Amsterdam 1013 Bc
Netherlands
Director Name | Mr David Alistair Hamilton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Fen House North Carlton Lincoln Lincolnshire LN1 2RT |
Director Name | Mr Peter Alvernon Woodhead |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 37 Upham Park Road Chiswick London W4 1PQ |
Director Name | Ms Claire Louise Derry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 27 Burnaby Gardens Grove Park London W4 3DR |
Secretary Name | Mr David Alistair Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Fen House North Carlton Lincoln Lincolnshire LN1 2RT |
Director Name | Suzanne Ross-Bain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Joanne Lesley Kavanagh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 1998) |
Role | International TV Programme Sal |
Correspondence Address | 22 Elm Grove Road Barnes London SW13 0BT |
Director Name | Mr Martin Weigold |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1996) |
Role | Venture Consultant |
Correspondence Address | 9 Cavalry Gardens Upper Richmond Road Putney London SW15 2RD |
Director Name | Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn House Manor Fields London SW15 3LR |
Director Name | Ms Janet Lesley Rowland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Mayuri Amin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 2005) |
Role | Director Of Licencing |
Correspondence Address | 2 Chamberlain Way Pinner Middlesex HA5 2AY |
Director Name | Peter Algernon Woodhead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Oak Mews 26 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mrs Margaret Adela Miriam Carver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(15 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cintra House 5 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Director Name | Mr Craig John Hemmings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnock House Preston Road Charnock Richard Chorley Lancashire PR7 5LH |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(22 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Animation 85 5th Ave # 6 New York 10003 |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2010(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 350 Central Park West #4j New York Ny 10025 |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2018) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 27 February 2017(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Classic Media Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,359 |
Gross Profit | £16,359 |
Net Worth | £38,426 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 April 2009 | Delivered on: 8 April 2009 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Amendment deed to a debenture originally dated 08 january 2007 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2001 | Delivered on: 5 May 2001 Satisfied on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 2000 | Delivered on: 30 June 2000 Satisfied on: 27 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 6,7 & 8 barons gate, 33/35 rothschild road ealing greater manchester t/nos AGL25457 AGL25880 & AGL25879. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 1996 | Delivered on: 28 March 1996 Satisfied on: 18 May 2000 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 1991 | Delivered on: 9 July 1991 Satisfied on: 10 April 1999 Persons entitled: Cougar Properties LTD. Classification: Mortgage Secured details: £52,062.50 due from the company to the chargee. Particulars: Units 7 and 8 barons gate, 33/35 rothschild rd. London W4 subject to a first legal charge in favour of ucb bank PLC. Fully Satisfied |
1 July 1991 | Delivered on: 8 July 1991 Satisfied on: 23 March 2001 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge on the f/h land k/a 7 and 8 barons gate, rothschild rd. Chiswick, london W4, together with all buildings and fixtures thereon. Fully Satisfied |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2022 | Application to strike the company off the register (1 page) |
23 November 2022 | Termination of appointment of Nicholas William Lowe as a director on 11 November 2022 (1 page) |
20 October 2022 | Resolutions
|
20 October 2022 | Solvency Statement dated 19/09/22 (3 pages) |
20 October 2022 | Statement of capital on 20 October 2022
|
5 October 2022 | Resolutions
|
5 October 2022 | Solvency Statement dated 19/09/22 (1 page) |
5 October 2022 | Statement by Directors (1 page) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 June 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
10 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 December 2018 | Satisfaction of charge 7 in full (1 page) |
17 December 2018 | Satisfaction of charge 6 in full (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 June 2018 | Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Jasper Hoekstra as a director on 7 June 2018 (2 pages) |
8 June 2018 | Appointment of Jasper Hoekstra as a director (2 pages) |
7 June 2018 | Termination of appointment of Jason Jon Beesley as a director on 7 June 2018 (1 page) |
5 January 2018 | Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
16 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (25 pages) |
5 January 2016 | Memorandum and Articles of Association (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 August 2015 | Annual return made up to 5 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 Statement of capital on 2015-08-13
|
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
20 August 2014 | Annual return made up to 5 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 Statement of capital on 2014-08-20
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
6 January 2013 | Full accounts made up to 29 February 2012 (14 pages) |
6 January 2013 | Full accounts made up to 29 February 2012 (14 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
11 June 2012 | Appointment of Chloe Van Den Berg as a director (2 pages) |
11 June 2012 | Appointment of Chloe Van Den Berg as a director (2 pages) |
11 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 May 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 May 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 May 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 May 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 May 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
17 May 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (17 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (17 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (17 pages) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (17 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (17 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si [email protected]=10.21\gbp ic 4005.63/4015.84\ (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si [email protected]=10.21\gbp ic 4005.63/4015.84\ (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
14 August 2008 | Return made up to 17/03/07; full list of members; amend (5 pages) |
14 August 2008 | Return made up to 17/03/07; full list of members; amend (5 pages) |
7 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated director michael heap (1 page) |
2 April 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
2 April 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
2 April 2008 | Appointment terminated director michael heap (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
17 January 2007 | Particulars of mortgage/charge (27 pages) |
17 January 2007 | Particulars of mortgage/charge (27 pages) |
15 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | S-div 20/04/06 (1 page) |
27 April 2006 | S-div 20/04/06 (1 page) |
27 April 2006 | Resolutions
|
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
7 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
23 May 2003 | Return made up to 17/03/03; full list of members (9 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 17/03/03; full list of members (9 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (9 pages) |
27 March 2002 | Location of debenture register (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (9 pages) |
27 March 2002 | Location of debenture register (1 page) |
17 January 2002 | Auditor's resignation (2 pages) |
17 January 2002 | Auditor's resignation (2 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 August 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
11 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2001 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
2 May 2001 | Auditor's resignation (1 page) |
2 May 2001 | Auditor's resignation (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Return made up to 17/03/01; full list of members (10 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (10 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | £ ic 104005/54005 30/06/00 £ sr 50000@1=50000 (1 page) |
26 February 2001 | £ sr 24900@1 31/12/98 (1 page) |
26 February 2001 | £ sr 25100@1 30/06/98 (1 page) |
26 February 2001 | £ sr 24900@1 31/12/98 (1 page) |
26 February 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
26 February 2001 | £ sr 25100@1 30/06/98 (1 page) |
26 February 2001 | £ sr 50000@1 30/06/99 (1 page) |
26 February 2001 | £ sr 50000@1 30/06/99 (1 page) |
26 February 2001 | £ ic 54005/4005 31/12/00 £ sr 50000@1=50000 (1 page) |
26 February 2001 | £ ic 54005/4005 31/12/00 £ sr 50000@1=50000 (1 page) |
26 February 2001 | £ sr 50000@1 31/12/99 (1 page) |
26 February 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
26 February 2001 | £ sr 50000@1 31/12/99 (1 page) |
26 February 2001 | £ ic 104005/54005 30/06/00 £ sr 50000@1=50000 (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Ad 07/10/99--------- £ si [email protected]=5 £ ic 204000/204005 (2 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
16 May 2000 | Ad 07/10/99--------- £ si [email protected]=5 £ ic 204000/204005 (2 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
17 July 1998 | New director appointed (3 pages) |
17 July 1998 | New director appointed (3 pages) |
8 April 1998 | Return made up to 17/03/98; no change of members
|
8 April 1998 | Return made up to 17/03/98; no change of members
|
21 November 1997 | Full group accounts made up to 30 June 1997 (13 pages) |
21 November 1997 | Full group accounts made up to 30 June 1997 (13 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
20 February 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
20 February 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
9 October 1996 | Return made up to 17/03/96; full list of members (6 pages) |
9 October 1996 | Return made up to 17/03/96; full list of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (5 pages) |
30 April 1996 | New director appointed (5 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
2 February 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Memorandum and Articles of Association (50 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Memorandum and Articles of Association (50 pages) |
19 September 1995 | Ad 31/08/95--------- £ si 201000@1=201000 £ ic 53000/254000 (2 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | £ nc 53000/254053 31/08/95 (1 page) |
19 September 1995 | £ nc 53000/254053 31/08/95 (1 page) |
19 September 1995 | Ad 31/08/95--------- £ si 201000@1=201000 £ ic 53000/254000 (2 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (13 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (13 pages) |
23 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
17 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
17 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
22 April 1988 | Wd 16/03/88 ad 02/07/86--------- £ si 98@1=98 £ ic 52900/52998 (2 pages) |
22 April 1988 | Wd 16/03/88 ad 02/07/86--------- £ si 98@1=98 £ ic 52900/52998 (2 pages) |
31 December 1985 | Certificate of incorporation (1 page) |
31 December 1985 | Certificate of incorporation (1 page) |