Company NameCorporate Television Networks Limited
DirectorsStephen Hartwig Willoughby Watson and Michael Vernon Lockett
Company StatusActive
Company Number02214359
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameHon Stephen Hartwig Willoughby Watson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCtn Group St. Martin's Lane
London
WC2N 4BE
Director NameSir Michael Vernon Lockett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Secretary NameMs Tatjana Jovanovski
StatusCurrent
Appointed10 December 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Director NameMr Angus John Maitland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleConsultant
Correspondence Address197 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameMr Alan John Watson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Director NamePeter Michael Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address6 Hawksmoor Mews
Cable Street
London
E1 0DG
Director NameMr Michael Pledge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 1996)
RoleFinance Director
Correspondence Address2 Stevenage Road
Knebworth
Hertfordshire
SG3 6AW
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1993)
RoleChief Executive & Director
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMr Gary Robert Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 June 2013)
RoleProducer
Country of ResidenceEngland
Correspondence Address13 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AE
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NameJames William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address3 Stone Cross Oasts
Ashurst
Tunbridge Wells
Kent
TN3 9SX
Director NameMr Richard James Emery
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1993)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Four Sycamores Mill Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LW
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1995)
RoleChief Executive & Director
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hasluck Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HS
Director NameMr Mervyn Douglas Hall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1995)
RoleCompany Director
Correspondence AddressThe Firs Oak Apples
Hatch Lane
Windsor
Berkshire
SL4 3RW
Secretary NameMr Divyang Champaklal Mistry
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years after company formation)
Appointment Duration14 years, 1 month (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Director NameAlison Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 2
31 Belsize Avenue
London
NW3 2BL
Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown, Vale Of Health
London
NW3 1BB
Director NameSusan Myfanwy Tinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1999)
RoleTV Executive
Correspondence Address56 Portobello Road
London
W11 3DL
Director NameFerdinand De Bakker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed08 November 1996(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 December 1997)
RoleBusinessman And Consultant
Correspondence Address31 The Laurels
Water Lane
Cobham
Surrey
KT11 2PA
Director NameMr Christopher Douglas Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Rowfant Road
London
SW17 7AS
Director NamePer Halvor Heggenes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed25 March 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1999)
RoleChief Operating Officer
Correspondence AddressWhite Spinney 10 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LR
Director NameMr Divyang Champaklal Mistry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Director NameAllan Ramsay Biggar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2006)
RoleConsultant
Correspondence Address13 Rue Nisard
1170 Brussels
Belgium
Foreign
Director NameMr Michael Vernon Lockett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank 9 Ellerdale Road
Hampstead
London
NW3 6BA
Director NameNicholas Crosby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleCommercial Strategy Director
Correspondence AddressFlat 6
91 Warwick Road
London
SW5 0EZ
Director NameMr Alexander Benet Paul Hornby Northcote
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2006)
RoleHead Of Interactive Media
Country of ResidenceEngland
Correspondence Address5 Jeypore Road
London
SW18 2RJ
Secretary NameMr Hubert Cyprian Rodrigues
NationalityBritish
StatusResigned
Appointed07 March 2008(20 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Penn Close
Greenford
Middlesex
UB6 9NS
Director NameMr Peter John Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2016)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Director NameMiss Rosanna Manuela Machado
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Director NameMr Hubert Cyprian Rodrigues
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Director NameMiss Heidi Amelia Mallace
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address114 St Martins Lane
London
WC2N 4BE
Director NameMs Sheena Patricia Dunne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2016(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2022)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address114 St. Martin's Lane
London
WC2N 4BE

Contact

Websitectn.co.uk

Location

Registered Address114 St Martins Lane
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Anglovision International LTD
50.00%
Ordinary A
500 at £1Anglovision International LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£496,309
Cash£54,175
Current Liabilities£783,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

28 February 2006Delivered on: 3 March 2006
Persons entitled: Hsbc 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.
Outstanding
23 July 2002Delivered on: 26 July 2002
Satisfied on: 3 December 2015
Persons entitled: Independent Television News Limited

Classification: Rent deposit deed
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: £24,087.50 plus accrued interest up to the date of the rent deposit deed in the sixth floor front 200 gray's inn road deposit account (number 16504241) in the name of the tenant at coutts & co. See the mortgage charge document for full details.
Fully Satisfied
24 August 1999Delivered on: 31 August 1999
Satisfied on: 3 December 2015
Persons entitled: Independent Television News Limited

Classification: Rent deposit deed
Secured details: The rents and other sums due or to become due from the company to the chargee under a lease dated 24TH august 1999 and all sums payable under the terms of any agreement pursuant to the lease.
Particulars: 1. £20,500 together with £3,587.50 in addition in respect of value added tax.. See the mortgage charge document for full details.
Fully Satisfied
25 August 1999Delivered on: 27 August 1999
Satisfied on: 3 December 2015
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
24 March 2022Termination of appointment of Heidi Amelia Mallace as a director on 18 March 2022 (1 page)
20 January 2022Termination of appointment of Sheena Patricia Dunne as a director on 19 January 2022 (1 page)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr Stephen Hartwig Willoughby Watson on 31 December 2019 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 December 2019Appointment of Ms Tatjana Jovanovski as a secretary on 10 December 2019 (2 pages)
12 December 2019Termination of appointment of Hubert Cyprian Rodrigues as a director on 10 December 2019 (1 page)
12 December 2019Termination of appointment of Hubert Cyprian Rodrigues as a secretary on 10 December 2019 (1 page)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
20 December 2018Termination of appointment of Alan John Watson as a director on 30 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
7 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
19 September 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
19 September 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 July 2016Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016 (2 pages)
1 July 2016Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016 (2 pages)
1 July 2016Termination of appointment of Peter John Jones as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter John Jones as a director on 30 June 2016 (1 page)
4 January 2016Appointment of Miss Heidi Amelia Mallace as a director on 2 November 2015 (2 pages)
4 January 2016Termination of appointment of Rosanna Manuela Machado as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosanna Manuela Machado as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Miss Heidi Amelia Mallace as a director on 2 November 2015 (2 pages)
3 December 2015Satisfaction of charge 3 in full (2 pages)
3 December 2015Satisfaction of charge 2 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (2 pages)
3 December 2015Satisfaction of charge 2 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (2 pages)
3 December 2015Satisfaction of charge 3 in full (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(8 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(8 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(8 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
4 July 2013Termination of appointment of Gary Mitchell as a director (1 page)
4 July 2013Termination of appointment of Gary Mitchell as a director (1 page)
29 October 2012Appointment of Miss Rosanna Manuela Machado as a director (2 pages)
29 October 2012Appointment of Mr Hubert Cyprian Rodrigues as a director (2 pages)
29 October 2012Appointment of Mr Hubert Cyprian Rodrigues as a director (2 pages)
29 October 2012Appointment of Miss Rosanna Manuela Machado as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
11 August 2011Director's details changed for Mr Michael Vernon Lockett on 24 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Vernon Lockett on 24 July 2011 (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
21 January 2010Appointment of Mr Peter John Jones as a director (2 pages)
21 January 2010Appointment of Mr Peter John Jones as a director (2 pages)
20 January 2010Appointment of Mr Michael Vernon Lockett as a director (2 pages)
20 January 2010Appointment of Mr Michael Vernon Lockett as a director (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 March 2008Appointment terminated secretary divyang mistry (1 page)
20 March 2008Secretary appointed mr hubert rodrigues (1 page)
20 March 2008Appointment terminated secretary divyang mistry (1 page)
20 March 2008Secretary appointed mr hubert rodrigues (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
27 December 2007Declaration of mortgage charge released/ceased (2 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
9 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 25/07/05; full list of members (3 pages)
15 August 2005Return made up to 25/07/05; full list of members (3 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 June 2004Registered office changed on 29/06/04 from: 200 grays inn road london WC1X 8XZ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 200 grays inn road london WC1X 8XZ (1 page)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 25/07/03; full list of members (9 pages)
28 August 2003Return made up to 25/07/03; full list of members (9 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2002Return made up to 25/07/02; full list of members (9 pages)
14 August 2002Return made up to 25/07/02; full list of members (9 pages)
26 July 2002Particulars of mortgage/charge (7 pages)
26 July 2002Particulars of mortgage/charge (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
12 September 2001Auditor's resignation (1 page)
12 September 2001Auditor's resignation (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
28 August 2001Return made up to 25/07/01; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 August 2001Return made up to 25/07/01; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Return made up to 25/07/00; full list of members (7 pages)
8 September 2000Return made up to 25/07/00; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
31 August 1999Particulars of mortgage/charge (7 pages)
31 August 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 25/07/98; no change of members (6 pages)
2 September 1998Return made up to 25/07/98; no change of members (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 August 1997Return made up to 25/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 August 1997Return made up to 25/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
29 September 1996Director's particulars changed (1 page)
29 September 1996Return made up to 25/07/96; no change of members (12 pages)
29 September 1996Director's particulars changed (1 page)
29 September 1996Return made up to 25/07/96; no change of members (12 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
6 September 1995Return made up to 25/07/95; full list of members (26 pages)
6 September 1995Return made up to 25/07/95; full list of members (26 pages)
5 September 1995Registered office changed on 05/09/95 from: 24-28 bloomsbury way london WC1A 2PX (1 page)
5 September 1995Registered office changed on 05/09/95 from: 24-28 bloomsbury way london WC1A 2PX (1 page)
20 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 May 1995New director appointed (6 pages)
26 May 1995New director appointed (6 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
13 July 1988Company name changed\certificate issued on 13/07/88 (2 pages)
13 July 1988Company name changed\certificate issued on 13/07/88 (2 pages)
27 January 1988Incorporation (13 pages)
27 January 1988Incorporation (13 pages)