Company NameDarlow Smithson Productions Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number02304733
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameDavid Walter Darlow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 July 2002)
RoleCompany Director
Correspondence Address1 Larkstone Villas
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Director NameJohn Smithson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 7 months after company formation)
Appointment Duration19 years (resigned 14 June 2011)
RoleTV Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Laurier Road
London
NW5 1SH
Secretary NameDavid Walter Darlow
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 July 2002)
RoleCompany Director
Correspondence Address1 Larkstone Villas
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameDeborah Ann Fitton
NationalityBritish
StatusResigned
Appointed04 July 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address72 Larden Road
Acton
London
W3 7SX
Secretary NameUlla Streib
NationalityGerman
StatusResigned
Appointed31 October 2003(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address58 St Margarets Road
Twickenham
Middlesex
TW1 2LP
Director NameMr Thomas Charles Brisley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 June 2011)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 St Albans Avenue
Chiswick
W4 5LL
Director NameMr Iain Searle Pelling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Haslemere Avenue
West Ealing
London
W13 9UJ
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 2006)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Timothy Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Ynon Kreiz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMs Ursula Streib
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,German
StatusResigned
Appointed01 July 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2013)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Julian Hugh Ware
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 July 2013)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Marco Bassetti
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(22 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Julia Pearce
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2016)
RoleDirector Legal And Business Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Benedick Charles Murison-Bowie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2014)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2022)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websitewww.dsp.tv/
Telephone020 74827027
Telephone regionLondon

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Endemol Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,055,000
Gross Profit£1,652,000
Net Worth£3,858,000
Cash£59,000
Current Liabilities£1,219,000

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 End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

13 August 2014Delivered 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 2014Delivered 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 2005Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 May 2023Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
27 June 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
27 June 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
27 June 2022Registered 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 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
13 April 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
20 January 2022Full accounts made up to 31 December 2020 (24 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (23 pages)
17 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
17 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
7 July 2020Satisfaction of charge 023047330005 in full (1 page)
7 July 2020Satisfaction of charge 023047330004 in full (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (24 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 May 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
19 January 2018Registered 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 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (26 pages)
9 November 2016Full accounts made up to 31 December 2015 (26 pages)
31 October 2016Termination of appointment of Julia Pearce as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Julia Pearce as a director on 14 October 2016 (1 page)
16 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
21 October 2015Full accounts made up to 31 December 2014 (23 pages)
21 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2014Registration of charge 023047330005, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 023047330005, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 023047330004, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 023047330004, created on 13 August 2014 (63 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
6 May 2014Termination of appointment of Benedick Murison-Bowie as a director (1 page)
6 May 2014Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages)
6 May 2014Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages)
6 May 2014Termination of appointment of Benedick Murison-Bowie as a director (1 page)
6 May 2014Director's details changed for Ms Julia Pearce on 1 May 2012 (2 pages)
17 January 2014Termination of appointment of Anthony Richards as a director (1 page)
17 January 2014Termination of appointment of Anthony Richards as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2013Termination of appointment of Ursula Streib as a director (1 page)
20 September 2013Termination of appointment of Ursula Streib as a director (1 page)
15 August 2013Termination of appointment of Julian Ware as a director (1 page)
15 August 2013Termination of appointment of Julian Ware as a director (1 page)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
31 May 2013Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page)
31 May 2013Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Timothy Hincks on 3 October 2011 (2 pages)
31 May 2013Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page)
31 May 2013Director's details changed for Mr Richard Robert Johnston on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Timothy Hincks on 3 October 2011 (2 pages)
31 May 2013Director's details changed for Lucas Jacques Richard Church on 3 October 2011 (2 pages)
31 May 2013Secretary's details changed for John Russell Parsons on 3 October 2011 (1 page)
31 May 2013Director's details changed for Timothy Hincks on 3 October 2011 (2 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
28 May 2012Termination of appointment of Marco Bassetti as a director (1 page)
28 May 2012Termination of appointment of Marco Bassetti as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
13 September 2011Appointment of Mr Benedick Charles Murison-Bowie as a director (2 pages)
13 September 2011Appointment of Mr Benedick Charles Murison-Bowie as a director (2 pages)
24 August 2011Termination of appointment of Ynon Kreiz as a director (1 page)
24 August 2011Termination of appointment of Ynon Kreiz as a director (1 page)
23 August 2011Appointment of Mr Julian Hugh Ware as a director (2 pages)
23 August 2011Appointment of Mr Julian Hugh Ware as a director (2 pages)
18 August 2011Appointment of Ms Ursula Streib as a director (2 pages)
18 August 2011Appointment of Ms Julia Pearce as a director (2 pages)
18 August 2011Appointment of Ms Ursula Streib as a director (2 pages)
18 August 2011Appointment of Ms Julia Pearce as a director (2 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
22 June 2011Termination of appointment of Iain Pelling as a director (1 page)
22 June 2011Termination of appointment of Thomas Brisley as a director (1 page)
22 June 2011Termination of appointment of Thomas Brisley as a director (1 page)
22 June 2011Termination of appointment of John Smithson as a director (1 page)
22 June 2011Termination of appointment of John Smithson as a director (1 page)
22 June 2011Termination of appointment of Iain Pelling as a director (1 page)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
7 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
25 October 2010Full accounts made up to 31 December 2009 (22 pages)
25 October 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Iain Searle Pelling on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Iain Searle Pelling on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Thomas Brisley on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Thomas Brisley on 31 May 2010 (2 pages)
28 June 2010Director's details changed for John Smithson on 31 May 2010 (2 pages)
28 June 2010Director's details changed for John Smithson on 31 May 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Ynon Kreiz as a director (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Ynon Kreiz as a director (3 pages)
15 February 2010Appointment of Timothy Hincks as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Timothy Hincks as a director (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 July 2008Accounts 31/12/06 (21 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Accounts 31/12/06 (21 pages)
22 July 2008Auditor's resignation (2 pages)
22 July 2008Auditor's resignation (2 pages)
26 June 2008Kpmg LLP statement to darlow smithson on ceasing to hold office as auditors pursuant to section 519 of c act 2006 (2 pages)
26 June 2008Kpmg LLP statement to darlow smithson on ceasing to hold office as auditors pursuant to section 519 of c act 2006 (2 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 December 2007Return made up to 31/05/07; full list of members (3 pages)
28 December 2007Return made up to 31/05/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
14 December 2007Location of debenture register (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Location of debenture register (1 page)
14 December 2007Location of register of members (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
14 August 2006Return made up to 31/05/06; full list of members (8 pages)
14 August 2006Return made up to 31/05/06; full list of members (8 pages)
9 August 2006Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 August 2006Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
4 July 2005Return made up to 31/05/05; full list of members (2 pages)
4 July 2005Return made up to 31/05/05; full list of members (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
11 August 2004Return made up to 31/05/04; full list of members (5 pages)
11 August 2004Return made up to 31/05/04; full list of members (5 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
7 December 2003Location of register of members (1 page)
7 December 2003Location of register of members (1 page)
7 August 2003Return made up to 31/05/03; change of members (5 pages)
7 August 2003Return made up to 31/05/03; change of members (5 pages)
5 July 2003Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page)
5 July 2003Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page)
4 May 2003Auditor's resignation (1 page)
4 May 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
11 December 2002Return made up to 31/05/02; full list of members (5 pages)
11 December 2002Return made up to 31/05/02; full list of members (5 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Full accounts made up to 31 March 2001 (13 pages)
29 April 2002Full accounts made up to 31 March 2001 (13 pages)
17 April 2002Registered office changed on 17/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
17 April 2002Registered office changed on 17/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
27 April 2001Full accounts made up to 31 March 2000 (11 pages)
27 April 2001Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Return made up to 31/05/00; full list of members (4 pages)
14 June 2000Return made up to 31/05/00; full list of members (4 pages)
9 June 2000Full accounts made up to 31 March 1999 (11 pages)
9 June 2000Full accounts made up to 31 March 1999 (11 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
20 July 1999Return made up to 31/05/99; full list of members (8 pages)
20 July 1999Return made up to 31/05/99; full list of members (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
23 December 1997Full accounts made up to 31 March 1997 (11 pages)
23 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 August 1997Return made up to 31/05/97; full list of members (7 pages)
1 August 1997Return made up to 31/05/97; full list of members (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
26 April 1996Particulars of mortgage/charge (4 pages)
26 April 1996Particulars of mortgage/charge (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page)
7 February 1996Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page)
10 August 1995Return made up to 31/05/95; full list of members (14 pages)
10 August 1995Return made up to 31/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 April 1990Company name changed focustype LIMITED\certificate issued on 30/04/90 (2 pages)
27 April 1990Company name changed focustype LIMITED\certificate issued on 30/04/90 (2 pages)
7 March 1989Memorandum and Articles of Association (7 pages)
7 March 1989Memorandum and Articles of Association (7 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1988Incorporation (9 pages)
12 October 1988Incorporation (9 pages)