London
WC2H 8NU
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 27 February 2017(29 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Trevor Allan Davies |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 1993) |
Role | Actor/Musician/Writer |
Correspondence Address | 11 Fontenoy Road Balham London SW12 9LZ |
Director Name | Iain Macpherson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 1998) |
Role | Actor/TV Presenter |
Correspondence Address | Orchard Lea, 7 Church Close Great Bourton Banbury Oxon OX17 1RW |
Secretary Name | Iain Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | Orchard Lea, 7 Church Close Great Bourton Banbury Oxon OX17 1RW |
Director Name | Robin Andrew Carr |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years after company formation) |
Appointment Duration | 1 year (resigned 10 March 1998) |
Role | TV Producer Director |
Correspondence Address | Walcot Redlingfield Eye Suffolk IP23 7QS |
Director Name | Eileen Frances Macpherson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Orchard Lee 7 Church Close Great Bourton Banbury Oxfordshire OX17 1RW |
Director Name | Iain Macpherson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 September 2004) |
Role | Chief Executive |
Correspondence Address | Orchard Lea, 7 Church Close Great Bourton Banbury Oxon OX17 1RW |
Director Name | Helen Linda Cadwallader |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2004) |
Role | Executive Director Of Producti |
Correspondence Address | 46 Clyde Road London N22 7AE |
Director Name | Karl Adam Woolley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2004) |
Role | Managing Director |
Correspondence Address | 23 Milman Road London NW6 6EG |
Director Name | Mr Ian James Williamson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Waldens Pondside Graveley Hitchin Hertfordshire SG4 7LG |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 20 Gramercy Park So. New York 10003 United States |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2018) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11m at £1 | Classic Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2009 | Delivered on: 8 April 2009 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Amendment deed to a debenture originally dated 08 january 2007 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. 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. Outstanding |
13 September 2004 | Delivered on: 17 September 2004 Satisfied on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2000 | Delivered on: 16 August 2000 Satisfied on: 12 October 2004 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
1 October 1998 | Delivered on: 7 October 1998 Satisfied on: 26 August 2000 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 |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
10 December 2018 | Satisfaction of charge 5 in full (1 page) |
10 December 2018 | Satisfaction of charge 4 in full (2 pages) |
6 December 2018 | Termination of appointment of Jason Jon Beesley as a director on 4 December 2018 (1 page) |
12 November 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 June 2018 | Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
25 January 2016 | Annual return made up to 20 January 2016 Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 Statement of capital on 2016-01-25
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
12 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-12
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
12 February 2013 | Annual return made up to 20 January 2013 (6 pages) |
12 February 2013 | Annual return made up to 20 January 2013 (6 pages) |
1 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
30 March 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
30 March 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
30 March 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
30 March 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
30 March 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
27 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (17 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (17 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Gbp nc 10976075/21942150\30/03/09 (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 10971075@1=10971075\gbp ic 5000/10976075\ (2 pages) |
9 April 2009 | Gbp nc 10976075/21942150\30/03/09 (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 10971075@1=10971075\gbp ic 5000/10976075\ (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
17 January 2007 | Particulars of mortgage/charge (27 pages) |
17 January 2007 | Particulars of mortgage/charge (27 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (3 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (3 pages) |
7 February 2005 | Location of register of members (1 page) |
7 February 2005 | Location of register of members (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Memorandum and Articles of Association (5 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Memorandum and Articles of Association (5 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
28 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
28 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
19 February 2004 | Return made up to 20/01/04; full list of members
|
19 February 2004 | Return made up to 20/01/04; full list of members
|
1 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 October 2003 | Location of register of members (1 page) |
24 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 February 2002 | Location of register of members (1 page) |
7 February 2002 | Location of register of members (1 page) |
25 January 2002 | Return made up to 20/01/02; full list of members
|
25 January 2002 | Return made up to 20/01/02; full list of members
|
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: unit 10 beaumont business centre beaumont close banbury oxfordshire OX16 1TN (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: unit 10 beaumont business centre beaumont close banbury oxfordshire OX16 1TN (1 page) |
9 April 2001 | Return made up to 20/01/01; full list of members (8 pages) |
9 April 2001 | Return made up to 20/01/01; full list of members (8 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: jeffersons business centre 6 south bar banbury oxfordshire OX16 9AA (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: jeffersons business centre 6 south bar banbury oxfordshire OX16 9AA (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: orchard lea,7 church close great bourton nr banbury oxon OX17 1RW (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: orchard lea,7 church close great bourton nr banbury oxon OX17 1RW (1 page) |
27 September 1999 | Ad 23/08/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
27 September 1999 | £ nc 100/10000 23/08/99 (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | £ nc 100/10000 23/08/99 (1 page) |
27 September 1999 | Ad 23/08/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
2 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
23 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1995 | Return made up to 20/01/95; no change of members (4 pages) |
7 February 1995 | Return made up to 20/01/95; no change of members (4 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
16 February 1994 | Return made up to 20/01/94; no change of members (4 pages) |
16 February 1994 | Return made up to 20/01/94; no change of members (4 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (6 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (6 pages) |
2 August 1993 | Director resigned (2 pages) |
2 August 1993 | Director resigned (2 pages) |
24 May 1993 | Company name changed brother louie productions limite d\certificate issued on 25/05/93 (2 pages) |
24 May 1993 | Company name changed brother louie productions limite d\certificate issued on 25/05/93 (2 pages) |
21 May 1993 | New director appointed (2 pages) |
21 May 1993 | New director appointed (2 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (7 pages) |
31 January 1993 | Return made up to 20/01/93; full list of members
|
31 January 1993 | Full accounts made up to 31 March 1992 (7 pages) |
31 January 1993 | Return made up to 20/01/93; full list of members
|
11 September 1992 | Registered office changed on 11/09/92 from: 76 south park rd wimbledon london SW19 8SZ (1 page) |
11 September 1992 | Registered office changed on 11/09/92 from: 76 south park rd wimbledon london SW19 8SZ (1 page) |
5 February 1992 | Return made up to 20/01/92; no change of members (4 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (6 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (6 pages) |
5 February 1992 | Return made up to 20/01/92; no change of members (4 pages) |
12 February 1991 | Full accounts made up to 31 March 1990 (7 pages) |
12 February 1991 | Full accounts made up to 31 March 1990 (7 pages) |
12 February 1991 | Return made up to 20/01/91; no change of members (6 pages) |
12 February 1991 | Return made up to 20/01/91; no change of members (6 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
24 April 1990 | Return made up to 14/04/90; full list of members (4 pages) |
24 April 1990 | Return made up to 14/04/90; full list of members (4 pages) |
20 May 1988 | Wd 15/04/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1988 | Wd 15/04/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1988 | Incorporation (16 pages) |
3 March 1988 | Incorporation (16 pages) |