Company NameWarner Bros. Theatres (UK) Limited
DirectorDavid Bisoni
Company StatusActive
Company Number02164313
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Bisoni
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(14 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Bisoni
NationalityBritish
StatusCurrent
Appointed12 February 2002(14 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleManaging Director
Correspondence Address3 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Director NameRalph Peterson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Executive
Correspondence Address4120 Regal Oak Drive
Encino
California 91436
Foreign
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 July 2008)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NamePaul Stefka
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleChartered Engineer
Correspondence Address65 Maguire Drive
Frimley
Camberley
Surrey
GU16 5RY
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleCinema Consultant
Correspondence AddressHoffshot Lane
Sands Point
New York 11050
Foreign
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Director NameMillard Luis Ochs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1994(6 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 October 2008)
RolePresident
Country of ResidenceUnited States
Correspondence Address2124 Maginn Drive
Glendale
California
91210
Director NamePeter Brian Dobson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2004)
RoleManaging Director
Correspondence Address32 Moorfields Close
Staines
Middlesex
TW18 3LU
Director NameEdward Anthony Romano
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1995(8 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameDavid Arthur Pearson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2008)
RoleExhibition Executive
Correspondence Address3 Red Maple Littleton 80127
Colorado
America
Director NameIra Brian Stiegler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1996(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2005)
RoleVp Architecture
Correspondence Address74 Burlington Avenue
Kew
Richmond
Surrey
TW9 4DH
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameJames Timothy Richards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1999)
RoleVp Business Affairs
Correspondence Address8290 Skyline Drive
Los Angeles
California
90046
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Secretary NameMr James Edward Sullivan Birch
NationalityBritish
StatusResigned
Appointed12 June 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(13 years, 4 months after company formation)
Appointment Duration14 years (resigned 25 February 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2008(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(27 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

Contact

Websitewarnerbros.com

Location

Registered AddressWarner House
98 Theobalds 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

3m at £1Warner Bros. Studios Leavesden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,148,000
Cash£379,000
Current Liabilities£20,000

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 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 November 1996Delivered on: 10 December 1996
Satisfied on: 21 May 2003
Persons entitled: Warner Bros. Theatres (Holdings) Limaited

Classification: Debenture
Secured details: All monies due or to become due from warner village properties limited ("wvp") to the chargee under a loan agreement of even date (as therein defined) and/or the debenture.
Particulars: The right title and interest in the following properties: land lying to the south of pilsworth road, unsworth t/n GM481493 (f/h), land lying to the west side of falconer street newcastle- upon-tyne t/n TY233573 (f/h), land at west ham park basingstoke t/n HP413802 and others as defined on form 395. see the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 10 December 1996
Satisfied on: 21 May 2003
Persons entitled: Village Roadshow Luxembourg S.A.

Classification: Debenture
Secured details: All monies due or to become due from warner village properties limited ("wvp") to the chargee under a loan agreement of even date (as therein defined) and/or the debenture.
Particulars: The right title and interest in the following properties: land lying to the south of pilsworth road, unsworth t/n GM481493 (f/h), land lying to the west side of falconer street newcastle- upon-tyne t/n TY233573 (f/h), land at west ham park basingstoke t/n HP413802 and others as defined on form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (17 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (16 pages)
12 May 2021Memorandum and Articles of Association (22 pages)
12 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2021Termination of appointment of Thomas Hugh Creighton as a director on 19 April 2021 (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (15 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (16 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 December 2016 (10 pages)
2 May 2017Full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000,000
(4 pages)
17 August 2015Full accounts made up to 31 December 2014 (10 pages)
17 August 2015Full accounts made up to 31 December 2014 (10 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 25 February 2015 (2 pages)
4 March 2015Termination of appointment of Edward Anthony Romano as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Steven William Mertz as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Edward Anthony Romano as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Steven William Mertz as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Michele Emanuele as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Michele Emanuele as a director on 25 February 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Full accounts made up to 31 December 2013 (10 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000,000
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000,000
(5 pages)
15 August 2013Full accounts made up to 31 December 2012 (10 pages)
15 August 2013Full accounts made up to 31 December 2012 (10 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 August 2011Full accounts made up to 31 December 2010 (12 pages)
16 August 2011Full accounts made up to 31 December 2010 (12 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 3,000,000
(4 pages)
7 April 2010Solvency statement dated 23/03/10 (2 pages)
7 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2010Statement of capital on 7 April 2010
  • GBP 3,000,000
(4 pages)
7 April 2010Solvency statement dated 23/03/10 (2 pages)
7 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2010Statement of capital on 7 April 2010
  • GBP 3,000,000
(4 pages)
7 April 2010Statement by directors (1 page)
7 April 2010Statement by directors (1 page)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Bisoni on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for David Bisoni on 1 October 2009 (1 page)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Bisoni on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Edward Anthony Romano on 1 October 2009 (2 pages)
26 January 2010Director's details changed for David Bisoni on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 03/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 03/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
16 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Appointment terminated director millard ochs (1 page)
20 October 2008Appointment terminated director david pearson (1 page)
20 October 2008Appointment terminated director millard ochs (1 page)
20 October 2008Appointment terminated director david pearson (1 page)
18 August 2008Director appointed michele emanuele (2 pages)
18 August 2008Director appointed michele emanuele (2 pages)
5 August 2008Appointment terminated director christopher young (1 page)
5 August 2008Appointment terminated director christopher young (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (15 pages)
11 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 January 2006Full accounts made up to 26 November 2004 (17 pages)
4 January 2006Full accounts made up to 26 November 2004 (17 pages)
3 October 2005Delivery ext'd 3 mth 26/11/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 26/11/04 (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 October 2004Full accounts made up to 27 November 2003 (17 pages)
5 October 2004Full accounts made up to 27 November 2003 (17 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2004Return made up to 31/12/03; no change of members (10 pages)
21 January 2004Return made up to 31/12/03; no change of members (10 pages)
4 October 2003Full accounts made up to 28 November 2002 (19 pages)
4 October 2003Full accounts made up to 28 November 2002 (19 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2002Full accounts made up to 29 November 2001 (17 pages)
29 October 2002Full accounts made up to 29 November 2001 (17 pages)
6 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2002Ad 27/08/02--------- £ si 10000000@1=10000000 £ ic 35000002/45000002 (1 page)
6 September 2002Ad 27/08/02--------- £ si 10000000@1=10000000 £ ic 35000002/45000002 (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Full accounts made up to 30 November 2000 (15 pages)
24 September 2001Full accounts made up to 30 November 2000 (15 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 January 2001Director's particulars changed (1 page)
18 September 2000Full accounts made up to 25 November 1999 (14 pages)
18 September 2000Full accounts made up to 25 November 1999 (14 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Director's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
3 August 1999Full accounts made up to 26 November 1998 (13 pages)
3 August 1999Full accounts made up to 26 November 1998 (13 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; no change of members (16 pages)
19 January 1999Return made up to 31/12/98; no change of members (16 pages)
15 December 1998Full accounts made up to 27 November 1997 (16 pages)
15 December 1998Full accounts made up to 27 November 1997 (16 pages)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 November 1997Full accounts made up to 28 November 1996 (16 pages)
11 November 1997Full accounts made up to 28 November 1996 (16 pages)
30 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
30 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
24 January 1997Return made up to 31/12/96; no change of members (12 pages)
24 January 1997Return made up to 31/12/96; no change of members (12 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
26 September 1996Full accounts made up to 30 November 1995 (14 pages)
26 September 1996Full accounts made up to 30 November 1995 (14 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
29 September 1995Full accounts made up to 24 November 1994 (16 pages)
29 September 1995Full accounts made up to 24 November 1994 (16 pages)
15 September 1994Full accounts made up to 25 November 1993 (15 pages)
15 September 1994Full accounts made up to 25 November 1993 (15 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1993Full accounts made up to 26 November 1992 (13 pages)
3 October 1993Full accounts made up to 26 November 1992 (13 pages)
19 April 1993Memorandum and Articles of Association (13 pages)
19 April 1993Memorandum and Articles of Association (13 pages)