London
WC1X 8WB
Director Name | Ms Leanne Klein |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer - Wall To Wall |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Alexander Graham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2013) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Andrew Charles Lipman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Executive Producer |
Correspondence Address | 5 Montpelier Grove London NW5 2XD |
Director Name | Ms Jane Marianna Root |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Executive Programme Producer |
Correspondence Address | 54 Gloucester Drive London N4 2LN |
Secretary Name | Mr Alexander Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stanhope Gardens Highgate London N6 5TT |
Secretary Name | Linda Rose Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Camden Park Road London NW1 9AY |
Secretary Name | Sally Louise Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Flat 4 76 Upper Street Islington London N1 0NU |
Director Name | Mr Jonathan Michael Charles Hewes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Petherton Road London N5 2QX |
Secretary Name | Lucy Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 1 Saint Laurence Close London NW6 6DF |
Secretary Name | Helena Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(17 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Eileen Rosie Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Aberdeen Park London N5 2BL |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(22 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Website | walltowall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74857424 |
Telephone region | London |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Wall To Wall (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,000 |
Cash | £342,000 |
Current Liabilities | £3,745,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 July 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 1993 | Delivered 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 |
22 August 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
19 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 October 2017 | Appointment of Leanne Klein as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Leanne Klein as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Helena Ely as a secretary on 28 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Helena Ely as a secretary on 28 November 2014 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 November 2014 | Satisfaction of charge 11 in full (4 pages) |
5 November 2014 | Satisfaction of charge 11 in full (4 pages) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Alexander Graham as a director (1 page) |
8 January 2014 | Termination of appointment of Alexander Graham as a director (1 page) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Director's details changed for Mr Alexander Graham on 15 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Alexander Graham on 15 August 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Register inspection address has been changed (1 page) |
13 January 2012 | Register inspection address has been changed (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Director's details changed for Mr Jonathon Mark Kemp on 15 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Jonathon Mark Kemp on 15 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 February 2011 (1 page) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (13 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (13 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 11 (42 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 11 (42 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Auditors resignation (4 pages) |
20 October 2010 | Auditors resignation (4 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 January 2010 | Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Jonathon Mark Kemp on 1 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alexander Graham on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Nicholas Adam Southgate on 11 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Helena Ely on 11 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alexander Graham on 11 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Helena Ely on 11 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Nicholas Adam Southgate on 11 December 2009 (2 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Director appointed nicholas southgate (3 pages) |
11 March 2009 | Appointment terminated director eileen gallagher (1 page) |
11 March 2009 | Director appointed nicholas southgate (3 pages) |
11 March 2009 | Appointment terminated director eileen gallagher (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2007 | Memorandum and Articles of Association (8 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2007 | Memorandum and Articles of Association (8 pages) |
14 December 2007 | Resolutions
|
8 December 2007 | Particulars of mortgage/charge (16 pages) |
8 December 2007 | Particulars of mortgage/charge (16 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | Director resigned (1 page) |
8 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 325 city road london EC1V 1LJ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 325 city road london EC1V 1LJ (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 April 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
21 April 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (15 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (15 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 2 the street litlington polegate sussex BN26 5RF (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 2 the street litlington polegate sussex BN26 5RF (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 325 city road london EC1V 1LJ (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 325 city road london EC1V 1LJ (1 page) |
4 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 July 2002 | Particulars of mortgage/charge (5 pages) |
27 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 May 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
5 May 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
17 April 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Particulars of mortgage/charge (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Amended accounts made up to 30 June 2000 (14 pages) |
14 May 2001 | Amended accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
6 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 September 1998 | Particulars of mortgage/charge (7 pages) |
21 September 1998 | Particulars of mortgage/charge (7 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 December 1997 | Particulars of mortgage/charge (7 pages) |
2 December 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | Particulars of mortgage/charge (6 pages) |
4 July 1996 | Particulars of mortgage/charge (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
12 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
3 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
24 September 1993 | Resolutions
|
24 September 1993 | Resolutions
|
25 August 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
30 March 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
28 May 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
28 May 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
26 April 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
26 April 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 May 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
22 May 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
15 June 1989 | Full accounts made up to 30 June 1988 (11 pages) |
15 June 1989 | Full accounts made up to 30 June 1988 (11 pages) |
1 February 1988 | Director resigned;new director appointed (3 pages) |
1 February 1988 | Director resigned;new director appointed (3 pages) |
30 November 1987 | Company name changed media show LIMITED\certificate issued on 01/12/87 (2 pages) |
30 November 1987 | Company name changed media show LIMITED\certificate issued on 01/12/87 (2 pages) |
8 January 1987 | Incorporation (16 pages) |
8 January 1987 | Incorporation (16 pages) |
8 January 1987 | Certificate of Incorporation (1 page) |
8 January 1987 | Certificate of Incorporation (1 page) |