Company NameShowcase Cinemas Limited
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number02257443
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameLaura Johnson Ferguson
NationalityBritish
StatusCurrent
Appointed10 December 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(22 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
Director NameMr John Nicholas Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 1993)
RoleFilm Producer
Correspondence Address27 Alton Road
Richmond
Surrey
TW9 1UJ
Director NameHenry Charles Alan Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 October 2002)
RoleFilm Producer
Correspondence Address13 Sylvester Path
London
E8 1EN
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 10 November 2023)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameMr John Nicholas Hardy
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence Address27 Alton Road
Richmond
Surrey
TW9 1UJ
Secretary NameMr Philip Wyndham Ashley Knatchbull
NationalityBritish
StatusResigned
Appointed12 July 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameJohn Bernard Moss
NationalityBritish
StatusResigned
Appointed21 November 1995(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henwick Close
Henwick
Newbury
Berkshire
RG18 9EW
Director NameHon Michael John Knatchbull
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarrington Farm
West Brabourne
Ashford
Kent
TN25 5NG
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG

Contact

Websiteshowcasecinemas.co.uk

Location

Registered Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.7m at £0.2Trentnet LTD
80.50%
Ordinary R
25k at £1Trentnet LTD
4.88%
Ordinary A
14.3k at £1Trentnet LTD
2.79%
Ordinary C
60.7k at £1Trentnet LTD
11.84%
Ordinary B

Financials

Year2014
Turnover£578,092
Gross Profit£372,094
Net Worth£145,197
Cash£8,369
Current Liabilities£145,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding
5 May 2010Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
7 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
22 October 2022Satisfaction of charge 022574430005 in full (4 pages)
22 September 2022Registration of charge 022574430006, created on 16 September 2022 (57 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
17 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
19 August 2020Statement of company's objects (2 pages)
19 August 2020Memorandum and Articles of Association (26 pages)
19 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 February 2020Registration of charge 022574430005, created on 18 February 2020 (20 pages)
17 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 November 2019Satisfaction of charge 4 in full (1 page)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 512,789
(6 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 512,789
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
5 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 512,789
(6 pages)
5 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 512,789
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 512,789
(6 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 512,789
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
22 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 August 2012Full accounts made up to 31 December 2011 (11 pages)
24 January 2012Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages)
24 January 2012Appointment of Ms Laura Rose Johnson Ferguson as a director (2 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
8 January 2010Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page)
8 January 2010Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page)
8 January 2010Secretary's details changed for Laura Johnson Ferguson on 1 November 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 December 2008Secretary appointed laura johnson ferguson (2 pages)
22 December 2008Appointment terminated secretary john moss (1 page)
22 December 2008Secretary appointed laura johnson ferguson (2 pages)
22 December 2008Appointment terminated secretary john moss (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Registered office changed on 19/12/2008 from estate office broadlands romsey hampshire SO51 9ZE (1 page)
19 December 2008Appointment terminated director michael knatchbull (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 25/11/08; full list of members (15 pages)
19 December 2008Appointment terminated director michael knatchbull (1 page)
19 December 2008Return made up to 25/11/08; full list of members (15 pages)
19 December 2008Registered office changed on 19/12/2008 from estate office broadlands romsey hampshire SO51 9ZE (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 25/11/07; full list of members (10 pages)
20 December 2007Return made up to 25/11/07; full list of members (10 pages)
26 February 2007Return made up to 25/11/06; full list of members (15 pages)
26 February 2007Return made up to 25/11/06; full list of members (15 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 25/11/05; no change of members (8 pages)
18 January 2006Return made up to 25/11/05; no change of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 25/11/04; no change of members (8 pages)
13 January 2005Return made up to 25/11/04; no change of members (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2003Return made up to 25/11/02; no change of members (7 pages)
26 February 2003Return made up to 25/11/02; no change of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
15 February 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 February 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 June 2001Full accounts made up to 31 March 2000 (14 pages)
16 June 2001Full accounts made up to 31 March 2000 (14 pages)
17 April 2001Return made up to 25/11/00; no change of members (5 pages)
17 April 2001Return made up to 25/11/00; no change of members (5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 March 1999 (14 pages)
27 July 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 January 2000Return made up to 25/11/99; full list of members (13 pages)
4 January 2000Ad 15/06/99--------- £ si [email protected] (2 pages)
4 January 2000Ad 15/06/99--------- £ si [email protected] (2 pages)
4 January 2000Return made up to 25/11/99; full list of members (13 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of contract relating to shares (4 pages)
5 March 1999Ad 30/11/98--------- £ si [email protected]=162481 £ ic 198745/361226 (2 pages)
5 March 1999Ad 30/11/98--------- £ si [email protected]=162481 £ ic 198745/361226 (2 pages)
5 March 1999Particulars 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 1998Ad 27/11/98--------- £ si [email protected]=12500 £ ic 154995/167495 (2 pages)
24 December 1998Ad 30/11/98--------- £ si [email protected]=31250 £ ic 167495/198745 (2 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Ad 30/11/98--------- £ si [email protected]=31250 £ ic 167495/198745 (2 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Ad 27/11/98--------- £ si [email protected]=12500 £ ic 154995/167495 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Return made up to 25/11/98; full list of members (7 pages)
1 December 1998Return made up to 25/11/98; full list of members (7 pages)
15 October 1998Full accounts made up to 31 May 1998 (9 pages)
15 October 1998Full accounts made up to 31 May 1998 (9 pages)
15 October 1997Full accounts made up to 31 May 1997 (10 pages)
15 October 1997Full accounts made up to 31 May 1997 (10 pages)
2 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1996Full accounts made up to 31 May 1996 (10 pages)
18 July 1996Full accounts made up to 31 May 1996 (10 pages)
30 May 1996Full accounts made up to 31 May 1995 (9 pages)
30 May 1996Full accounts made up to 31 May 1995 (9 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Return made up to 25/11/95; full list of members (11 pages)
16 January 1996Return made up to 25/11/95; full list of members (11 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 23 west smithfield, london, EC1A 9HY (1 page)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 23 west smithfield, london, EC1A 9HY (1 page)
6 April 1995Nc inc already adjusted 20/02/95 (1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1995Nc inc already adjusted 20/02/95 (1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1995Full accounts made up to 31 May 1994 (14 pages)
4 April 1995Full accounts made up to 31 May 1994 (14 pages)
30 November 1994Return made up to 25/11/94; full list of members (9 pages)
16 February 1994Accounts for a small company made up to 31 May 1993 (6 pages)
10 December 1993Return made up to 25/11/93; no change of members (5 pages)
19 October 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1993Accounts for a small company made up to 31 May 1992 (6 pages)
22 March 1993Registered office changed on 22/03/93 from: richmond filmhouse, 3 water lane, richmond, surrey TW9 1TG (1 page)
15 December 1992Return made up to 25/11/92; no change of members (6 pages)
26 March 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1992Return made up to 25/11/91; full list of members (10 pages)
16 March 1992Full accounts made up to 31 May 1991 (12 pages)
29 May 1991Registered office changed on 29/05/91 from: 14-16 regent street, london, SW1Y 4PS (1 page)
15 January 1991Full accounts made up to 31 May 1990 (17 pages)
1 November 1990Ad 04/09/90--------- £ si 15000@1=15000 £ ic 84995/99995 (2 pages)
30 October 1990New director appointed (2 pages)
2 July 1990Return made up to 25/11/89; full list of members (7 pages)
12 April 1990Particulars of mortgage/charge (6 pages)
15 August 1989Registered office changed on 15/08/89 from: 3 the green, richmond, surrey, TW9 1PL (1 page)
18 May 1989Wd 09/05/89 ad 17/04/89--------- premium £ si 2857@1=2857 £ ic 82138/84995 (2 pages)
23 March 1989Memorandum and Articles of Association (10 pages)
23 March 1989Memorandum and Articles of Association (10 pages)
14 March 1989Wd 03/03/89 ad 03/03/89--------- premium £ si 82136@1=82136 £ ic 2/82138 (3 pages)
14 March 1989Nc inc already adjusted (1 page)
14 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 March 1989S-div (1 page)
8 June 1988Secretary resigned (1 page)
8 June 1988Accounting reference date notified as 31/05 (1 page)
12 May 1988Incorporation (16 pages)