Company NameWall To Wall Television Limited
DirectorsWilliam Alexander Ogilvie and Leanne Klein
Company StatusActive
Company Number02087671
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 3 months ago)
Previous NameMedia Show Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Leanne Klein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer - Wall To Wall
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Alexander Graham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Andrew Charles Lipman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleExecutive Producer
Correspondence Address5 Montpelier Grove
London
NW5 2XD
Director NameMs Jane Marianna Root
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleExecutive Programme Producer
Correspondence Address54 Gloucester Drive
London
N4 2LN
Secretary NameMr Alexander Graham
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stanhope Gardens
Highgate
London
N6 5TT
Secretary NameLinda Rose Brown
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Camden Park Road
London
NW1 9AY
Secretary NameSally Louise Shell
NationalityBritish
StatusResigned
Appointed04 August 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlat 4 76 Upper Street
Islington
London
N1 0NU
Director NameMr Jonathan Michael Charles Hewes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address33 Petherton Road
London
N5 2QX
Secretary NameLucy Goodman
NationalityBritish
StatusResigned
Appointed01 July 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address1 Saint Laurence Close
London
NW6 6DF
Secretary NameHelena Ely
NationalityBritish
StatusResigned
Appointed12 January 2004(17 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Eileen Rosie Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Aberdeen Park
London
N5 2BL
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB

Contact

Websitewalltowall.co.uk
Email address[email protected]
Telephone020 74857424
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Wall To Wall (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,000
Cash£342,000
Current Liabilities£3,745,000

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

21 July 2006Delivered on: 28 July 2006
Satisfied on: 19 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 2002Delivered on: 27 July 2002
Satisfied on: 5 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage of the chargors property assets rights and leasehold interest in and to the television series entitled "country house" (the programme) the chargor having leased the programme from malachite film partners pursuant to a leasing agreement, by way of floating charge all the property assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 17 April 2002
Satisfied on: 5 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 November 2001Delivered on: 8 December 2001
Satisfied on: 5 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1998Delivered on: 21 September 1998
Satisfied on: 13 November 2001
Persons entitled: Clydesdale Bank PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 14TH september 1998.
Particulars: All copies made or to be made of and all physical sound and visual material for incorporating or reproducing the programmes and any such other film and sound recordings, all sums standing to the credit of wall to wall television in the production account. See the mortgage charge document for full details.
Fully Satisfied
17 November 1997Delivered on: 2 December 1997
Satisfied on: 11 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 July 1996Delivered on: 12 July 1996
Satisfied on: 13 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the credit facility dated 28TH june 1996 in connection with the series of television programmes entitled " the agenda".
Particulars: First fixed charge on all book debts and other debts owing to the company floating charge on all other undertaking of the company and all its property whatsoever and wheresoever both present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 4 July 1996
Satisfied on: 13 November 2001
Persons entitled: Clydesdale Bank PLC

Classification: Charge and deed of assignment
Secured details: The performance of all the obligations of the company to the chargee under the facility agreement including without limitation to the generality of the foregoing, the repayment to the chargee of the repayment sums.
Particulars: By way of fixed and floating charge all copies of and all physical sound and visual material for incorporating or reproducing the programme. All sums standing to the credit of the producer in the production account. See the mortgage charge document for full details.
Fully Satisfied
27 October 2010Delivered on: 2 November 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Security accession deed
Secured details: All monies due or to become due from the debtors to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 November 2007Delivered on: 8 December 2007
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 August 1993Delivered on: 25 August 1993
Satisfied on: 21 November 2001
Persons entitled: Children's Film & Television Foundation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage agreement.
Particulars: All right title and interest in a literary work entitled "lyddie" any treatments and screenplay placed thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Full accounts made up to 31 December 2022 (17 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (17 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (17 pages)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (17 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (17 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 October 2017Appointment of Leanne Klein as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Leanne Klein as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt of director delte memorandum now part of articles. 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt of director delte memorandum now part of articles. 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
22 December 2014Termination of appointment of Helena Ely as a secretary on 28 November 2014 (1 page)
22 December 2014Termination of appointment of Helena Ely as a secretary on 28 November 2014 (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
5 November 2014Satisfaction of charge 11 in full (4 pages)
5 November 2014Satisfaction of charge 11 in full (4 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
8 January 2014Termination of appointment of Alexander Graham as a director (1 page)
8 January 2014Termination of appointment of Alexander Graham as a director (1 page)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Director's details changed for Mr Alexander Graham on 15 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Alexander Graham on 15 August 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Register inspection address has been changed (1 page)
13 January 2012Register inspection address has been changed (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Register(s) moved to registered inspection location (1 page)
13 January 2012Register(s) moved to registered inspection location (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Director's details changed for Mr Jonathon Mark Kemp on 15 March 2011 (2 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mr Jonathon Mark Kemp on 15 March 2011 (2 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (13 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (13 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 11 (42 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 11 (42 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
13 January 2010Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Mark Kemp on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Alexander Graham on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Nicholas Adam Southgate on 11 December 2009 (2 pages)
15 December 2009Secretary's details changed for Helena Ely on 11 December 2009 (1 page)
15 December 2009Director's details changed for Mr Jonathon Mark Kemp on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Alexander Graham on 11 December 2009 (2 pages)
15 December 2009Secretary's details changed for Helena Ely on 11 December 2009 (1 page)
15 December 2009Director's details changed for Mr Nicholas Adam Southgate on 11 December 2009 (2 pages)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Director appointed nicholas southgate (3 pages)
11 March 2009Appointment terminated director eileen gallagher (1 page)
11 March 2009Director appointed nicholas southgate (3 pages)
11 March 2009Appointment terminated director eileen gallagher (1 page)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
1 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 January 2008Return made up to 31/12/07; full list of members (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Memorandum and Articles of Association (8 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Memorandum and Articles of Association (8 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2007Particulars of mortgage/charge (16 pages)
8 December 2007Particulars of mortgage/charge (16 pages)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
6 December 2007Director resigned (1 page)
8 November 2007Full accounts made up to 30 June 2007 (15 pages)
8 November 2007Full accounts made up to 30 June 2007 (15 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Registered office changed on 19/04/07 from: 325 city road london EC1V 1LJ (1 page)
19 April 2007Registered office changed on 19/04/07 from: 325 city road london EC1V 1LJ (1 page)
15 March 2007Auditor's resignation (1 page)
15 March 2007Auditor's resignation (1 page)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 April 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
21 April 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (15 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (15 pages)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: 2 the street litlington polegate sussex BN26 5RF (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 the street litlington polegate sussex BN26 5RF (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 325 city road london EC1V 1LJ (1 page)
25 April 2003Registered office changed on 25/04/03 from: 325 city road london EC1V 1LJ (1 page)
4 March 2003Full accounts made up to 30 June 2002 (18 pages)
4 March 2003Full accounts made up to 30 June 2002 (18 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 July 2002Particulars of mortgage/charge (5 pages)
27 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 May 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
5 May 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
17 April 2002Particulars of mortgage/charge (5 pages)
17 April 2002Particulars of mortgage/charge (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Amended accounts made up to 30 June 2000 (14 pages)
14 May 2001Amended accounts made up to 30 June 2000 (14 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
6 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 September 1998Particulars of mortgage/charge (7 pages)
21 September 1998Particulars of mortgage/charge (7 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
4 July 1996Particulars of mortgage/charge (6 pages)
4 July 1996Particulars of mortgage/charge (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 June 1995Return made up to 31/12/94; full list of members (6 pages)
12 June 1995Return made up to 31/12/94; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
3 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
30 March 1993Accounts for a small company made up to 30 June 1992 (5 pages)
30 March 1993Accounts for a small company made up to 30 June 1992 (5 pages)
28 May 1992Accounts for a small company made up to 30 June 1991 (4 pages)
28 May 1992Accounts for a small company made up to 30 June 1991 (4 pages)
26 April 1991Accounts for a small company made up to 30 June 1990 (4 pages)
26 April 1991Accounts for a small company made up to 30 June 1990 (4 pages)
30 May 1990Return made up to 31/12/89; full list of members (4 pages)
30 May 1990Return made up to 31/12/89; full list of members (4 pages)
22 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
22 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
15 June 1989Full accounts made up to 30 June 1988 (11 pages)
15 June 1989Full accounts made up to 30 June 1988 (11 pages)
1 February 1988Director resigned;new director appointed (3 pages)
1 February 1988Director resigned;new director appointed (3 pages)
30 November 1987Company name changed media show LIMITED\certificate issued on 01/12/87 (2 pages)
30 November 1987Company name changed media show LIMITED\certificate issued on 01/12/87 (2 pages)
8 January 1987Incorporation (16 pages)
8 January 1987Incorporation (16 pages)
8 January 1987Certificate of Incorporation (1 page)
8 January 1987Certificate of Incorporation (1 page)