agreement of even date (as therein defined) and the deed.
Particulars: First fixed charge the deposit being all sums standing to the credit of the interest bearing sterling deposit account (number 80423 designated aka knife edge account). See the mortgage charge document for full details.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 18 November 2009
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 8TH may 2000 and the deed and all costs and charges and expenses (including legal fees) which the bank may incur in enforcing or maintaining its rights hereunder or in obtaining payment from the company or attempting to do so (the "secured sums").
Particulars: The deposit,as defined,and any mortgage,fixed or floating charge,lien,pledge,etc. See the mortgage charge document for full details.
Fully Satisfied
18 August 1999Delivered on: 19 August 1999
Satisfied on: 15 March 2000
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: In favour of the chargee the repayment sums as the same are defined in the charge and deed of assignment.
Particulars: By way of first fixed and floating charge the assigned property and the charged property-for details see form 395. see the mortgage charge document for full details.
Fully Satisfied
8 September 1998Delivered on: 9 September 1998
Satisfied on: 4 March 1999
Persons entitled: Coutts & Co.

Classification: Charge over contract debt etc (NWB1036)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over tripartite production licence and compliance contract no. 1902 executed on 28 august 1998 in respect of the television programme entitled "truth about sex appeal" betweem the independent television association limited, meridia broadcasting limited and september films limited.
Fully Satisfied
5 August 1998Delivered on: 20 August 1998
Satisfied on: 4 March 1999
Persons entitled: Coutts & Company

Classification: Charge over contract debt etc
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over tripatite production licence and compliance contract no. 1847 executed on 22/7/98 in respect of the television programme entitled "office affairs" between the independent television association limited, meridian broadcasting limited and september films limited.
Fully Satisfied
28 July 1998Delivered on: 1 August 1998
Satisfied on: 31 March 2000
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: The repayment sums as the same are defined in the charge and deed of assignment.
Particulars: Fixed and floating charge the assigned propety and all rights of any kind (including copyrights) and in and to all property products and proceeds of any kind in relation to "hollywood fame school" ("the programme"). See the mortgage charge document for full details.
Fully Satisfied
15 July 1998Delivered on: 24 July 1998
Satisfied on: 4 March 1999
Persons entitled: Coutts & Company

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
25 October 1991Delivered on: 6 November 1991
Satisfied on: 27 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in the name of lloyds bank PLC re:- september films limited designated premier interest account no 7087719.
Fully Satisfied
25 January 2023Delivered on: 26 January 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
26 February 2003Delivered on: 1 March 2003
Persons entitled: Coutts & Company

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.
Outstanding

Filing History

4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (16 pages)
3 November 2020Registration of charge 019659960041, created on 2 November 2020 (27 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (16 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 39 in full (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (16 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (16 pages)
23 June 2017Full accounts made up to 31 December 2016 (16 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
26 January 2016Satisfaction of charge 37 in full (1 page)
26 January 2016Satisfaction of charge 37 in full (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
26 May 2015Satisfaction of charge 40 in full (1 page)
26 May 2015Satisfaction of charge 32 in full (1 page)
26 May 2015Satisfaction of charge 40 in full (1 page)
26 May 2015Satisfaction of charge 17 in full (1 page)
26 May 2015Satisfaction of charge 32 in full (1 page)
26 May 2015Satisfaction of charge 17 in full (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 January 2014Termination of appointment of John Sadler as a secretary (1 page)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Termination of appointment of John Sadler as a secretary (1 page)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Termination of appointment of Sammy Nourmand as a director (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Termination of appointment of Sammy Nourmand as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (17 pages)
30 July 2012Full accounts made up to 31 December 2011 (17 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
9 August 2010Full accounts made up to 30 June 2009 (17 pages)
9 August 2010Full accounts made up to 30 June 2009 (17 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Sammy Nourmand on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Sammy Nourmand on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
9 September 2009Full accounts made up to 30 June 2008 (15 pages)
9 September 2009Full accounts made up to 30 June 2008 (15 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (9 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (9 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 37 (9 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 37 (9 pages)
12 June 2008Director's change of particulars / david green / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / david green / 12/06/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
26 October 2007Auditor's resignation (1 page)
26 October 2007Auditor's resignation (1 page)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
14 September 2007Declaration of assistance for shares acquisition (18 pages)
10 September 2007New director appointed (8 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: glen house, 22 glenthorne road, london, W6 0NG (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007Registered office changed on 10/09/07 from: glen house, 22 glenthorne road, london, W6 0NG (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007New director appointed (8 pages)
10 September 2007Director resigned (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
6 September 2007Auditor's resignation (1 page)
6 September 2007Auditor's resignation (1 page)
31 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
31 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Particulars of mortgage/charge (12 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
20 August 2007Particulars of mortgage/charge (12 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
15 March 2007Return made up to 12/02/07; full list of members (10 pages)
15 March 2007Return made up to 12/02/07; full list of members (10 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
17 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (7 pages)
20 August 2005Particulars of mortgage/charge (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Return made up to 12/02/05; full list of members (9 pages)
23 February 2005Return made up to 12/02/05; full list of members (9 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Return made up to 12/02/04; full list of members (9 pages)
25 May 2004Return made up to 12/02/04; full list of members (9 pages)
8 April 2004Declaration of mortgage charge released/ceased (1 page)
8 April 2004Declaration of mortgage charge released/ceased (1 page)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
1 October 2003Particulars of mortgage/charge (5 pages)
1 October 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
14 April 2003Return made up to 12/02/03; full list of members (8 pages)
14 April 2003Return made up to 12/02/03; full list of members (8 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
30 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 12/02/02; full list of members (7 pages)
31 January 2002Return made up to 12/02/02; full list of members (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
12 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
12 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
4 May 2001Return made up to 12/02/01; full list of members (6 pages)
4 May 2001Return made up to 12/02/01; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: barbican house, 26-34 old street, london, EC1V 9AB (1 page)
16 August 2000Registered office changed on 16/08/00 from: barbican house, 26-34 old street, london, EC1V 9AB (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Full group accounts made up to 31 December 1999 (18 pages)
9 May 2000Full group accounts made up to 31 December 1999 (18 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Particulars of mortgage/charge (15 pages)
19 August 1999Particulars of mortgage/charge (15 pages)
25 March 1999Full accounts made up to 31 December 1998 (18 pages)
25 March 1999Full accounts made up to 31 December 1998 (18 pages)
13 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998S-div 06/08/98 (1 page)
25 August 1998£ nc 100/1000 06/08/98 (2 pages)
25 August 1998S-div 06/08/98 (1 page)
25 August 1998£ nc 100/1000 06/08/98 (2 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (19 pages)
1 August 1998Particulars of mortgage/charge (19 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 December 1997 (17 pages)
6 May 1998Full accounts made up to 31 December 1996 (17 pages)
6 May 1998Full accounts made up to 31 December 1996 (17 pages)
6 May 1998Full accounts made up to 31 December 1997 (17 pages)
26 February 1998Return made up to 12/02/98; no change of members (4 pages)
26 February 1998Return made up to 12/02/98; no change of members (4 pages)
1 November 1997Particulars of mortgage/charge (19 pages)
1 November 1997Particulars of mortgage/charge (19 pages)
6 September 1997Particulars of mortgage/charge (15 pages)
6 September 1997Particulars of mortgage/charge (15 pages)
26 June 1997Particulars of mortgage/charge (10 pages)
26 June 1997Particulars of mortgage/charge (10 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
14 March 1997Return made up to 12/02/97; no change of members (4 pages)
14 March 1997Return made up to 12/02/97; no change of members (4 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 31 December 1995 (14 pages)
21 January 1997Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 12/02/96; full list of members (6 pages)
26 March 1996Return made up to 12/02/96; full list of members (6 pages)
20 January 1996Particulars of mortgage/charge (4 pages)
20 January 1996Particulars of mortgage/charge (4 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Director resigned (2 pages)
30 January 1991Accounting reference date shortened from 31/07 to 31/12 (1 page)
30 January 1991Accounting reference date shortened from 31/07 to 31/12 (1 page)
8 July 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
8 July 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
13 February 1986Memorandum and Articles of Association (12 pages)
13 February 1986Memorandum and Articles of Association (12 pages)
11 February 1986Company name changed\certificate issued on 11/02/86 (2 pages)
11 February 1986Company name changed\certificate issued on 11/02/86 (2 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)