Company NameLink Licensing Limited
Company StatusDissolved
Company Number01974427
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameBurginhall 14 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed07 June 2018(32 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2023)
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence Address421 Moermanskkade
Amsterdam 1013 Bc
Netherlands
Director NameMr David Alistair Hamilton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Director NameMr Peter Alvernon Woodhead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleCompany Director
Correspondence Address37 Upham Park Road
Chiswick
London
W4 1PQ
Director NameMs Claire Louise Derry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address27 Burnaby Gardens
Grove Park
London
W4 3DR
Secretary NameMr David Alistair Hamilton
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Director NameSuzanne Ross-Bain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address31 Alwyne Road
London
N1 2HW
Director NameJoanne Lesley Kavanagh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 1998)
RoleInternational TV Programme Sal
Correspondence Address22 Elm Grove Road
Barnes
London
SW13 0BT
Director NameMr Martin Weigold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 April 1996)
RoleVenture Consultant
Correspondence Address9 Cavalry Gardens
Upper Richmond Road
Putney
London
SW15 2RD
Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 April 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Director NameMs Janet Lesley Rowland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMayuri Amin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2005)
RoleDirector Of Licencing
Correspondence Address2 Chamberlain Way
Pinner
Middlesex
HA5 2AY
Director NamePeter Algernon Woodhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOak Mews
26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMrs Margaret Adela Miriam Carver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(15 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra House
5 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed27 April 2001(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(22 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(22 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(23 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2010(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address350 Central Park West #4j
New York
Ny
10025
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2018)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed27 February 2017(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Classic Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,359
Gross Profit£16,359
Net Worth£38,426

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 April 2009Delivered 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 2007Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
8 December 2022Application to strike the company off the register (1 page)
23 November 2022Termination of appointment of Nicholas William Lowe as a director on 11 November 2022 (1 page)
20 October 2022Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 19/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 October 2022Solvency Statement dated 19/09/22 (3 pages)
20 October 2022Statement of capital on 20 October 2022
  • GBP 0.01
(5 pages)
5 October 2022Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redem,ption reserve 19/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2022Solvency Statement dated 19/09/22 (1 page)
5 October 2022Statement by Directors (1 page)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
29 June 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
10 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (24 pages)
1 September 2020Full accounts made up to 31 December 2019 (23 pages)
12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 February 2020Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (23 pages)
17 December 2018Satisfaction of charge 7 in full (1 page)
17 December 2018Satisfaction of charge 6 in full (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (23 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
8 June 2018Appointment of Jasper Hoekstra as a director on 7 June 2018 (2 pages)
8 June 2018Appointment of Jasper Hoekstra as a director (2 pages)
7 June 2018Termination of appointment of Jason Jon Beesley as a director on 7 June 2018 (1 page)
5 January 2018Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
16 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 March 2017Registered 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 2017Registered 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 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 August 2015Annual return made up to 5 August 2015
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 5 August 2015
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 5 August 2015
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
21 August 2014Registered 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 2014Registered 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 2014Annual return made up to 5 August 2014
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 5 August 2014
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 5 August 2014
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
6 January 2013Full accounts made up to 29 February 2012 (14 pages)
6 January 2013Full accounts made up to 29 February 2012 (14 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
11 June 2012Appointment of Chloe Van Den Berg as a director (2 pages)
11 June 2012Appointment of Chloe Van Den Berg as a director (2 pages)
11 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
17 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
17 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
17 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (17 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (17 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (17 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (17 pages)
30 June 2010Full accounts made up to 28 February 2009 (17 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Sole member of company approve the terms 30/03/2009
(3 pages)
14 April 2009Resolutions
  • RES13 ‐ Sole member of company approve the terms 30/03/2009
(3 pages)
9 April 2009Ad 30/03/09\gbp si [email protected]=10.21\gbp ic 4005.63/4015.84\ (2 pages)
9 April 2009Ad 30/03/09\gbp si [email protected]=10.21\gbp ic 4005.63/4015.84\ (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 January 2009Secretary appointed paul richard ashworth (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
14 August 2008Return made up to 17/03/07; full list of members; amend (5 pages)
14 August 2008Return made up to 17/03/07; full list of members; amend (5 pages)
7 August 2008Return made up to 17/03/08; full list of members (3 pages)
7 August 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Appointment terminated director michael heap (1 page)
2 April 2008Director appointed mr nicholas james turner phillips (3 pages)
2 April 2008Director appointed mr nicholas james turner phillips (3 pages)
2 April 2008Appointment terminated director michael heap (1 page)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Return made up to 17/03/07; full list of members (3 pages)
25 April 2007Return made up to 17/03/07; full list of members (3 pages)
23 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
15 January 2007Declaration of assistance for shares acquisition (12 pages)
15 January 2007Declaration of assistance for shares acquisition (12 pages)
24 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006S-div 20/04/06 (1 page)
27 April 2006S-div 20/04/06 (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
30 March 2004Return made up to 17/03/04; full list of members (9 pages)
30 March 2004Return made up to 17/03/04; full list of members (9 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 June 2003Full accounts made up to 31 December 2001 (16 pages)
7 June 2003Full accounts made up to 31 December 2001 (16 pages)
23 May 2003Return made up to 17/03/03; full list of members (9 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003Return made up to 17/03/03; full list of members (9 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
27 March 2002Return made up to 17/03/02; full list of members (9 pages)
27 March 2002Location of debenture register (1 page)
27 March 2002Return made up to 17/03/02; full list of members (9 pages)
27 March 2002Location of debenture register (1 page)
17 January 2002Auditor's resignation (2 pages)
17 January 2002Auditor's resignation (2 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
21 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
5 June 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
11 May 2001Declaration of assistance for shares acquisition (7 pages)
11 May 2001Declaration of assistance for shares acquisition (7 pages)
10 May 2001Declaration of assistance for shares acquisition (15 pages)
10 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2001Declaration of assistance for shares acquisition (15 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
2 May 2001Auditor's resignation (1 page)
2 May 2001Auditor's resignation (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Return made up to 17/03/01; full list of members (10 pages)
23 March 2001Return made up to 17/03/01; full list of members (10 pages)
23 March 2001Declaration 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 2001Full 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 2001Full 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 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Ad 07/10/99--------- £ si [email protected]=5 £ ic 204000/204005 (2 pages)
16 May 2000Return made up to 17/03/00; full list of members (8 pages)
16 May 2000Return made up to 17/03/00; full list of members (8 pages)
16 May 2000Ad 07/10/99--------- £ si [email protected]=5 £ ic 204000/204005 (2 pages)
3 May 2000Full group accounts made up to 30 June 1999 (19 pages)
3 May 2000Full group accounts made up to 30 June 1999 (19 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Return made up to 17/03/99; full list of members (6 pages)
22 March 1999Return made up to 17/03/99; full list of members (6 pages)
9 March 1999Full group accounts made up to 30 June 1998 (17 pages)
9 March 1999Full group accounts made up to 30 June 1998 (17 pages)
17 July 1998New director appointed (3 pages)
17 July 1998New director appointed (3 pages)
8 April 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 April 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 November 1997Full group accounts made up to 30 June 1997 (13 pages)
21 November 1997Full group accounts made up to 30 June 1997 (13 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
20 February 1997Full group accounts made up to 30 June 1996 (16 pages)
20 February 1997Full group accounts made up to 30 June 1996 (16 pages)
9 October 1996Return made up to 17/03/96; full list of members (6 pages)
9 October 1996Return made up to 17/03/96; full list of members (6 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
30 April 1996New director appointed (5 pages)
30 April 1996New director appointed (5 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Full group accounts made up to 30 June 1995 (14 pages)
2 February 1996Full group accounts made up to 30 June 1995 (14 pages)
19 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(27 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 September 1995Memorandum and Articles of Association (50 pages)
19 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(27 pages)
19 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(27 pages)
19 September 1995Memorandum and Articles of Association (50 pages)
19 September 1995Ad 31/08/95--------- £ si 201000@1=201000 £ ic 53000/254000 (2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 September 1995£ nc 53000/254053 31/08/95 (1 page)
19 September 1995£ nc 53000/254053 31/08/95 (1 page)
19 September 1995Ad 31/08/95--------- £ si 201000@1=201000 £ ic 53000/254000 (2 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
27 April 1995Full group accounts made up to 30 June 1994 (13 pages)
27 April 1995Full group accounts made up to 30 June 1994 (13 pages)
23 April 1995Return made up to 17/03/95; no change of members (4 pages)
23 April 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
17 November 1988Return made up to 10/10/88; full list of members (4 pages)
17 November 1988Return made up to 10/10/88; full list of members (4 pages)
22 April 1988Wd 16/03/88 ad 02/07/86--------- £ si 98@1=98 £ ic 52900/52998 (2 pages)
22 April 1988Wd 16/03/88 ad 02/07/86--------- £ si 98@1=98 £ ic 52900/52998 (2 pages)
31 December 1985Certificate of incorporation (1 page)
31 December 1985Certificate of incorporation (1 page)