London
WC2N 4BE
Director Name | Sir Michael Vernon Lockett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Secretary Name | Ms Tatjana Jovanovski |
---|---|
Status | Current |
Appointed | 10 December 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Director Name | Mr Angus John Maitland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Consultant |
Correspondence Address | 197 Forest Road Tunbridge Wells Kent TN2 5JA |
Director Name | Mr Alan John Watson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cholmondeley Walk Richmond Surrey TW9 1NS |
Director Name | Peter Michael Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 6 Hawksmoor Mews Cable Street London E1 0DG |
Director Name | Mr Michael Pledge |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 1996) |
Role | Finance Director |
Correspondence Address | 2 Stevenage Road Knebworth Hertfordshire SG3 6AW |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1993) |
Role | Chief Executive & Director |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Mr Gary Robert Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 June 2013) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 13 New Road Digswell Welwyn Hertfordshire AL6 0AE |
Director Name | Rt Hon Lord Richard Gordon Holme |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 33 Westminster Gardens London SW1P 4JD |
Director Name | James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 3 Stone Cross Oasts Ashurst Tunbridge Wells Kent TN3 9SX |
Director Name | Mr Richard James Emery |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1993) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Four Sycamores Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1995) |
Role | Chief Executive & Director |
Correspondence Address | Greenwood 56 Dukes Avenue Chiswick London W4 2AF |
Director Name | Mr James Martyn Wheatley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hasluck Gardens New Barnet Barnet Hertfordshire EN5 1HS |
Director Name | Mr Mervyn Douglas Hall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1995) |
Role | Company Director |
Correspondence Address | The Firs Oak Apples Hatch Lane Windsor Berkshire SL4 3RW |
Secretary Name | Mr Divyang Champaklal Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Shenley Hill Radlett Hertfordshire WD7 7BB |
Director Name | Alison Canning |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 2 31 Belsize Avenue London NW3 2BL |
Director Name | Mr Stewart Peter Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown, Vale Of Health London NW3 1BB |
Director Name | Susan Myfanwy Tinson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 1999) |
Role | TV Executive |
Correspondence Address | 56 Portobello Road London W11 3DL |
Director Name | Ferdinand De Bakker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1997) |
Role | Businessman And Consultant |
Correspondence Address | 31 The Laurels Water Lane Cobham Surrey KT11 2PA |
Director Name | Mr Christopher Douglas Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Rowfant Road London SW17 7AS |
Director Name | Per Halvor Heggenes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 March 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1999) |
Role | Chief Operating Officer |
Correspondence Address | White Spinney 10 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LR |
Director Name | Mr Divyang Champaklal Mistry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Shenley Hill Radlett Hertfordshire WD7 7BB |
Director Name | Allan Ramsay Biggar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 2006) |
Role | Consultant |
Correspondence Address | 13 Rue Nisard 1170 Brussels Belgium Foreign |
Director Name | Mr Michael Vernon Lockett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank 9 Ellerdale Road Hampstead London NW3 6BA |
Director Name | Nicholas Crosby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Commercial Strategy Director |
Correspondence Address | Flat 6 91 Warwick Road London SW5 0EZ |
Director Name | Mr Alexander Benet Paul Hornby Northcote |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2006) |
Role | Head Of Interactive Media |
Country of Residence | England |
Correspondence Address | 5 Jeypore Road London SW18 2RJ |
Secretary Name | Mr Hubert Cyprian Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 December 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penn Close Greenford Middlesex UB6 9NS |
Director Name | Mr Peter John Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2016) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Director Name | Miss Rosanna Manuela Machado |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Director Name | Mr Hubert Cyprian Rodrigues |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Director Name | Miss Heidi Amelia Mallace |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 114 St Martins Lane London WC2N 4BE |
Director Name | Ms Sheena Patricia Dunne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2016(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2022) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 114 St. Martin's Lane London WC2N 4BE |
Website | ctn.co.uk |
---|
Registered Address | 114 St Martins Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Anglovision International LTD 50.00% Ordinary A |
---|---|
500 at £1 | Anglovision International LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £496,309 |
Cash | £54,175 |
Current Liabilities | £783,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
28 February 2006 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
24 March 2022 | Termination of appointment of Heidi Amelia Mallace as a director on 18 March 2022 (1 page) |
20 January 2022 | Termination of appointment of Sheena Patricia Dunne as a director on 19 January 2022 (1 page) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr Stephen Hartwig Willoughby Watson on 31 December 2019 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 December 2019 | Appointment of Ms Tatjana Jovanovski as a secretary on 10 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Hubert Cyprian Rodrigues as a director on 10 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Hubert Cyprian Rodrigues as a secretary on 10 December 2019 (1 page) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
20 December 2018 | Termination of appointment of Alan John Watson as a director on 30 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
7 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
19 September 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
19 September 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 July 2016 | Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016 (2 pages) |
1 July 2016 | Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016 (2 pages) |
1 July 2016 | Termination of appointment of Peter John Jones as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter John Jones as a director on 30 June 2016 (1 page) |
4 January 2016 | Appointment of Miss Heidi Amelia Mallace as a director on 2 November 2015 (2 pages) |
4 January 2016 | Termination of appointment of Rosanna Manuela Machado as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosanna Manuela Machado as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Miss Heidi Amelia Mallace as a director on 2 November 2015 (2 pages) |
3 December 2015 | Satisfaction of charge 3 in full (2 pages) |
3 December 2015 | Satisfaction of charge 2 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (2 pages) |
3 December 2015 | Satisfaction of charge 2 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (2 pages) |
3 December 2015 | Satisfaction of charge 3 in full (2 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Gary Mitchell as a director (1 page) |
4 July 2013 | Termination of appointment of Gary Mitchell as a director (1 page) |
29 October 2012 | Appointment of Miss Rosanna Manuela Machado as a director (2 pages) |
29 October 2012 | Appointment of Mr Hubert Cyprian Rodrigues as a director (2 pages) |
29 October 2012 | Appointment of Mr Hubert Cyprian Rodrigues as a director (2 pages) |
29 October 2012 | Appointment of Miss Rosanna Manuela Machado as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Director's details changed for Mr Michael Vernon Lockett on 24 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Vernon Lockett on 24 July 2011 (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Appointment of Mr Peter John Jones as a director (2 pages) |
21 January 2010 | Appointment of Mr Peter John Jones as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael Vernon Lockett as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael Vernon Lockett as a director (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 March 2008 | Appointment terminated secretary divyang mistry (1 page) |
20 March 2008 | Secretary appointed mr hubert rodrigues (1 page) |
20 March 2008 | Appointment terminated secretary divyang mistry (1 page) |
20 March 2008 | Secretary appointed mr hubert rodrigues (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2007 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Auditor's resignation (1 page) |
6 February 2006 | Auditor's resignation (1 page) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members
|
3 August 2004 | Return made up to 25/07/04; full list of members
|
29 June 2004 | Registered office changed on 29/06/04 from: 200 grays inn road london WC1X 8XZ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 200 grays inn road london WC1X 8XZ (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
28 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Secretary's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Secretary's particulars changed (1 page) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
26 July 2002 | Particulars of mortgage/charge (7 pages) |
26 July 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Return made up to 25/07/00; full list of members (7 pages) |
8 September 2000 | Return made up to 25/07/00; full list of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
29 September 1999 | Auditor's resignation (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members
|
18 August 1999 | Return made up to 25/07/99; no change of members
|
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 25/07/98; no change of members (6 pages) |
2 September 1998 | Return made up to 25/07/98; no change of members (6 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members
|
26 August 1997 | Return made up to 25/07/97; full list of members
|
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
29 September 1996 | Director's particulars changed (1 page) |
29 September 1996 | Return made up to 25/07/96; no change of members (12 pages) |
29 September 1996 | Director's particulars changed (1 page) |
29 September 1996 | Return made up to 25/07/96; no change of members (12 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (4 pages) |
6 September 1995 | Return made up to 25/07/95; full list of members (26 pages) |
6 September 1995 | Return made up to 25/07/95; full list of members (26 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 24-28 bloomsbury way london WC1A 2PX (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 24-28 bloomsbury way london WC1A 2PX (1 page) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 May 1995 | New director appointed (6 pages) |
26 May 1995 | New director appointed (6 pages) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |
13 July 1988 | Company name changed\certificate issued on 13/07/88 (2 pages) |
13 July 1988 | Company name changed\certificate issued on 13/07/88 (2 pages) |
27 January 1988 | Incorporation (13 pages) |
27 January 1988 | Incorporation (13 pages) |