Company NameMxmsp Limited
DirectorThomas Robert Zadra
Company StatusActive
Company Number02000192
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Robert Zadra
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 90067
1901 Avenue Of The Stars
Suite 2000
Los Angeles
Ca
United States
Director NameFrank Godfrey Wells
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1992)
RolePresident The Walt Disney Company
Correspondence Address712 North Palm Drive
Beverly Hills
California 90210
Foreign
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Secretary NameSalim Abdoola
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1993)
RoleCompany Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1999)
RoleExecutive Vice President
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Secretary NameDene Brian Stratton
NationalityAmerican
StatusResigned
Appointed14 October 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address68a Campden Hill Court
Campden Hill Road
London
W8
Secretary NameMarc Verville
NationalityAmerican
StatusResigned
Appointed27 February 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address15 Norland Square
London
W11 4PX
Director NameChafic Najia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleExecutive
Correspondence Address32 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 March 2004)
RoleLawyer
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed16 February 2000(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameGiles Hadman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Windermere Road
Ealing
London
W5 4TD
Director NameElizabeth Callon Macfarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2004(18 years after company formation)
Appointment Duration7 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressFlat 2
37 St Charles Square
London
W10 6EN
Director NameCindy Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2004(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2009)
RoleCompany Director
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Secretary NameCindy Rose
NationalityAmerican
StatusResigned
Appointed11 March 2004(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2005)
RoleBusiness Executive
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Radnor Road
Queens Park
London
NW6 6TT
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(18 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2005)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Director NameDilip Awtani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2010(24 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2011)
RoleManaging Director Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address7 Savile Row
London
Wis 3pe
Director NameSerge Platonow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 2010(24 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2011)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address7 Savile Row
London
W1S 3PE
Director NameMichael Lang
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameSteven Schoch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2016)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Nasser Ghanim Al-Khelaifi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityQatari
StatusResigned
Appointed01 January 2017(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2020)
RoleChairman And Ceo
Country of ResidenceQatar
Correspondence Address4th Floor, 1-4 King Street
Covent Garden
London
WC2E 8HH
Director NameMr Yousef Al-Obaidli
Date of BirthJuly 1980 (Born 43 years ago)
NationalityQatari
StatusResigned
Appointed01 January 2017(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2020)
RoleBoard Member And Deputy Ceo
Country of ResidenceQatar
Correspondence Address4th Floor, 1-4 King Street
Covent Garden
London
WC2E 8HH
Secretary NameRosalind Read
StatusResigned
Appointed10 May 2017(31 years, 2 months after company formation)
Appointment Duration4 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address4th Floor, 1-4 King Street
Covent Garden
London
WC2E 8HH
Secretary NameVictor Eshkeri
StatusResigned
Appointed10 May 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2019)
RoleCompany Director
Correspondence Address4th Floor, 1-4 King Street
Covent Garden
London
WC2E 8HH
Director NameMr William Hunt Block
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2020(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2000 1901 Avenue Of The Stars
Los Angeles
Ca 90067
United States
Director NameMr Robert Osher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2020(34 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2000 1901 Avenue Of The Stars
Los Angeles
Ca 90067
United States
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 February 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2010)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address4th Floor, 1-4 King Street
Covent Garden
London
WC2E 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Miramax Film Ny Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,329
Cash£1,068
Current Liabilities£6,397

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

15 March 2004Delivered on: 23 March 2004
Satisfied on: 25 June 2014
Persons entitled: Miramax Film Corp & Walt Disney International Financing Llc (Chargees)

Classification: A charge
Secured details: All monies due or to become due from LLP and/or msp to miramax and/or interim lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the collection account and all monies standing to the credit thereof from time to time and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2023Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 April 2021Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 September 2020Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages)
16 September 2020Termination of appointment of Robert Osher as a director on 12 June 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Robert Osher as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Yousef Al-Obaidli as a director on 3 April 2020 (1 page)
3 April 2020Appointment of Mr William Block as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Nasser Ghanim Al-Khelaifi as a director on 3 April 2020 (1 page)
14 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Victor Eshkeri as a secretary on 12 April 2019 (1 page)
19 November 2018Cessation of Tamim Bin Hamad Al-Thani as a person with significant control on 6 April 2016 (1 page)
19 November 2018Notification of Bein Ih Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 December 2017Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page)
4 December 2017Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page)
20 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
20 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 May 2017Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page)
15 May 2017Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page)
12 May 2017Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages)
12 May 2017Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages)
12 May 2017Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page)
12 May 2017Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages)
12 May 2017Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page)
12 May 2017Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages)
12 May 2017Appointment of Mr Yousef Al-Obaidli as a director on 1 January 2017 (2 pages)
12 May 2017Appointment of Mr Yousef Al-Obaidli as a director on 1 January 2017 (2 pages)
12 May 2017Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH on 12 May 2017 (1 page)
11 May 2017Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page)
11 May 2017Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page)
11 May 2017Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages)
11 May 2017Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
29 May 2015Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 May 2015Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
28 May 2015Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
28 May 2015Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 March 2015Full accounts made up to 30 September 2014 (12 pages)
9 March 2015Full accounts made up to 30 September 2014 (12 pages)
12 September 2014Director's details changed for Steven Schoch on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Steven Schoch on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2014 (1 page)
7 July 2014Accounts made up to 30 September 2013 (13 pages)
7 July 2014Accounts made up to 30 September 2013 (13 pages)
25 June 2014Satisfaction of charge 1 in full (2 pages)
25 June 2014Satisfaction of charge 1 in full (2 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
4 July 2013Accounts made up to 30 September 2012 (13 pages)
4 July 2013Accounts made up to 30 September 2012 (13 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2013Termination of appointment of Dilip Awtani as a director (1 page)
14 February 2013Termination of appointment of Dilip Awtani as a director (1 page)
14 February 2013Termination of appointment of Michael Lang as a director (1 page)
14 February 2013Termination of appointment of Michael Lang as a director (1 page)
14 February 2013Termination of appointment of Serge Platonow as a director (1 page)
14 February 2013Termination of appointment of Serge Platonow as a director (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
3 July 2012Accounts made up to 30 September 2011 (15 pages)
3 July 2012Accounts made up to 30 September 2011 (15 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
24 January 2012Appointment of Steven Schoch as a director (3 pages)
24 January 2012Appointment of Michael Lang as a director (3 pages)
24 January 2012Appointment of Michael Lang as a director (3 pages)
24 January 2012Appointment of Steven Schoch as a director (3 pages)
18 July 2011Accounts made up to 30 September 2010 (17 pages)
18 July 2011Accounts made up to 30 September 2010 (17 pages)
22 June 2011Register inspection address has been changed from 90 High Holborn London WC1V 6XX (1 page)
22 June 2011Register inspection address has been changed from 90 High Holborn London WC1V 6XX (1 page)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page)
7 January 2011Appointment of Serge Platonow as a director (3 pages)
7 January 2011Appointment of Serge Platonow as a director (3 pages)
5 January 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
5 January 2011Termination of appointment of Giles Hadman as a director (2 pages)
5 January 2011Termination of appointment of Nigel Cook as a director (2 pages)
5 January 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
5 January 2011Termination of appointment of Giles Hadman as a director (2 pages)
5 January 2011Termination of appointment of Nigel Cook as a director (2 pages)
5 January 2011Appointment of Dilip Awtani as a director (3 pages)
5 January 2011Appointment of Dilip Awtani as a director (3 pages)
10 September 2010Register inspection address has been changed (4 pages)
10 September 2010Register(s) moved to registered inspection location (3 pages)
10 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
10 September 2010Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages)
10 September 2010Register inspection address has been changed (4 pages)
10 September 2010Register(s) moved to registered inspection location (3 pages)
10 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
10 September 2010Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages)
10 September 2010Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages)
1 July 2010Accounts made up to 30 September 2009 (15 pages)
1 July 2010Accounts made up to 30 September 2009 (15 pages)
8 December 2009Termination of appointment of Cindy Rose as a director (1 page)
8 December 2009Termination of appointment of Cindy Rose as a director (1 page)
8 July 2009Return made up to 25/05/09; full list of members (6 pages)
8 July 2009Return made up to 25/05/09; full list of members (6 pages)
7 April 2009Accounts made up to 30 September 2008 (15 pages)
7 April 2009Accounts made up to 30 September 2008 (15 pages)
21 November 2008Accounts made up to 30 September 2007 (15 pages)
21 November 2008Accounts made up to 30 September 2007 (15 pages)
2 July 2008Return made up to 25/05/08; full list of members (6 pages)
2 July 2008Return made up to 25/05/08; full list of members (6 pages)
2 May 2008Accounts made up to 30 September 2006 (15 pages)
2 May 2008Accounts made up to 30 September 2006 (15 pages)
27 June 2007Return made up to 25/05/07; no change of members (6 pages)
27 June 2007Return made up to 25/05/07; no change of members (6 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
19 June 2006Return made up to 25/05/06; full list of members (6 pages)
19 June 2006Return made up to 25/05/06; full list of members (6 pages)
10 April 2006Full accounts made up to 30 September 2004 (14 pages)
10 April 2006Full accounts made up to 30 September 2004 (14 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 June 2005Return made up to 25/05/05; full list of members (6 pages)
24 June 2005Return made up to 25/05/05; full list of members (6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 July 2004Return made up to 25/05/04; full list of members (6 pages)
14 July 2004Location of register of members (1 page)
14 July 2004Return made up to 25/05/04; full list of members (6 pages)
14 July 2004Location of register of members (1 page)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
2 March 2004Company name changed go network international LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed go network international LIMITED\certificate issued on 02/03/04 (2 pages)
9 June 2003Return made up to 25/05/03; full list of members (7 pages)
9 June 2003Return made up to 25/05/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
4 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
31 August 1999Return made up to 25/05/99; no change of members (4 pages)
31 August 1999Return made up to 25/05/99; no change of members (4 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
14 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
14 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
24 February 1999Company name changed toon town LIMITED\certificate issued on 24/02/99 (2 pages)
24 February 1999Company name changed toon town LIMITED\certificate issued on 24/02/99 (2 pages)
28 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
28 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
11 June 1998Return made up to 25/05/98; full list of members (8 pages)
11 June 1998Return made up to 25/05/98; full list of members (8 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
2 July 1997Return made up to 25/05/97; no change of members (6 pages)
2 July 1997Return made up to 25/05/97; no change of members (6 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
6 June 1996Return made up to 25/05/96; no change of members (6 pages)
6 June 1996Return made up to 25/05/96; no change of members (6 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 December 1994Accounts for a dormant company made up to 30 September 1994 (5 pages)
8 December 1994Accounts for a dormant company made up to 30 September 1994 (5 pages)
10 November 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
10 November 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
23 January 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
23 January 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
14 May 1991Accounts made up to 30 September 1990 (5 pages)
14 May 1991Full accounts made up to 30 September 1990 (5 pages)
16 May 1990Full accounts made up to 30 September 1989 (9 pages)
16 May 1990Accounts made up to 30 September 1989 (9 pages)
18 December 1989Full accounts made up to 30 September 1988 (9 pages)
18 December 1989Accounts made up to 30 September 1988 (9 pages)
1 August 1989Full accounts made up to 30 June 1988 (9 pages)
1 August 1989Accounts made up to 30 June 1988 (9 pages)
7 December 1988Full accounts made up to 30 June 1987 (8 pages)
7 December 1988Accounts made up to 30 June 1987 (8 pages)
23 May 1986Alter mem and arts (16 pages)
23 May 1986Alter mem and arts (16 pages)
15 May 1986Company name changed\certificate issued on 15/05/86 (2 pages)
15 May 1986Company name changed\certificate issued on 15/05/86 (2 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Certificate of incorporation (1 page)