Universal City
California
91608
Director Name | Ms Jill Hayley Tandy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Walpole Gardens London W4 4HG |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 December 1998) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ladbroke Square London W11 3ND |
Director Name | Ms Sarah Radclyffe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1993) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shirlock Road London NW3 2HR |
Director Name | Mr Michael Ashton Kuhn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Highbury Place London N5 1QP |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 1998) |
Role | Film Producer |
Correspondence Address | 46 Holland Street London W8 4LX |
Director Name | Simon Peter Darlington-Cramond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2003) |
Role | Accountant |
Correspondence Address | 154 Balfour Road Brighton East Sussex BN1 6NE |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Marksbury Avenue Richmond Surrey TW9 4JE |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Mrs Alexandra Renee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balvernie Grove London SW18 5RT |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 March 2013) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Timothy Clive Easthill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Ms Shefali Ghosh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2019) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Universal Music UK Limited (Corporation) |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 29 March 1999(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 2003) |
Correspondence Address | PO Box 1420 1 Sussex Place Hammersmith London W6 9XS |
Website | workingtitlefilms.com |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Working Title Films LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
23 February 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
30 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Jose Arturo Barquet as a director on 28 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Shefali Ghosh as a director on 28 June 2019 (1 page) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Shefali Ghosh on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Shefali Ghosh on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page) |
21 April 2015 | Appointment of Shefali Ghosh as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Shefali Ghosh as a director on 10 April 2015 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 March 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
15 March 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
15 March 2013 | Appointment of Timothy Clive Easthill as a director (2 pages) |
15 March 2013 | Appointment of Timothy Clive Easthill as a director (2 pages) |
19 November 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
19 November 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
18 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 30 June 2010 (13 pages) |
20 July 2011 | Full accounts made up to 30 June 2010 (13 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
7 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
23 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
8 March 2005 | Return made up to 15/12/04; full list of members
|
8 March 2005 | Return made up to 15/12/04; full list of members
|
12 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (2 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (2 pages) |
23 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (3 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (3 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (3 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (3 pages) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
15 December 2000 | Return made up to 15/12/00; no change of members (2 pages) |
15 December 2000 | Return made up to 15/12/00; no change of members (2 pages) |
16 November 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 November 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
18 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
23 December 1999 | Return made up to 15/12/99; no change of members (5 pages) |
23 December 1999 | Return made up to 15/12/99; no change of members (5 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
23 December 1997 | Return made up to 15/12/97; full list of members (7 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (7 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
19 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
19 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 January 1996 | Return made up to 15/12/95; change of members (8 pages) |
9 January 1996 | Return made up to 15/12/95; change of members (8 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
24 April 1992 | Full accounts made up to 31 December 1990 (18 pages) |
24 April 1992 | Full accounts made up to 31 December 1990 (18 pages) |
22 April 1992 | Full group accounts made up to 31 May 1990 (20 pages) |
22 April 1992 | Full group accounts made up to 31 May 1990 (20 pages) |
2 January 1992 | Full group accounts made up to 31 May 1989 (17 pages) |
2 January 1992 | Full group accounts made up to 31 May 1989 (17 pages) |