London
W2 6JP
Director Name | Mrs Jane Louise Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1992) |
Role | Film Producer |
Correspondence Address | 15053 Sutton Street Sherman Oaks Ca 91403 Foreign |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 November 2012) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mrs Jane Louise Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 15053 Sutton Street Sherman Oaks Ca 91403 Foreign |
Director Name | Catherine Kenyon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 40 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Secretary Name | Catherine Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 40 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Mrs Jill Drummond Hafenrichter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1995) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Orchard Road Twickenham Middlesex TW1 1LY |
Secretary Name | Sally Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 21 Park Road East Molesey Surrey KT8 9LD |
Secretary Name | Miss Elaine Claire Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cornwall Road London SE1 8TJ |
Director Name | Sally Miles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2003) |
Role | Managing Director |
Correspondence Address | Stud Green Cottage Stud Green Lane Stud Green Holyport Maidenhead Berkshire SL6 2JF |
Director Name | Miss Elaine Claire Day |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2007) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cornwall Road London SE1 8TJ |
Director Name | Mr Sammy Nourmand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2012) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Marcus Charles Plantin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2005) |
Role | Chief Executive |
Correspondence Address | 44a Lonsdale Road Barnes SW13 9EB |
Director Name | Sir Peter Michael Stothard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2007) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eton Avenue London NW3 3EH |
Director Name | Mr Maxwell William Atherton Rumney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Castletown Road London W14 9HG |
Director Name | Mr Peter Charles Davey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Burrows Poundfield Lane Cookham SL6 9RY |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2008) |
Role | T.V. Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(23 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(27 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Steve Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Website | septemberfilms.com |
---|
Registered Address | 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
200 at £0.01 | Dcd Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,478,677 |
Gross Profit | £428,003 |
Net Worth | £1,580,964 |
Cash | £400,872 |
Current Liabilities | £880,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
29 October 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 2023 | Delivered on: 26 January 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
27 November 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
3 November 2020 | Registration of charge 019659960041, created on 2 November 2020 (27 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 39 in full (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 May 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 37 in full (1 page) |
26 January 2016 | Satisfaction of charge 37 in full (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 May 2015 | Satisfaction of charge 40 in full (1 page) |
26 May 2015 | Satisfaction of charge 32 in full (1 page) |
26 May 2015 | Satisfaction of charge 40 in full (1 page) |
26 May 2015 | Satisfaction of charge 17 in full (1 page) |
26 May 2015 | Satisfaction of charge 32 in full (1 page) |
26 May 2015 | Satisfaction of charge 17 in full (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Sammy Nourmand as a director (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Termination of appointment of Sammy Nourmand as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
9 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sammy Nourmand on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sammy Nourmand on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
9 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
12 June 2008 | Director's change of particulars / david green / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / david green / 12/06/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
10 September 2007 | New director appointed (8 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: glen house, 22 glenthorne road, london, W6 0NG (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: glen house, 22 glenthorne road, london, W6 0NG (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | New director appointed (8 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
6 September 2007 | Auditor's resignation (1 page) |
6 September 2007 | Auditor's resignation (1 page) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Resolutions
|
20 August 2007 | Particulars of mortgage/charge (12 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
20 August 2007 | Particulars of mortgage/charge (12 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Return made up to 12/02/07; full list of members (10 pages) |
15 March 2007 | Return made up to 12/02/07; full list of members (10 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Return made up to 12/02/06; full list of members
|
17 May 2006 | Return made up to 12/02/06; full list of members
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (7 pages) |
20 August 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Return made up to 12/02/04; full list of members (9 pages) |
25 May 2004 | Return made up to 12/02/04; full list of members (9 pages) |
8 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
8 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
14 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
30 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 12/02/02; full list of members (7 pages) |
31 January 2002 | Return made up to 12/02/02; full list of members (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
4 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: barbican house, 26-34 old street, london, EC1V 9AB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: barbican house, 26-34 old street, london, EC1V 9AB (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members
|
6 March 2000 | Return made up to 12/02/00; full list of members
|
19 August 1999 | Particulars of mortgage/charge (15 pages) |
19 August 1999 | Particulars of mortgage/charge (15 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 March 1999 | Return made up to 12/02/99; full list of members
|
13 March 1999 | Return made up to 12/02/99; full list of members
|
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | S-div 06/08/98 (1 page) |
25 August 1998 | £ nc 100/1000 06/08/98 (2 pages) |
25 August 1998 | S-div 06/08/98 (1 page) |
25 August 1998 | £ nc 100/1000 06/08/98 (2 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (19 pages) |
1 August 1998 | Particulars of mortgage/charge (19 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (17 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (17 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
1 November 1997 | Particulars of mortgage/charge (19 pages) |
1 November 1997 | Particulars of mortgage/charge (19 pages) |
6 September 1997 | Particulars of mortgage/charge (15 pages) |
6 September 1997 | Particulars of mortgage/charge (15 pages) |
26 June 1997 | Particulars of mortgage/charge (10 pages) |
26 June 1997 | Particulars of mortgage/charge (10 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
21 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
20 January 1996 | Particulars of mortgage/charge (4 pages) |
20 January 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
30 January 1991 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
30 January 1991 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
8 July 1986 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
8 July 1986 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
13 February 1986 | Memorandum and Articles of Association (12 pages) |
13 February 1986 | Memorandum and Articles of Association (12 pages) |
11 February 1986 | Company name changed\certificate issued on 11/02/86 (2 pages) |
11 February 1986 | Company name changed\certificate issued on 11/02/86 (2 pages) |
27 November 1985 | Certificate of incorporation (1 page) |
27 November 1985 | Certificate of incorporation (1 page) |