London
WC2H 8NU
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mrs Lynne Mary Stockford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2005) |
Role | Studio Manager/Company Directo |
Correspondence Address | 2 The Oaks Park Llangybi Usk Gwent NP5 1PQ Wales |
Director Name | Mr Robin Scott Lyons |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 116 Kimberley Road Penylan Cardiff South Glamorgan CF2 5DN Wales |
Secretary Name | Mrs Lynne Mary Stockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 2 The Oaks Park Llangybi Usk Gwent NP5 1PQ Wales |
Director Name | Darrel James |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Flat 4 The Italian Centre 166 Ingram Street Glasgow G1 1DN Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (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 | 17 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2001(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Craig John Hemmings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnock House Preston Road Charnock Richard Chorley Lancashire PR7 5LH |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 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(19 years, 11 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, 1 month 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, 2 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(20 years, 6 months 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(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Animation 85 5th Ave # 6 New York 10003 |
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 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, 2 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 | 05 September 2011(22 years, 12 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 | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(27 years, 11 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 |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 21 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment and charge 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: By way of fixed charge all right title and interest in and to the assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 April 2001 | Delivered on: 5 May 2001 Satisfied on: 7 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 mount stuart square, butetown cardiff t/n WA820408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 April 2001 | Delivered on: 5 May 2001 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 1998 | Delivered on: 7 August 1998 Satisfied on: 11 May 2001 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 |
20 December 1996 | Delivered on: 2 January 1997 Satisfied on: 11 May 2001 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: 3 mount stuart square,city and county of cardiff. Fully Satisfied |
2 May 1990 | Delivered on: 8 August 1990 Satisfied on: 11 May 2001 Persons entitled: The Welsh Fourth Channel Authority (S4C) Classification: Assignment of copyright in and charge over a feature length film and other assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the co-production agreement and/or this charge. Particulars: 1) such part of the colour feature lenghth film entitled the "princess and the goblin" now in existence on owned by the producer by way of a fixed charge 2) by way of first equitable charge such part of the film not yet in existence but after the date of this charge created or acquired by the producer 3) by way of first fixed charge all plant machinery and equipment relating to the film 4) by way of assignment see form 395 doc M287 for full details. Fully Satisfied |
2 May 1990 | Delivered on: 4 May 1990 Satisfied on: 18 May 2001 Persons entitled: Film Finances Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to guarantees of completion and/or this charge. Particulars: Subject to the rights of the financiers pursuant to their respective agreements with the company. (A) allthe rights title and interest of the company of and in the film in the script therefore and other underlying rights.the negativerints thereof and all rights of representing exploiting and exhibiting the same.see 395 for full details. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 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 2017 (7 pages) |
12 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
2 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) |
5 January 2018 | Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 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 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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 | Resolutions
|
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 | 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) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 15 September 2016 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 Mr David Alan Stroud 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 Mr David Alan Stroud 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 | 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) |
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) |
17 September 2015 | Annual return made up to 15 September 2015 Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 September 2015 Statement of capital on 2015-09-17
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 15 September 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 Statement of capital on 2014-09-18
|
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) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
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) |
19 September 2012 | Annual return made up to 15 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 (6 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
8 June 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
16 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
4 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (14 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) |
30 June 2010 | Full accounts made up to 28 February 2009 (15 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (15 pages) |
7 June 2010 | Appointment of Nicholas William Lowe as a director
|
7 June 2010 | Appointment of Nicholas William Lowe as a director
|
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
7 June 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Nicholas William Lowe as a director (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (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 john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 774399@1=774399\gbp ic 1333/775732\ (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 774399@1=774399\gbp ic 1333/775732\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
24 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 15/09/08; full list of members (4 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 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
16 November 2005 | Return made up to 15/09/05; full list of members (3 pages) |
16 November 2005 | Return made up to 15/09/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
7 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (8 pages) |
5 June 2004 | Particulars of mortgage/charge (8 pages) |
26 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 September 2003 | Company name changed siriol LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed siriol LIMITED\certificate issued on 23/09/03 (2 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 September 2002 | Location of debenture register (1 page) |
19 September 2002 | Location of debenture register (1 page) |
19 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
19 February 2002 | Company name changed musical tunes LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed musical tunes LIMITED\certificate issued on 19/02/02 (2 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 58-60 berners street london W1P 4JS (1 page) |
2 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
2 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 58-60 berners street london W1P 4JS (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
2 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
2 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 1 bourton house repton place amersham buckinghamshire HP7 9LP (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: phoenix buildings 3, mountstuart square the docks cardiff CF1 6RB (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: phoenix buildings 3, mountstuart square the docks cardiff CF1 6RB (1 page) |
9 February 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 February 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 December 1998 | Memorandum and Articles of Association (14 pages) |
16 December 1998 | Memorandum and Articles of Association (14 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | Ad 13/12/96--------- £ si 332@1 (2 pages) |
19 November 1998 | Ad 13/12/96--------- £ si 332@1 (2 pages) |
23 September 1998 | Return made up to 15/09/98; full list of members
|
23 September 1998 | Return made up to 15/09/98; full list of members
|
1 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (14 pages) |
13 October 1997 | Return made up to 15/09/97; full list of members
|
13 October 1997 | Return made up to 15/09/97; full list of members
|
29 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
29 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (3 pages) |
20 January 1997 | New director appointed (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
4 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
30 November 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
30 November 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
8 May 1990 | Particulars of mortgage/charge (11 pages) |
8 May 1990 | Particulars of mortgage/charge (11 pages) |
4 May 1990 | Particulars of mortgage/charge (3 pages) |
4 May 1990 | Particulars of mortgage/charge (3 pages) |
31 January 1989 | Memorandum and Articles of Association (11 pages) |
31 January 1989 | Memorandum and Articles of Association (11 pages) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
15 September 1988 | Incorporation (15 pages) |
15 September 1988 | Incorporation (15 pages) |