London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(35 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | David Walter Darlow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 1 Larkstone Villas New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Director Name | John Smithson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2011) |
Role | TV Producer Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Laurier Road London NW5 1SH |
Secretary Name | David Walter Darlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 1 Larkstone Villas New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Deborah Ann Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 72 Larden Road Acton London W3 7SX |
Secretary Name | Ulla Streib |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 58 St Margarets Road Twickenham Middlesex TW1 2LP |
Director Name | Mr Thomas Charles Brisley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 June 2011) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Albans Avenue Chiswick W4 5LL |
Director Name | Mr Iain Searle Pelling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Haslemere Avenue West Ealing London W13 9UJ |
Director Name | Mr Rupert Michael Walter James Dilnott-Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 2006) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Timothy Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Ynon Kreiz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Ms Ursula Streib |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 01 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2013) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Julian Hugh Ware |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2013) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Marco Bassetti |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Julia Pearce |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2016) |
Role | Director Legal And Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Benedick Charles Murison-Bowie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2014) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2022) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | www.dsp.tv/ |
---|---|
Telephone | 020 74827027 |
Telephone region | London |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,055,000 |
Gross Profit | £1,652,000 |
Net Worth | £3,858,000 |
Cash | £59,000 |
Current Liabilities | £1,219,000 |
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 | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
5 August 2005 | Delivered on: 11 August 2005 Satisfied on: 11 March 2006 Persons entitled: Barclays Bank PLC Classification: 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: The right title and interest in and to a) the rights b) the itv contract and all right title benefit and interest to and in any and all sums of money payable to or on account pursuant to the itv contract c) the benefit of the insurance policies. By way of fixed charge all right title and interest in and to a) the programme b) the proceeds of the insurance polices C0 all sums standing to the credit of the borrower's current account. See the mortgage charge document for full details. Fully Satisfied |
24 March 2000 | Delivered on: 31 March 2000 Satisfied on: 12 February 2010 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 |
19 April 1996 | Delivered on: 26 April 1996 Satisfied on: 11 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: darlow smithson productions limited business premium account no. 60704091 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
---|---|
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 May 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
27 June 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
27 June 2022 | Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 27 June 2022 (1 page) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
13 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
20 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
7 July 2020 | Satisfaction of charge 023047330005 in full (1 page) |
7 July 2020 | Satisfaction of charge 023047330004 in full (1 page) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 May 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE Great Britain to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 19 January 2018 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 October 2016 | Termination of appointment of Julia Pearce as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Julia Pearce as a director on 14 October 2016 (1 page) |
16 September 2016 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 16 September 2016 (1 page) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Charecroft Way London W14 0EE on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Charecroft Way London W14 0EE on 5 May 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
21 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (5 pages) |
23 September 2014 | Memorandum and Articles of Association (5 pages) |
23 September 2014 | Resolutions
|
22 August 2014 | Registration of charge 023047330005, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 023047330005, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 023047330004, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 023047330004, created on 13 August 2014 (63 pages) |
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 May 2014 | Termination of appointment of Benedick Murison-Bowie as a director (1 page) |
6 May 2014 | Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages) |
6 May 2014 | Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages) |
6 May 2014 | Termination of appointment of Benedick Murison-Bowie as a director (1 page) |
6 May 2014 | Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages) |
17 January 2014 | Termination of appointment of Anthony Richards as a director (1 page) |
17 January 2014 | Termination of appointment of Anthony Richards as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 September 2013 | Termination of appointment of Ursula Streib as a director (1 page) |
20 September 2013 | Termination of appointment of Ursula Streib as a director (1 page) |
15 August 2013 | Termination of appointment of Julian Ware as a director (1 page) |
15 August 2013 | Termination of appointment of Julian Ware as a director (1 page) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page) |
31 May 2013 | Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Timothy Hincks on 3 October 2011 (2 pages) |
31 May 2013 | Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page) |
31 May 2013 | Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Timothy Hincks on 3 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages) |
31 May 2013 | Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page) |
31 May 2013 | Director's details changed for Timothy Hincks on 3 October 2011 (2 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Termination of appointment of Marco Bassetti as a director (1 page) |
28 May 2012 | Termination of appointment of Marco Bassetti as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 September 2011 | Appointment of Mr Benedick Charles Murison-Bowie as a director (2 pages) |
13 September 2011 | Appointment of Mr Benedick Charles Murison-Bowie as a director (2 pages) |
24 August 2011 | Termination of appointment of Ynon Kreiz as a director (1 page) |
24 August 2011 | Termination of appointment of Ynon Kreiz as a director (1 page) |
23 August 2011 | Appointment of Mr Julian Hugh Ware as a director (2 pages) |
23 August 2011 | Appointment of Mr Julian Hugh Ware as a director (2 pages) |
18 August 2011 | Appointment of Ms Ursula Streib as a director (2 pages) |
18 August 2011 | Appointment of Ms Julia Pearce as a director (2 pages) |
18 August 2011 | Appointment of Ms Ursula Streib as a director (2 pages) |
18 August 2011 | Appointment of Ms Julia Pearce as a director (2 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
22 June 2011 | Termination of appointment of Iain Pelling as a director (1 page) |
22 June 2011 | Termination of appointment of Thomas Brisley as a director (1 page) |
22 June 2011 | Termination of appointment of Thomas Brisley as a director (1 page) |
22 June 2011 | Termination of appointment of John Smithson as a director (1 page) |
22 June 2011 | Termination of appointment of John Smithson as a director (1 page) |
22 June 2011 | Termination of appointment of Iain Pelling as a director (1 page) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Iain Searle Pelling on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Iain Searle Pelling on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Thomas Brisley on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Thomas Brisley on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for John Smithson on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for John Smithson on 31 May 2010 (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Ynon Kreiz as a director (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Ynon Kreiz as a director (3 pages) |
15 February 2010 | Appointment of Timothy Hincks as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Timothy Hincks as a director (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounts 31/12/06 (21 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Accounts 31/12/06 (21 pages) |
22 July 2008 | Auditor's resignation (2 pages) |
22 July 2008 | Auditor's resignation (2 pages) |
26 June 2008 | Kpmg LLP statement to darlow smithson on ceasing to hold office as auditors pursuant to section 519 of c act 2006 (2 pages) |
26 June 2008 | Kpmg LLP statement to darlow smithson on ceasing to hold office as auditors pursuant to section 519 of c act 2006 (2 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 December 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 December 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
14 December 2007 | Location of debenture register (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Location of debenture register (1 page) |
14 December 2007 | Location of register of members (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
14 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (5 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (5 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
7 December 2003 | Location of register of members (1 page) |
7 December 2003 | Location of register of members (1 page) |
7 August 2003 | Return made up to 31/05/03; change of members (5 pages) |
7 August 2003 | Return made up to 31/05/03; change of members (5 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page) |
4 May 2003 | Auditor's resignation (1 page) |
4 May 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
11 December 2002 | Return made up to 31/05/02; full list of members (5 pages) |
11 December 2002 | Return made up to 31/05/02; full list of members (5 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (4 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (4 pages) |
9 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (7 pages) |
1 August 1997 | Return made up to 31/05/97; full list of members (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
26 April 1996 | Particulars of mortgage/charge (4 pages) |
26 April 1996 | Particulars of mortgage/charge (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page) |
10 August 1995 | Return made up to 31/05/95; full list of members (14 pages) |
10 August 1995 | Return made up to 31/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 April 1990 | Company name changed focustype LIMITED\certificate issued on 30/04/90 (2 pages) |
27 April 1990 | Company name changed focustype LIMITED\certificate issued on 30/04/90 (2 pages) |
7 March 1989 | Memorandum and Articles of Association (7 pages) |
7 March 1989 | Memorandum and Articles of Association (7 pages) |
1 November 1988 | Resolutions
|
1 November 1988 | Resolutions
|
12 October 1988 | Incorporation (9 pages) |
12 October 1988 | Incorporation (9 pages) |