Company NameCarnival Productions Two Limited
DirectorDavid Ludovic Marie O'Donoghue
Company StatusActive
Company Number01999756
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NamesDepotsound Limited and Chocolate Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed26 September 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleEvp Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameBrian Robert Eastman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 January 2007)
RoleFilm Producer
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameHenry Robert Thomas Adeane
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address44 Sterndale Road
London
W14 0HU
Secretary NamePhilip Robert Giles Grindley
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Secretary NameBrian Robert Eastman
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 1998)
RoleCompany Director
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed21 September 1998(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address35a Walterton Road
London
W9 3PE
Director NameHugh Marks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2008)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address54 Tindale Road
Artarmon
New South Wales Nsw 2064
Austrlia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2005)
RoleExecutive Chairman
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameMaureen Patricia Barron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameGareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 December 2013)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameKim Elizabeth Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2006)
RoleChief Operating Officer
Country of ResidenceNsw Australia
Correspondence Address3 Alexander Avenue
Mosman
2088 New South Wales
Australia
Secretary NameAliboo Bradbury
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleLawyer
Correspondence AddressFlat 4
Colville Terrace
London
W11 2BU
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Secretary NameDavid O'Donoghue
NationalityBritish
StatusResigned
Appointed28 July 2008(22 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2008)
RoleCompany Director
Correspondence Address15 Lenton Road
Nottingham
Nottinghamshire
NG7 1DR
Director NameSimone Nardi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameAngela Janine Bromstad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2008(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 September 2009)
RoleTV Producer
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed19 September 2008(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 2010)
RolePresident, Intl.TV Prods Nbcu
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Jeremy Miles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2017)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Roland Guppy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2019)
RoleCoo, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(27 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 August 2014)
RoleSvp Finance, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Valerie Bonda Texin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(33 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2020)
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websitechocolatemedia.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

100 at £1Carnival Film & Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 October 2019Appointment of Valerie Bonda Texin as a director on 26 September 2019 (2 pages)
9 October 2019Appointment of David O'donoghue as a director on 26 September 2019 (2 pages)
8 October 2019Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
25 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
3 December 2013Termination of appointment of Gareth Neame as a director (1 page)
3 December 2013Appointment of David William Oldfield as a director (2 pages)
3 December 2013Termination of appointment of Gareth Neame as a director (1 page)
3 December 2013Appointment of Sarah Felicity Cooper as a director (2 pages)
3 December 2013Appointment of David William Oldfield as a director (2 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of David Guppy as a director (1 page)
18 January 2013Termination of appointment of David Guppy as a director (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director (1 page)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
7 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed depotsound LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
16 December 2010Company name changed depotsound LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
16 December 2010Change of name notice (2 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 July 2010Appointment of Michael Edelstein as a director (2 pages)
22 July 2010Appointment of Michael Edelstein as a director (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
12 October 2009Appointment of Jeremy Miles as a director (2 pages)
12 October 2009Appointment of Jeremy Miles as a director (2 pages)
21 September 2009Director appointed denise o'donoghue (1 page)
21 September 2009Director appointed denise o'donoghue (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 07/06/09; full list of members (4 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 07/06/09; full list of members (4 pages)
31 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
31 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
21 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
21 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Director appointed simone nardi (1 page)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Director appointed simone nardi (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
11 June 2008Return made up to 07/06/08; full list of members (6 pages)
11 June 2008Return made up to 07/06/08; full list of members (6 pages)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Return made up to 07/06/07; full list of members (7 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 07/06/07; full list of members (7 pages)
15 August 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
14 June 2006Return made up to 07/06/06; full list of members (8 pages)
14 June 2006Return made up to 07/06/06; full list of members (8 pages)
3 November 2005New director appointed (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005New director appointed (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 June 2005Return made up to 07/06/05; full list of members (8 pages)
14 June 2005Return made up to 07/06/05; full list of members (8 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
9 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Return made up to 07/06/02; full list of members (6 pages)
1 June 2002Return made up to 07/06/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 June 2001Return made up to 07/06/01; full list of members (6 pages)
11 June 2001Return made up to 07/06/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
23 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1997Return made up to 12/09/97; no change of members (4 pages)
18 September 1997Return made up to 12/09/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 September 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 September 1995Return made up to 23/09/95; no change of members (4 pages)
29 September 1995Return made up to 23/09/95; no change of members (4 pages)
3 February 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
3 February 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
5 December 1994Secretary resigned;new secretary appointed (2 pages)
5 December 1994Secretary resigned;new secretary appointed (2 pages)
17 October 1994Return made up to 23/09/94; no change of members (4 pages)
17 October 1994Return made up to 23/09/94; no change of members (4 pages)
18 October 1993Return made up to 23/09/93; full list of members (6 pages)
18 October 1993Return made up to 23/09/93; full list of members (6 pages)
10 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
10 June 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
8 February 1993Full accounts made up to 31 March 1992 (5 pages)
8 February 1993Full accounts made up to 31 March 1992 (5 pages)
12 October 1992Return made up to 23/09/92; change of members (6 pages)
12 October 1992Return made up to 23/09/92; change of members (6 pages)
15 February 1992Full accounts made up to 31 March 1991 (5 pages)
15 February 1992Full accounts made up to 31 March 1991 (5 pages)
3 October 1991Return made up to 23/09/91; no change of members (4 pages)
3 October 1991Return made up to 23/09/91; no change of members (4 pages)
28 June 1991Return made up to 14/03/91; full list of members (6 pages)
28 June 1991Return made up to 14/03/91; full list of members (6 pages)
9 April 1991Full accounts made up to 31 March 1990 (5 pages)
9 April 1991Full accounts made up to 31 March 1990 (5 pages)
14 November 1990Return made up to 01/10/90; full list of members (7 pages)
14 November 1990Return made up to 01/10/90; full list of members (7 pages)
4 October 1990Return made up to 23/09/89; full list of members (7 pages)
4 October 1990Return made up to 23/09/89; full list of members (7 pages)
20 September 1990Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
20 September 1990Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
27 February 1990Full accounts made up to 31 March 1989 (5 pages)
27 February 1990Full accounts made up to 31 March 1989 (5 pages)
13 September 1989Return made up to 23/09/88; full list of members (6 pages)
13 September 1989Return made up to 23/09/88; full list of members (6 pages)
25 July 1989Secretary resigned;new secretary appointed (1 page)
25 July 1989Secretary resigned;new secretary appointed (1 page)
16 December 1988Secretary resigned;new secretary appointed (2 pages)
16 December 1988Secretary resigned;new secretary appointed (2 pages)
12 December 1988Full accounts made up to 31 March 1988 (6 pages)
12 December 1988Full accounts made up to 31 March 1988 (6 pages)
15 April 1988Full accounts made up to 31 March 1987 (5 pages)
15 April 1988Full accounts made up to 31 March 1987 (5 pages)
30 September 1987Return made up to 04/09/87; full list of members (4 pages)
30 September 1987Return made up to 04/09/87; full list of members (4 pages)
30 June 1986Accounting reference date notified as 31/03 (1 page)
30 June 1986Accounting reference date notified as 31/03 (1 page)
30 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)