Ditton Grange Close Long Ditton
Surbiton
Surrey
KT6 5HQ
Director Name | Sir William Desmond Sargent |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Firs 24 Spaniards End Hampstead London NW3 7JG |
Director Name | Mr Timothy John Webber |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 24 Randolph Crescent London W9 1DR |
Secretary Name | Melanie Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Melanie Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Sharon Margaret Reed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Torriano Cottages Torriano Cottages Torriano Avenue London NW5 2TA |
Director Name | Mr Adam Roy Whittaker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 December 2000) |
Role | Film Producer |
Correspondence Address | Bromham Hall Bromham Bedfordshire MK43 8HH |
Director Name | Mr John Paul Docherty |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cautley Avenue London SW4 9HX |
Secretary Name | Sharon Margaret Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 86 Wrentham Avenue London NW10 3HG |
Director Name | Christopher John Parker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Hill Place Station Road Wickham Bishops Essex CM8 3JN |
Director Name | Anthony Michael Milne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 December 2016) |
Role | Computer Animator |
Country of Residence | United Kingdom |
Correspondence Address | Blacknest Cottage Hockford Lane Brimpton Common Berkshire RG7 4RP |
Director Name | Elivs Baptiste |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 1996) |
Role | Accountant |
Correspondence Address | Flat F 149 Green Lanes London N16 9DB |
Director Name | Mr Richard Ian Glynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/21 Belsize Avenue London NW3 4BL |
Director Name | Steven Lewis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Flat 2 8 Rosslyn Hill London NW3 1PH |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 2000) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | Ms Martha Greene |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 2000) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lofting Road London N1 1JQ |
Secretary Name | Joanna Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 16 Thornton Avenue London SW2 4HG |
Director Name | Mr John Litting Spearman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgrove House 22 Rosslyn Hill London NW3 1PD |
Director Name | John Kingman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2006) |
Role | Civil Servant |
Correspondence Address | 25a Whitcomb Street London WC2H 7EP |
Secretary Name | Sally Elizabeth Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 84 Sternhold Avenue Streatham Hill London SW2 4PW |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | framestore.com |
---|---|
Email address | [email protected] |
Telephone | 020 72082600 |
Telephone region | London |
Registered Address | 28 Chancery Lane London WC2A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
856.8k at £0.1 | Guidedraw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,310,000 |
Gross Profit | £12,208,000 |
Net Worth | £6,157,000 |
Cash | £1,597,000 |
Current Liabilities | £13,444,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
7 January 2013 | Delivered on: 12 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2010 | Delivered on: 9 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adic used s/no 263102278 1 x vi-910 scanner c/w polygon editing tool & 3 lenses tripod set and hard case. Used s/no 2501043 1 x adic scaler I2000 400 slot LT03 library incl. 6 fibre channel ibm LT03 drive, scalar I2000 advanced reporting. Used s/no 7120622 1 x 4TB fibre - fibre raid comprising 36 16 bay rackmount chassis, fibre - fibre riad controll, 16 x 300GB fibre channel disks, rack sliders, 2GB sfp. For further details of equipment charged please refer to the form MG01. Outstanding |
7 December 2000 | Delivered on: 21 December 2000 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined) including this guarantee and debenture. Particulars: By way of fixed charge all balances standing to the credit of any current, deposit or other account of the company with the bank and all stocks, shares, debentures, bonds, notes and loan capital of any subsidiary or any other body corporate; all rights, goodwill and uncalled capital and all copyrights, patents, licences, trade marks, etc; floating charge over the company's undertaking and all property, assets and rights whatsoever; see form 395 for details. Outstanding |
9 February 2021 | Delivered on: 11 February 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Satisfied on: 1 November 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspeck ratio converter plus uni box. Digital audio video adapter-vtr. Dvd duplicator x 5 dvd-r (for details of further chattels charged please refer to the form 395) see image for full details. Fully Satisfied |
7 December 2000 | Delivered on: 20 December 2000 Satisfied on: 1 November 2013 Persons entitled: The Bridging Loan Noteholders Being William Sargent and Sharon Reed Classification: Guarantee & debenture Secured details: The actual contingent present and/or future obligations and liabilities of each of the company and guidedraw limited to the chargee under or pursuant to the loan note instrument and the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 1994 | Delivered on: 19 September 1994 Satisfied on: 1 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-ground floor waverley house 7/12 noel street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 August 1990 | Delivered on: 14 August 1990 Satisfied on: 1 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 March 1987 | Delivered on: 18 March 1987 Satisfied on: 1 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 372 city road (basement flat) islington, london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Satisfaction of charge 019720290010 in full (1 page) |
10 October 2023 | All of the property or undertaking has been released from charge 019720290010 (1 page) |
7 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 September 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
27 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
11 February 2021 | Registration of charge 019720290011, created on 9 February 2021 (38 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Memorandum and Articles of Association (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
17 April 2019 | Satisfaction of charge 5 in full (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
4 April 2018 | Registered office address changed from 9 Noel Street London W1F 8GH to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 July 2017 | Satisfaction of charge 7 in full (4 pages) |
27 July 2017 | Satisfaction of charge 7 in full (4 pages) |
27 July 2017 | Satisfaction of charge 8 in full (4 pages) |
27 July 2017 | Registration of charge 019720290010, created on 25 July 2017 (45 pages) |
27 July 2017 | Satisfaction of charge 8 in full (4 pages) |
27 July 2017 | Registration of charge 019720290010, created on 25 July 2017 (45 pages) |
25 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 8 (5 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 8 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
29 June 2016 | All of the property or undertaking has been released from charge 5 (9 pages) |
29 June 2016 | All of the property or undertaking has been released from charge 5 (9 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 December 2015 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Satisfaction of charge 2 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 2 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
22 August 2013 | Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages) |
22 August 2013 | Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages) |
22 August 2013 | Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
22 August 2013 | Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages) |
22 August 2013 | Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages) |
22 August 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
22 August 2013 | Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
2 August 2011 | Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
2 August 2011 | Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
2 August 2011 | Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
2 August 2011 | Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (22 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (22 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
17 September 2009 | Director and secretary's change of particulars / melanie sullivan / 04/07/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / melanie sullivan / 04/07/2009 (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
18 September 2002 | Return made up to 10/08/02; full list of members
|
18 September 2002 | Return made up to 10/08/02; full list of members
|
22 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 10/08/01; full list of members (7 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 10/08/01; full list of members (7 pages) |
27 September 2001 | Location of debenture register (1 page) |
27 September 2001 | Location of debenture register (1 page) |
27 September 2001 | Location of register of members (1 page) |
27 September 2001 | Location of register of members (1 page) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (19 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (19 pages) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (12 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (12 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
14 September 2000 | Return made up to 10/08/00; full list of members
|
14 September 2000 | Return made up to 10/08/00; full list of members
|
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 10/08/99; no change of members
|
13 September 1999 | Return made up to 10/08/99; no change of members
|
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
20 August 1998 | Return made up to 10/08/98; no change of members
|
20 August 1998 | Return made up to 10/08/98; no change of members
|
8 June 1998 | Director's particulars changed (1 page) |
8 June 1998 | Director's particulars changed (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
13 October 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
13 October 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
8 October 1996 | Return made up to 10/08/96; full list of members
|
8 October 1996 | Return made up to 10/08/96; full list of members
|
29 September 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
29 September 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
25 September 1996 | Ad 02/10/91--------- £ si [email protected] (2 pages) |
25 September 1996 | Statement of affairs (10 pages) |
25 September 1996 | Ad 26/04/95--------- £ si [email protected] (2 pages) |
25 September 1996 | Particulars of contract relating to shares (4 pages) |
25 September 1996 | Particulars of contract relating to shares (4 pages) |
25 September 1996 | Ad 14/08/95--------- £ si [email protected] (2 pages) |
25 September 1996 | Ad 26/04/95--------- £ si [email protected] (2 pages) |
25 September 1996 | Particulars of contract relating to shares (4 pages) |
25 September 1996 | Statement of affairs (10 pages) |
25 September 1996 | Ad 02/10/91--------- £ si [email protected] (2 pages) |
25 September 1996 | Ad 14/08/95--------- £ si [email protected] (2 pages) |
25 September 1996 | Particulars of contract relating to shares (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | £ ic 94881/77830 22/08/96 £ sr [email protected]=17051 (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | £ ic 97066/94881 15/08/96 £ sr [email protected]=2185 (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Nc inc already adjusted 24/11/89 (1 page) |
15 September 1996 | £ ic 98203/97066 15/08/96 £ sr [email protected]=1137 (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Nc inc already adjusted 24/11/89 (1 page) |
15 September 1996 | Ad 14/08/95--------- £ si [email protected]=2225 £ ic 77830/80055 (2 pages) |
15 September 1996 | £ ic 97066/94881 15/08/96 £ sr [email protected]=2185 (1 page) |
15 September 1996 | £ ic 94881/77830 22/08/96 £ sr [email protected]=17051 (1 page) |
15 September 1996 | Ad 11/06/90--------- £ si [email protected] (2 pages) |
15 September 1996 | Ad 26/04/95--------- £ si [email protected] (2 pages) |
15 September 1996 | Ad 14/08/95--------- £ si [email protected]=2225 £ ic 77830/80055 (2 pages) |
15 September 1996 | Ad 11/06/90--------- £ si [email protected] (2 pages) |
15 September 1996 | Ad 26/04/95--------- £ si [email protected] (2 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | £ ic 98203/97066 15/08/96 £ sr [email protected]=1137 (1 page) |
7 May 1996 | Full accounts made up to 30 April 1995 (21 pages) |
7 May 1996 | Return made up to 10/08/95; full list of members (7 pages) |
7 May 1996 | Return made up to 10/08/95; full list of members (7 pages) |
7 May 1996 | Full accounts made up to 30 April 1995 (21 pages) |
6 May 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
6 May 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Resolutions
|
10 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
7 November 1993 | Full accounts made up to 30 April 1993 (19 pages) |
7 November 1993 | Full accounts made up to 30 April 1993 (19 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (18 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (18 pages) |
21 November 1991 | Full accounts made up to 30 April 1991 (17 pages) |
21 November 1991 | Full accounts made up to 30 April 1991 (17 pages) |
14 August 1989 | £ ic 94118/93203 £ sr [email protected]=915 (2 pages) |
14 August 1989 | £ ic 94118/93203 £ sr [email protected]=915 (2 pages) |
11 August 1989 | Full accounts made up to 30 April 1989 (15 pages) |
11 August 1989 | Full accounts made up to 30 April 1989 (15 pages) |
23 November 1988 | £ ic 33340/31673 £ sr [email protected]=1667 (1 page) |
23 November 1988 | £ ic 33340/31673 £ sr [email protected]=1667 (1 page) |
12 September 1988 | Full accounts made up to 30 April 1988 (14 pages) |
12 September 1988 | Full accounts made up to 30 April 1988 (14 pages) |
29 February 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
29 February 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
4 November 1987 | £ ic 40000/33340 £ sr [email protected]=6660 (1 page) |
4 November 1987 | £ ic 40000/33340 £ sr [email protected]=6660 (1 page) |
21 November 1986 | Memorandum and Articles of Association (12 pages) |
21 November 1986 | Memorandum and Articles of Association (12 pages) |
1 October 1986 | Company name changed bermaska LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed bermaska LIMITED\certificate issued on 01/10/86 (2 pages) |
17 December 1985 | Incorporation (15 pages) |
17 December 1985 | Incorporation (15 pages) |
17 October 1985 | Certificate of incorporation (1 page) |
17 October 1985 | Certificate of incorporation (1 page) |