Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director Name | Ms Michelle Anne Deans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 September 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Stephane Jacques Louis Marie Joseph Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2023(36 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(36 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Warwick Owen Lynch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(36 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Clayton Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1993) |
Role | Video Editor |
Correspondence Address | Pleasaunce Cottage Dormans Park East Grinstead Sussex RH19 2NH |
Director Name | Mr David Simpson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1993) |
Role | Video Editor |
Correspondence Address | Little Brays Stanton Road Blackmore Ingatestone Essex CM4 0YJ |
Director Name | Mr David Andrew Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 30 June 2018) |
Role | Video Editor Television Direct |
Country of Residence | England |
Correspondence Address | Allsops Beech Hill Road Arford Headley Hampshire GU35 8DD |
Secretary Name | Mr Robin John Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Comfrey Close Cove Farnborough Hampshire GU14 9XX |
Secretary Name | Mr Anthony John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 18 Glenburnie Road London SW17 7PJ |
Secretary Name | Frances Margaret Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Allsops Beech Hill Road Arford Headley Hampshire GU35 8DD |
Director Name | Mr Matthew Benjamin Harold Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Trevor James East |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Sutton Court Road London W4 3HT |
Director Name | Mr David Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Rayleigh Road Hutton Brentwood Essex CM13 1BA |
Secretary Name | Mr Roy Steven Bennetts |
---|---|
Status | Resigned |
Appointed | 21 July 2010(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | The Production Centre 191a Askew Road London W12 9AX |
Director Name | Mr Roy Stephen Bennetts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Neil Jonathan Oughton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2020) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr David Andrew Wood |
---|---|
Status | Resigned |
Appointed | 13 September 2011(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Nicholas Peter Newton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JU |
Director Name | Mr Kevin Peter Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JU |
Secretary Name | Ms Nikki Jane Petken |
---|---|
Status | Resigned |
Appointed | 31 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JU |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(31 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Eamonn Macarten Dowdall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr John Richard Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2023) |
Role | Executive Director/Ceo |
Country of Residence | Australia |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mrs Louise Victoria Savage |
---|---|
Status | Resigned |
Appointed | 23 November 2020(32 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Resigned |
Appointed | 30 June 2021(33 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 10 Chatterton Road London N4 2DZ |
Secretary Name | Nikki Petken |
---|---|
Status | Resigned |
Appointed | 12 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Website | inputmedia.tv |
---|---|
Email address | [email protected] |
Telephone | 020 87405222 |
Telephone region | London |
Registered Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
37.8k at £1 | David Andrew Wood 83.44% Ordinary A |
---|---|
2.5k at £1 | Elisabeth Brown-st. John 5.52% Ordinary A |
2.5k at £1 | Ian St John 5.52% Ordinary A |
1.3k at £1 | Leonard Feller 2.76% Ordinary A |
1.3k at £1 | Philippa Feller 2.76% Ordinary A |
1 at £1 | Frances Margaret Wood 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,558,795 |
Gross Profit | £4,215,788 |
Net Worth | £3,474,519 |
Cash | £1,998,259 |
Current Liabilities | £3,254,696 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
21 August 2006 | Delivered on: 22 August 2006 Satisfied on: 9 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 191A askew road hammersmith london t/n NGL639340, unit 2 191A askew road hammersmith london t/n NGL670353,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 October 2002 | Delivered on: 4 October 2002 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 191A askew road london W12 with title number NGL670353. Fully Satisfied |
13 January 1997 | Delivered on: 20 January 1997 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fitzhardinge house (unit 11) 191A askew road l/b of hammersmith and fulham t/n NGL639340. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 19TH october 1995 including any modification or replacement thereof. Particulars: The goods being sony dvs 2000C mainframe component digital switcher s/n 50116 and sony bkds 2010 control panel s/n 050038. see the mortgage charge document for full details. Fully Satisfied |
3 November 1994 | Delivered on: 10 November 1994 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH february 1994 including any modification or replacement thereof. Particulars: The goods being:- video recording equipment sony D2 model DVR18P 10114 and video recording equipment sony bvm 75 ampex CVR75 20272. see the mortgage charge document for full details. Fully Satisfied |
3 June 1994 | Delivered on: 14 June 1994 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC 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 |
23 March 1993 | Delivered on: 31 March 1993 Satisfied on: 7 November 1996 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 08/02/93. Particulars: Sony broadcast/31OOPS-4 serial no.11304 And the benefit of all contracts logbboks all insurances and any monies payable in connection with sale of the goods please refer to form 395 M423C for full details. Fully Satisfied |
11 May 1989 | Delivered on: 19 May 1989 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/4/89. Particulars: 1. the goods 2. the benefit of all contracts warranties and agreements. 3. all logbooks 4. the benefit of all insurances 5. any moneys payable sony one in ch vtr model bvh 2000PS serial no 34207 (please see form 395 for full details). Fully Satisfied |
6 October 2011 | Delivered on: 26 October 2011 Satisfied on: 8 January 2016 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261 goldhawk road, london. Fully Satisfied |
6 October 2006 | Delivered on: 11 October 2006 Satisfied on: 9 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 261 goldhawk road london t/no NGL669558 with the benfit of all existing and future leases,underleases,tenancies,agreements for lease,rights,covenants,undertakings. See the mortgage charge document for full details. Fully Satisfied |
21 August 2006 | Delivered on: 22 August 2006 Satisfied on: 9 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 191A askew road hammersmith london t/n NGL639340, unit 2 191A askew road hammersmith london t/n NGL670353,. 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 |
15 February 1988 | Delivered on: 19 February 1988 Satisfied on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Special edition eric system video 1XP152 touch screen controller serial no. 33050 1XP158 B3 editing interface serial no. 32740 1XP148/3 interface controller serial no. 33266 2XP147/32 frameskore/tbc serial no. 22946/22928. Fully Satisfied |
31 August 2017 | Delivered on: 13 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 October 2011 | Delivered on: 26 October 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The production centre, 191A askew road, london. Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property being the intellectual property rights, any goodwill of the business see image for full details. Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Coutts & 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
22 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page) |
13 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
2 July 2021 | Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 November 2020 | Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Director's details changed for Mr John Richard Newton on 23 November 2020 (2 pages) |
23 November 2020 | Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages) |
29 September 2020 | Appointment of Mr John Richard Newton as a director on 29 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Eamonn Macarten Dowdall as a director on 16 September 2020 (2 pages) |
11 September 2020 | Appointment of Mrs Michelle Anne Deans as a director on 9 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Nick Newton as a director on 4 September 2020 (1 page) |
10 August 2020 | Memorandum and Articles of Association (30 pages) |
24 July 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Neil Jonathan Oughton as a director on 31 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page) |
13 September 2017 | Registration of charge 022067630016, created on 31 August 2017 (7 pages) |
13 September 2017 | Registration of charge 022067630016, created on 31 August 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Input Video Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Input Video Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of David Andrew Wood as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 31 May 2017 (1 page) |
6 June 2017 | Satisfaction of charge 12 in full (7 pages) |
6 June 2017 | Satisfaction of charge 15 in full (7 pages) |
6 June 2017 | Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages) |
6 June 2017 | Satisfaction of charge 13 in full (4 pages) |
6 June 2017 | Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page) |
6 June 2017 | Satisfaction of charge 13 in full (4 pages) |
6 June 2017 | Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 June 2017 | Termination of appointment of Roy Stephen Bennetts as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page) |
6 June 2017 | Satisfaction of charge 12 in full (7 pages) |
6 June 2017 | Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 June 2017 | Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Roy Stephen Bennetts as a director on 31 May 2017 (1 page) |
6 June 2017 | Satisfaction of charge 15 in full (7 pages) |
6 June 2017 | Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of David Andrew Wood as a secretary on 31 May 2017 (1 page) |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
20 January 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
20 January 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages) |
8 January 2016 | Satisfaction of charge 14 in full (1 page) |
8 January 2016 | Satisfaction of charge 14 in full (1 page) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
22 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
15 April 2014 | Director's details changed for Mr Matthew Benjamin Harold Wheeler on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Matthew Benjamin Harold Wheeler on 15 April 2014 (2 pages) |
4 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
4 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
26 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Resolutions
|
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (25 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (25 pages) |
29 September 2011 | Appointment of Mr David Andrew Wood as a secretary on 13 September 2011 (1 page) |
29 September 2011 | Appointment of Mr David Andrew Wood as a secretary on 13 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Roy Steven Bennetts as a secretary on 13 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Roy Bennetts as a secretary (1 page) |
29 September 2011 | Termination of appointment of Roy Steven Bennetts as a secretary on 13 September 2011 (1 page) |
29 September 2011 | Appointment of Mr David Andrew Wood as a secretary (1 page) |
2 September 2011 | Appointment of Mr Neil Jonathan Oughton as a director (2 pages) |
2 September 2011 | Appointment of Mr Neil Jonathan Oughton as a director (2 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page) |
11 April 2011 | Appointment of Mr Ray Steven Bennetts as a director (2 pages) |
11 April 2011 | Appointment of Mr Ray Steven Bennetts as a director (2 pages) |
8 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
8 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (25 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (25 pages) |
26 July 2010 | Appointment of Mr Steven Bennetts as a secretary (1 page) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Appointment of Mr Steven Bennetts as a secretary (1 page) |
3 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
26 January 2010 | Termination of appointment of Trevor East as a director (1 page) |
26 January 2010 | Termination of appointment of Trevor East as a director (1 page) |
4 August 2009 | Director appointed mr trevor james east (2 pages) |
4 August 2009 | Return made up to 28/06/09; full list of members (50 pages) |
4 August 2009 | Director appointed mr trevor james east (2 pages) |
4 August 2009 | Return made up to 28/06/09; full list of members (50 pages) |
3 August 2009 | Director appointed mr matthew benjamin harold wheeler (2 pages) |
3 August 2009 | Director appointed mr matthew benjamin harold wheeler (2 pages) |
3 August 2009 | Director appointed mr david johnson (1 page) |
3 August 2009 | Director appointed mr david johnson (1 page) |
21 January 2009 | Appointment terminated secretary frances wood (1 page) |
21 January 2009 | Appointment terminated secretary frances wood (1 page) |
19 December 2008 | Memorandum and Articles of Association (25 pages) |
19 December 2008 | Memorandum and Articles of Association (25 pages) |
1 December 2008 | Full accounts made up to 30 June 2008 (22 pages) |
1 December 2008 | Full accounts made up to 30 June 2008 (22 pages) |
15 August 2008 | Return made up to 28/06/08; bulk list available separately (14 pages) |
15 August 2008 | Capitals not rolled up (4 pages) |
15 August 2008 | Return made up to 28/06/08; bulk list available separately (14 pages) |
15 August 2008 | Capitals not rolled up (4 pages) |
10 April 2008 | Gbp ic 50465/45765\14/03/08\gbp sr 4700@1=4700\ (1 page) |
10 April 2008 | Gbp ic 50465/45765\14/03/08\gbp sr 4700@1=4700\ (1 page) |
5 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
5 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
6 August 2007 | Return made up to 28/06/07; full list of members (9 pages) |
6 August 2007 | Return made up to 28/06/07; full list of members (9 pages) |
24 January 2007 | Ad 09/01/07--------- £ si 79@1=79 £ ic 50386/50465 (11 pages) |
24 January 2007 | Ad 09/01/07--------- £ si 79@1=79 £ ic 50386/50465 (11 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (9 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (9 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (19 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (19 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 15@1=15 £ ic 50371/50386 (4 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 15@1=15 £ ic 50371/50386 (4 pages) |
9 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
9 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (19 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (19 pages) |
21 January 2005 | Ad 07/01/05--------- £ si 45@1=45 £ ic 50326/50371 (7 pages) |
21 January 2005 | Ad 07/01/05--------- £ si 45@1=45 £ ic 50326/50371 (7 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members
|
14 July 2004 | Return made up to 28/06/04; full list of members
|
21 January 2004 | Ad 09/01/04--------- £ si 69@1=69 £ ic 50257/50326 (9 pages) |
21 January 2004 | Ad 09/01/04--------- £ si 69@1=69 £ ic 50257/50326 (9 pages) |
6 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
6 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (16 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (16 pages) |
15 January 2003 | Ad 02/01/03--------- £ si 27@1=27 £ ic 50230/50257 (4 pages) |
15 January 2003 | Ad 02/01/03--------- £ si 27@1=27 £ ic 50230/50257 (4 pages) |
31 December 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Return made up to 28/06/02; change of members
|
26 June 2002 | Return made up to 28/06/02; change of members
|
21 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
21 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
27 December 2001 | Ad 09/11/01--------- £ si 53@1=53 £ ic 50175/50228 (6 pages) |
27 December 2001 | Ad 09/11/01--------- £ si 53@1=53 £ ic 50175/50228 (6 pages) |
20 July 2001 | Return made up to 28/06/01; no change of members (6 pages) |
20 July 2001 | Return made up to 28/06/01; no change of members (6 pages) |
4 December 2000 | Ad 30/10/00--------- £ si 36@1=36 £ ic 50139/50175 (5 pages) |
4 December 2000 | Ad 30/10/00--------- £ si 36@1=36 £ ic 50139/50175 (5 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (13 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (13 pages) |
20 January 2000 | Ad 17/11/99--------- £ si 35@1=35 £ ic 50104/50139 (2 pages) |
20 January 2000 | Ad 17/11/99--------- £ si 35@1=35 £ ic 50104/50139 (2 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Return made up to 28/06/99; change of members (6 pages) |
5 July 1999 | Return made up to 28/06/99; change of members (6 pages) |
15 December 1998 | Ad 10/11/98--------- £ si 21@1=21 £ ic 50083/50104 (2 pages) |
15 December 1998 | Ad 10/11/98--------- £ si 21@1=21 £ ic 50083/50104 (2 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 August 1998 | Return made up to 28/06/98; change of members (6 pages) |
19 August 1998 | Return made up to 28/06/98; change of members (6 pages) |
16 March 1998 | Ad 09/12/97--------- £ si 33@1=33 £ ic 50050/50083 (2 pages) |
16 March 1998 | Ad 09/12/97--------- £ si 33@1=33 £ ic 50050/50083 (2 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: the production centre 191A askew road london W12 9AX (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: the production centre 191A askew road london W12 9AX (1 page) |
5 August 1997 | Return made up to 28/06/97; full list of members
|
5 August 1997 | Return made up to 28/06/97; full list of members
|
2 February 1997 | Ad 20/12/96--------- £ si 50@1=50 £ ic 50000/50050 (3 pages) |
2 February 1997 | Ad 20/12/96--------- £ si 50@1=50 £ ic 50000/50050 (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | £ nc 50000/100000 10/09/96 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Conve 10/09/96 (1 page) |
30 October 1996 | £ nc 50000/100000 10/09/96 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Conve 10/09/96 (1 page) |
31 July 1996 | Return made up to 28/06/96; no change of members
|
31 July 1996 | Return made up to 28/06/96; no change of members
|
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
17 July 1995 | Return made up to 28/06/95; change of members (6 pages) |
17 July 1995 | Return made up to 28/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 October 1994 | Return made up to 28/06/94; full list of members
|
28 October 1994 | Return made up to 28/06/94; full list of members
|
17 March 1994 | Ad 01/03/94--------- £ si 33900@1=33900 £ ic 16100/50000 (2 pages) |
17 March 1994 | Ad 01/03/94--------- £ si 33900@1=33900 £ ic 16100/50000 (2 pages) |
19 July 1993 | Return made up to 28/06/93; full list of members (6 pages) |
19 July 1993 | Return made up to 28/06/93; full list of members (6 pages) |
3 June 1993 | Ad 19/05/93--------- £ si 2000@1=2000 £ ic 14100/16100 (2 pages) |
3 June 1993 | Ad 19/05/93--------- £ si 2000@1=2000 £ ic 14100/16100 (2 pages) |
9 March 1993 | Ad 04/03/93--------- £ si 2000@1=2000 £ ic 12100/14100 (2 pages) |
9 March 1993 | Ad 04/03/93--------- £ si 2000@1=2000 £ ic 12100/14100 (2 pages) |
16 February 1993 | Ad 01/02/93--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages) |
16 February 1993 | Ad 01/02/93--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages) |
1 December 1992 | Nc inc already adjusted 20/11/92 (1 page) |
1 December 1992 | Nc inc already adjusted 20/11/92 (1 page) |
19 June 1992 | Return made up to 28/06/92; no change of members (4 pages) |
19 June 1992 | Return made up to 28/06/92; no change of members (4 pages) |
7 July 1991 | Return made up to 28/06/91; full list of members (7 pages) |
7 July 1991 | Return made up to 28/06/91; full list of members (7 pages) |
5 November 1990 | Return made up to 26/09/90; full list of members (8 pages) |
5 November 1990 | Return made up to 26/09/90; full list of members (8 pages) |
28 March 1990 | Ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1990 | Ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1989 | Registered office changed on 14/12/89 from: mfs house 39/41 goldhawk road london W12 8QP (1 page) |
14 December 1989 | Registered office changed on 14/12/89 from: mfs house 39/41 goldhawk road london W12 8QP (1 page) |
8 September 1989 | Wd 29/08/89 pd 24/12/87--------- £ si 2@1 (1 page) |
8 September 1989 | Wd 29/08/89 pd 24/12/87--------- £ si 2@1 (1 page) |
24 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
24 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
18 December 1987 | Incorporation (16 pages) |
18 December 1987 | Incorporation (16 pages) |