Company NameProducer Services Limited
DirectorJose Arturo Barquet
Company StatusActive
Company Number02040753
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSvp, Cfo Productions, Theater & Music
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMs Jill Hayley Tandy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Walpole Gardens
London
W4 4HG
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 December 1998)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ladbroke Square
London
W11 3ND
Director NameMs Sarah Radclyffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1993)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirlock Road
London
NW3 2HR
Director NameMr Michael Ashton Kuhn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Highbury Place
London
N5 1QP
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameEric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 1998)
RoleFilm Producer
Correspondence Address46 Holland Street
London
W8 4LX
Director NameSimon Peter Darlington-Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(16 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2003)
RoleAccountant
Correspondence Address154 Balfour Road
Brighton
East Sussex
BN1 6NE
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameMrs Alexandra Renee Johnstone
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 March 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed06 February 2006(19 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed21 March 2006(19 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Timothy Clive Easthill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2013(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameUniversal Music UK Limited (Corporation)
Date of BirthFebruary 1960 (Born 64 years ago)
StatusResigned
Appointed29 March 1999(12 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2003)
Correspondence AddressPO Box 1420
1 Sussex Place
Hammersmith
London
W6 9XS

Contact

Websiteworkingtitlefilms.com

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 £1Working Title Films LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

23 February 1994Delivered on: 5 March 1994
Satisfied on: 3 October 2006
Persons entitled: Polygram Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1992Delivered on: 12 January 1993
Satisfied on: 17 January 1995
Persons entitled: Copletion Bond Company Inc

Classification: Agreement and charge
Secured details: All monies due or to become due from the company and/or polygram filmproduktion gmbh to the chargee under the terms of the agreements.
Particulars: All the copyright throughout the world in the film entitled "the young americans",all copies of the film,all rights of the company in relation to any written musical or artisitc matter used in the production of the film and all other assets relating to the film (please see form 395 M148C for full details).
Fully Satisfied
29 December 1992Delivered on: 9 January 1993
Satisfied on: 17 January 1995
Persons entitled: The Completion Bond Company, Inc.

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the completion guaranty and this deed.
Particulars: (I) all the copyright in the film "posse - the revenge of jessie lee" and the original screenplay etc. (ii) all copies of the film and sound recordings and all copies of the scripts and musical scores and any sketches and designs (iii) all rights of the company in relation to any written musical or artistic matter used in the production of the film (iv) all rights acquired by the company under any agreements made in connection with the production of the film (v) all other rights and properties acquired by the company in connection with the production including monies in the company's production account (vi) all the company's rights interests and benefits under the production finance agreement for the film and any subsequent agreement relating to the film (for full details see form 395 tc ref: M482C).
Fully Satisfied
27 August 1992Delivered on: 11 September 1992
Satisfied on: 3 October 2006
Persons entitled: Polygram Leisure Limited

Classification: Debenture
Secured details: Any monies comprising "additional funds" which have been advanced to working title group limited in accordance with the provisions of clause 8. of a recapitalisation agreement dated 22/6/90 due from the company to the chargee.
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
19 August 1992Delivered on: 20 August 1992
Satisfied on: 22 November 1995
Persons entitled: British Screen Finance Limited

Classification: Assignment
Secured details: £18,000 and all other monies due from the company to the chargee in connection with the development of the project entitled "heart of a dog" ("the work").
Particulars: All the company's right title and interest in the work under and by virtue of the title documents and all other rights and properties acquired by the company in connection with the preparation and development of the work.
Fully Satisfied
19 February 1992Delivered on: 4 March 1992
Satisfied on: 17 January 1995
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company and/or polygram filmproduktion gmbh to the chargee pursuant to a guarantee of completion as defined in this agreement.
Particulars: All the rights title and interest in the film,agreements and property of the film entitled "bob roberts".
Fully Satisfied
21 October 1988Delivered on: 28 October 1988
Satisfied on: 15 June 1993
Persons entitled: Pierson Heldring & Pierson N.V.

Classification: Loan agreement
Secured details: All moneys due or to become due from working title - straight man limited to the chargee under the terms of a loan agreement.
Particulars: All those wtfl's rights interests and benefits under the virgin agreement (please see doc M395 for full details).
Fully Satisfied
17 March 1987Delivered on: 31 March 1987
Satisfied on: 10 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor 10 livonia street london borough of city of westminster T.N. ngl 476074 and the proceeds at sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1991Delivered on: 15 May 1991
Persons entitled: National Film Development Fund.

Classification: Assignment
Secured details: Up to £15,400 together with a premium of 20% thereof and all further sums owing by the company to the chargee in connection with the development of the project provisionally entitled "true brit".
Particulars: All that the assignor's right title and interest in the work under and by virtue of the title documents .... (see form 395 for full details).
Outstanding
28 June 1994Delivered on: 29 June 1994
Persons entitled: National Film Development Fund

Classification: Novation agreement
Secured details: Up to £19,000 together with interest thereon and all further sums which are and may be owing by the company to the chargee in connection with the development of the project provisionally entitled "dear brutus".
Particulars: All that the company's right title and interest in and to the work under and by virtue of the title documents together with the benefit of all subsisting undertakings warranties covenants and agreements. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Jose Arturo Barquet as a director on 28 June 2019 (2 pages)
1 July 2019Termination of appointment of Shefali Ghosh as a director on 28 June 2019 (1 page)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Director's details changed for Shefali Ghosh on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Shefali Ghosh on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page)
21 April 2015Appointment of Shefali Ghosh as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Shefali Ghosh as a director on 10 April 2015 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 March 2013Termination of appointment of Timothy Bevan as a director (1 page)
15 March 2013Termination of appointment of Timothy Bevan as a director (1 page)
15 March 2013Appointment of Timothy Clive Easthill as a director (2 pages)
15 March 2013Appointment of Timothy Clive Easthill as a director (2 pages)
19 November 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
19 November 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
18 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 30 June 2010 (13 pages)
20 July 2011Full accounts made up to 30 June 2010 (13 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
7 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
7 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 November 2008Return made up to 21/11/08; full list of members (3 pages)
21 November 2008Return made up to 21/11/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 24/11/06; full list of members (2 pages)
23 January 2007Return made up to 24/11/06; full list of members (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (3 pages)
8 March 2005Return made up to 15/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2005Return made up to 15/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2005Full accounts made up to 31 December 2003 (12 pages)
12 January 2005Full accounts made up to 31 December 2003 (12 pages)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
9 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (2 pages)
6 January 2004Return made up to 15/12/03; full list of members (2 pages)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (1 page)
7 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (3 pages)
19 December 2002Return made up to 15/12/02; full list of members (3 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
24 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 January 2002Return made up to 15/12/01; full list of members (3 pages)
4 January 2002Return made up to 15/12/01; full list of members (3 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
15 December 2000Return made up to 15/12/00; no change of members (2 pages)
15 December 2000Return made up to 15/12/00; no change of members (2 pages)
16 November 2000Full accounts made up to 30 June 1999 (10 pages)
16 November 2000Full accounts made up to 30 June 1999 (10 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
23 December 1999Return made up to 15/12/99; no change of members (5 pages)
23 December 1999Return made up to 15/12/99; no change of members (5 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 December 1998Return made up to 15/12/98; full list of members (7 pages)
22 December 1998Return made up to 15/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
23 December 1997Return made up to 15/12/97; full list of members (7 pages)
23 December 1997Return made up to 15/12/97; full list of members (7 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
19 December 1996Return made up to 14/12/96; full list of members (8 pages)
19 December 1996Return made up to 14/12/96; full list of members (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996Return made up to 15/12/95; change of members (8 pages)
9 January 1996Return made up to 15/12/95; change of members (8 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (15 pages)
18 October 1995Full accounts made up to 31 December 1994 (15 pages)
21 April 1995Director's particulars changed (4 pages)
21 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
28 October 1994Full accounts made up to 31 December 1993 (15 pages)
28 October 1994Full accounts made up to 31 December 1993 (15 pages)
3 November 1993Full accounts made up to 31 December 1992 (17 pages)
3 November 1993Full accounts made up to 31 December 1992 (17 pages)
5 November 1992Full accounts made up to 31 December 1991 (18 pages)
5 November 1992Full accounts made up to 31 December 1991 (18 pages)
24 April 1992Full accounts made up to 31 December 1990 (18 pages)
24 April 1992Full accounts made up to 31 December 1990 (18 pages)
22 April 1992Full group accounts made up to 31 May 1990 (20 pages)
22 April 1992Full group accounts made up to 31 May 1990 (20 pages)
2 January 1992Full group accounts made up to 31 May 1989 (17 pages)
2 January 1992Full group accounts made up to 31 May 1989 (17 pages)