London
WC2B 5LR
Director Name | Ms Laura Rose Johnson Ferguson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr John Nicholas Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 1993) |
Role | Film Producer |
Correspondence Address | 27 Alton Road Richmond Surrey TW9 1UJ |
Director Name | Henry Charles Alan Thomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 October 2002) |
Role | Film Producer |
Correspondence Address | 13 Sylvester Path London E8 1EN |
Director Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 10 November 2023) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Church Street London SW3 6DX |
Secretary Name | Mr John Nicholas Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 27 Alton Road Richmond Surrey TW9 1UJ |
Secretary Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Church Street London SW3 6DX |
Secretary Name | John Bernard Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henwick Close Henwick Newbury Berkshire RG18 9EW |
Director Name | Hon Michael John Knatchbull |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarrington Farm West Brabourne Ashford Kent TN25 5NG |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Website | showcasecinemas.co.uk |
---|
Registered Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.7m at £0.2 | Trentnet LTD 80.50% Ordinary R |
---|---|
25k at £1 | Trentnet LTD 4.88% Ordinary A |
14.3k at £1 | Trentnet LTD 2.79% Ordinary C |
60.7k at £1 | Trentnet LTD 11.84% Ordinary B |
Year | 2014 |
---|---|
Turnover | £578,092 |
Gross Profit | £372,094 |
Net Worth | £145,197 |
Cash | £8,369 |
Current Liabilities | £145,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fortress Credit Corp. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 25 February 2020 Persons entitled: Fortress Credit Corp. as Security Agent Classification: A registered charge Outstanding |
5 May 2010 | Delivered on: 6 May 2010 Persons entitled: 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 May 1999 | Delivered on: 15 May 1999 Satisfied on: 12 December 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from film network limited to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: The leasehold property known as the richmond filmhouse 3 water lane richmond surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 March 1990 | Delivered on: 12 April 1990 Satisfied on: 6 March 1996 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. Fully Satisfied |
22 March 1990 | Delivered on: 12 April 1990 Satisfied on: 6 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The richmond film house 3 water lane richmond l/borough of richmond upon thames t/n sgl 480200. Fully Satisfied |
10 November 2023 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page) |
---|---|
7 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
22 October 2022 | Satisfaction of charge 022574430005 in full (4 pages) |
22 September 2022 | Registration of charge 022574430006, created on 16 September 2022 (57 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
17 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
19 August 2020 | Statement of company's objects (2 pages) |
19 August 2020 | Memorandum and Articles of Association (26 pages) |
19 August 2020 | Resolutions
|
25 February 2020 | Registration of charge 022574430005, created on 18 February 2020 (20 pages) |
17 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
19 November 2019 | Satisfaction of charge 4 in full (1 page) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Trentnet Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Trentnet Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 January 2012 | Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages) |
24 January 2012 | Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditor's resignation (1 page) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page) |
8 January 2010 | Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page) |
8 January 2010 | Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 December 2008 | Secretary appointed laura johnson ferguson (2 pages) |
22 December 2008 | Appointment terminated secretary john moss (1 page) |
22 December 2008 | Secretary appointed laura johnson ferguson (2 pages) |
22 December 2008 | Appointment terminated secretary john moss (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from estate office broadlands romsey hampshire SO51 9ZE (1 page) |
19 December 2008 | Appointment terminated director michael knatchbull (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 25/11/08; full list of members (15 pages) |
19 December 2008 | Appointment terminated director michael knatchbull (1 page) |
19 December 2008 | Return made up to 25/11/08; full list of members (15 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from estate office broadlands romsey hampshire SO51 9ZE (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (10 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (10 pages) |
26 February 2007 | Return made up to 25/11/06; full list of members (15 pages) |
26 February 2007 | Return made up to 25/11/06; full list of members (15 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 25/11/05; no change of members (8 pages) |
18 January 2006 | Return made up to 25/11/05; no change of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 25/11/04; no change of members (8 pages) |
13 January 2005 | Return made up to 25/11/04; no change of members (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 25/11/03; full list of members
|
6 February 2004 | Return made up to 25/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2003 | Return made up to 25/11/02; no change of members (7 pages) |
26 February 2003 | Return made up to 25/11/02; no change of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 25/11/01; full list of members
|
15 February 2002 | Return made up to 25/11/01; full list of members
|
16 June 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 June 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 April 2001 | Return made up to 25/11/00; no change of members (5 pages) |
17 April 2001 | Return made up to 25/11/00; no change of members (5 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 January 2000 | Return made up to 25/11/99; full list of members (13 pages) |
4 January 2000 | Ad 15/06/99--------- £ si [email protected] (2 pages) |
4 January 2000 | Ad 15/06/99--------- £ si [email protected] (2 pages) |
4 January 2000 | Return made up to 25/11/99; full list of members (13 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of contract relating to shares (4 pages) |
5 March 1999 | Ad 30/11/98--------- £ si [email protected]=162481 £ ic 198745/361226 (2 pages) |
5 March 1999 | Ad 30/11/98--------- £ si [email protected]=162481 £ ic 198745/361226 (2 pages) |
5 March 1999 | Particulars of contract relating to shares (4 pages) |
24 December 1998 | £ nc 500000/5192300 30/10/98 (1 page) |
24 December 1998 | £ nc 500000/5192300 30/10/98 (1 page) |
24 December 1998 | Ad 27/11/98--------- £ si [email protected]=12500 £ ic 154995/167495 (2 pages) |
24 December 1998 | Ad 30/11/98--------- £ si [email protected]=31250 £ ic 167495/198745 (2 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Ad 30/11/98--------- £ si [email protected]=31250 £ ic 167495/198745 (2 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Ad 27/11/98--------- £ si [email protected]=12500 £ ic 154995/167495 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
9 December 1998 | £ nc 200000/500000 22/09/98 (1 page) |
9 December 1998 | £ nc 200000/500000 22/09/98 (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
1 December 1998 | Return made up to 25/11/98; full list of members (7 pages) |
1 December 1998 | Return made up to 25/11/98; full list of members (7 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
15 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
15 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
2 January 1997 | Return made up to 25/11/96; no change of members
|
2 January 1997 | Return made up to 25/11/96; no change of members
|
18 July 1996 | Full accounts made up to 31 May 1996 (10 pages) |
18 July 1996 | Full accounts made up to 31 May 1996 (10 pages) |
30 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Return made up to 25/11/95; full list of members (11 pages) |
16 January 1996 | Return made up to 25/11/95; full list of members (11 pages) |
3 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 23 west smithfield, london, EC1A 9HY (1 page) |
3 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 23 west smithfield, london, EC1A 9HY (1 page) |
6 April 1995 | Nc inc already adjusted 20/02/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Nc inc already adjusted 20/02/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
4 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |
30 November 1994 | Return made up to 25/11/94; full list of members (9 pages) |
16 February 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
10 December 1993 | Return made up to 25/11/93; no change of members (5 pages) |
19 October 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
22 March 1993 | Registered office changed on 22/03/93 from: richmond filmhouse, 3 water lane, richmond, surrey TW9 1TG (1 page) |
15 December 1992 | Return made up to 25/11/92; no change of members (6 pages) |
26 March 1992 | Resolutions
|
24 March 1992 | Return made up to 25/11/91; full list of members (10 pages) |
16 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
29 May 1991 | Registered office changed on 29/05/91 from: 14-16 regent street, london, SW1Y 4PS (1 page) |
15 January 1991 | Full accounts made up to 31 May 1990 (17 pages) |
1 November 1990 | Ad 04/09/90--------- £ si 15000@1=15000 £ ic 84995/99995 (2 pages) |
30 October 1990 | New director appointed (2 pages) |
2 July 1990 | Return made up to 25/11/89; full list of members (7 pages) |
12 April 1990 | Particulars of mortgage/charge (6 pages) |
15 August 1989 | Registered office changed on 15/08/89 from: 3 the green, richmond, surrey, TW9 1PL (1 page) |
18 May 1989 | Wd 09/05/89 ad 17/04/89--------- premium £ si 2857@1=2857 £ ic 82138/84995 (2 pages) |
23 March 1989 | Memorandum and Articles of Association (10 pages) |
23 March 1989 | Memorandum and Articles of Association (10 pages) |
14 March 1989 | Wd 03/03/89 ad 03/03/89--------- premium £ si 82136@1=82136 £ ic 2/82138 (3 pages) |
14 March 1989 | Nc inc already adjusted (1 page) |
14 March 1989 | Resolutions
|
14 March 1989 | S-div (1 page) |
8 June 1988 | Secretary resigned (1 page) |
8 June 1988 | Accounting reference date notified as 31/05 (1 page) |
12 May 1988 | Incorporation (16 pages) |