Company NameMillbank Studios
DirectorEleanor Kate Irving
Company StatusActive
Company Number02311588
CategoryPrivate Unlimited Company
Incorporation Date1 November 1988(35 years, 5 months ago)
Previous NameWalshys Facilities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(27 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameJohn Anthony Walsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 1994)
RoleTV & Video Producer
Correspondence Address43 Station Road
Radlett
Hertfordshire
WD7 8JY
Director NameLesley Ann Johnson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 1995)
RoleJournalist/Director
Correspondence Address43 Station Road
Radlett
Hertfordshire
WD7 8JY
Director NameMichael Charles Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address91 Walton Street
Oxford
Oxfordshire
OX2 6EB
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Secretary NameLesley Ann Johnson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address43 Station Road
Radlett
Hertfordshire
WD7 8JY
Director NameRichard David Rose
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1993)
RoleCompany Director
Correspondence AddressThe Cottage
3 Dukes Wood Avenue
Gerrards Cross
Bucks
SL9 7JX
Director NameMr Richard David Rose
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
3 Dukes Wood Avenue
Gerrards Cross
Bucks
SL9 7JX
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMr David Rocker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameDavid Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Batcliffe Drive
Leeds
West Yorkshire
LS6 3QB
Secretary NameCharlotte Elizabeth Hall
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 1995)
RoleCompany Director
Correspondence Address49 Brushfield Street
Hyson Green
Nottingham
NG7 5LL
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Anthony George Brill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameJonathan Rogers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2012)
RoleController Of Business Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2008(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2009(20 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Christopher Joseph Swords
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(26 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 2016)
RoleDirector Of Operations And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameITV Np Limited (Corporation)
StatusResigned
Appointed24 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websitewww.millbank-studios.co.uk
Telephone020 72332020
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

139 at £0.005Itv Broadcasting LTD
69.50%
Ordinary
60 at £0.005Itv Broadcasting LTD
30.00%
Ordinary A
1 at £0.005Granada Nominees LTD
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

8 June 1993Delivered on: 12 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16341.80 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
Outstanding
14 June 1991Delivered on: 25 June 1991
Satisfied on: 6 June 1995
Persons entitled: Harrods Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 29 April 1993
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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1989Delivered on: 26 May 1989
Satisfied on: 11 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 August 2022Change of details for Itv Broadcasting Limited as a person with significant control on 24 May 2022 (2 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 May 2022Registered office address changed from Itv White City 201 Wood Lane London W12 7RU United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 March 2016Termination of appointment of Christopher Joseph Swords as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mrs Helen Jane Tautz as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Eleanor Kate Irving as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Eleanor Kate Irving as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mrs Helen Jane Tautz as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Christopher Joseph Swords as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Termination of appointment of Jonathan Rogers as a director (1 page)
14 June 2012Termination of appointment of Jonathan Rogers as a director (1 page)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 November 2009Appointment of Mr William Jonathan Medlicott as a director (2 pages)
4 November 2009Appointment of Mr William Jonathan Medlicott as a director (2 pages)
29 October 2009Director's details changed for Jonathan Rogers on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Rogers on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
18 November 2008Appointment terminated director itv np LIMITED (1 page)
18 November 2008Director appointed jonathan rogers (2 pages)
18 November 2008Director appointed peter fincham (2 pages)
18 November 2008Appointment terminated director itv np LIMITED (1 page)
18 November 2008Director appointed jonathan rogers (2 pages)
18 November 2008Appointment terminated director and secretary granada nominees LIMITED (1 page)
18 November 2008Director appointed peter fincham (2 pages)
18 November 2008Appointment terminated director and secretary granada nominees LIMITED (1 page)
14 October 2008Registered office changed on 14/10/2008 from number four millbank westminster london SW1P 3JA (1 page)
14 October 2008Registered office changed on 14/10/2008 from number four millbank westminster london SW1P 3JA (1 page)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (18 pages)
9 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Return made up to 12/12/07; full list of members (4 pages)
10 April 2008Return made up to 12/12/07; full list of members (4 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Re-registration of Memorandum and Articles (16 pages)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2007Re-registration of Memorandum and Articles (16 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007Secretary resigned (1 page)
22 September 2007Application for reregistration from LTD to UNLTD (2 pages)
22 September 2007Application for reregistration from LTD to UNLTD (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (16 pages)
29 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 June 2006Full accounts made up to 31 December 2004 (17 pages)
14 June 2006Full accounts made up to 31 December 2004 (17 pages)
2 March 2006Return made up to 12/12/05; full list of members (3 pages)
2 March 2006Return made up to 12/12/05; full list of members (3 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
18 October 2005Full accounts made up to 31 December 2003 (17 pages)
18 October 2005Full accounts made up to 31 December 2003 (17 pages)
13 December 2004Return made up to 12/12/04; full list of members (3 pages)
13 December 2004Return made up to 12/12/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 December 2003Return made up to 12/12/03; full list of members (3 pages)
2 December 2003Return made up to 12/12/03; full list of members (3 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
23 September 2003Return made up to 12/12/02; full list of members (3 pages)
23 September 2003Return made up to 12/12/02; full list of members (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
23 May 2002Return made up to 12/12/01; full list of members (3 pages)
23 May 2002Return made up to 12/12/01; full list of members (3 pages)
21 May 2002Location of register of members (1 page)
21 May 2002Location of register of members (1 page)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
21 May 2001Resolutions
  • RES13 ‐ Re:sec 390 aud remun. 14/05/01
(1 page)
21 May 2001Resolutions
  • RES13 ‐ Re:sec 390 aud remun. 14/05/01
(1 page)
27 March 2001Return made up to 12/12/00; full list of members (3 pages)
27 March 2001Return made up to 12/12/00; full list of members (3 pages)
14 March 2001Return made up to 29/11/00; full list of members (3 pages)
14 March 2001Return made up to 29/11/00; full list of members (3 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
22 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Full accounts made up to 30 September 1998 (18 pages)
28 July 1999Full accounts made up to 30 September 1998 (18 pages)
2 March 1999Return made up to 12/12/98; no change of members (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Return made up to 12/12/98; no change of members (4 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
16 April 1998Full accounts made up to 30 September 1997 (18 pages)
16 April 1998Full accounts made up to 30 September 1997 (18 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
13 January 1998Return made up to 12/12/97; no change of members (4 pages)
13 January 1998Return made up to 12/12/97; no change of members (4 pages)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 June 1997Company name changed walshys facilities LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed walshys facilities LIMITED\certificate issued on 01/07/97 (2 pages)
23 May 1997Return made up to 12/12/96; full list of members; amend (11 pages)
23 May 1997Return made up to 12/12/96; full list of members; amend (11 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
10 January 1997Return made up to 12/12/96; no change of members (4 pages)
10 January 1997Return made up to 12/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (22 pages)
31 October 1996Full accounts made up to 31 December 1995 (22 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
23 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed (2 pages)
31 August 1995Full accounts made up to 31 October 1994 (20 pages)
31 August 1995Full accounts made up to 31 October 1994 (20 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
28 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
21 November 1994Memorandum and Articles of Association (11 pages)
21 November 1994Memorandum and Articles of Association (11 pages)
12 June 1993Particulars of mortgage/charge (4 pages)
12 June 1993Particulars of mortgage/charge (4 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 November 1988Incorporation (18 pages)
1 November 1988Incorporation (18 pages)