Wandsworth
London
SW18 1RR
Director Name | Mr Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 08 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Waverley House 7 - 12 Noel Street London W1F 8GQ |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 7 - 12 Noel Street London W1F 8GQ |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Status | Closed |
Appointed | 08 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Waverley House 7 - 12 Noel Street London W1F 8GQ |
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 June 2001) |
Role | Theatrical Agent |
Correspondence Address | 2 The Priory House East Farleigh Maidstone Kent ME15 0EX |
Director Name | Mr James Stuart Littlewood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 1999) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | Burnedge House Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Graham John Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Robert Charles Voice |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2001) |
Role | Theatrical Manager And Agent |
Correspondence Address | Woodhatch 46 Baddesley Road Chandlers Ford Eastleigh Hampshire SO53 5NH |
Director Name | Graham John Gunn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1999) |
Role | Accountant |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Mandy Jane Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1999) |
Role | Theatrical Management |
Correspondence Address | 2 Priory House East Farleigh Kent ME15 0EX |
Director Name | John Kaye Cooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2008) |
Role | Television Producer |
Correspondence Address | 6 Clarkes Way Welton Daventry Northamptonshire NN11 5JJ |
Director Name | Richard Digance |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Rivermead House The Meads Romsey Hampshire SO51 8HY |
Secretary Name | Mr Anthony Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Secretary Name | Colin James Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Anne Miles |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2008) |
Role | Executive Producer Television |
Correspondence Address | 51 Ringford Road London SW18 1RP |
Director Name | Frances Catherine Horrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Secretary Name | Frances Catherine Horrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Director Name | Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | L-Iskola L-Qadmia Hamri Street Ghajnsielem Gozo Gsm 1423 |
Director Name | Jonathan Peter Glazier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maynards Whittlesford Cambridgeshire CB22 4PN |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Registered Address | Waverley House 7 - 12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £714,217 |
Gross Profit | £208,269 |
Net Worth | -£909,022 |
Cash | £855 |
Current Liabilities | £2,050,242 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 2008 | Delivered on: 9 September 2008 Persons entitled: Kada Limited Classification: Rent deposit deed Secured details: £13,750.00 and all other 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: £13,750.00 the rent deposit see image for full details. Outstanding |
---|---|
30 April 2008 | Delivered on: 7 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of 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: Right title and interest to and in the itv contract, benefit of the insurance policies, right title and interest in and to the programme being provisionally entitled "an audience without jeremy beadle" see image for full details. Outstanding |
28 February 2008 | Delivered on: 7 March 2008 Persons entitled: Barclays Bank PLC Classification: Deed of 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 rights in relation to a series of television programmes provisionally entitled "best of friends series 5" see image for full details. Outstanding |
22 January 2008 | Delivered on: 29 January 2008 Persons entitled: Barclays Bank PLC Classification: Deed of 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 rights, the bbc licence, the benefit of the insurance policies, the programme, floating charge all of the rights and interest detailed in sub-clauses 2.2.2. of the charge,. See the mortgage charge document for full details. Outstanding |
15 December 2004 | Delivered on: 22 December 2004 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. Outstanding |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages) |
5 August 2014 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page) |
24 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 14 April 2014 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
1 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
26 August 2011 | Registered office address changed from Fbc - Studio 31 Bowling Green Lane London EC1R 0NE United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Fbc - Studio 31 Bowling Green Lane London EC1R 0NE United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Termination of appointment of Jonathan Glazier as a director (1 page) |
11 May 2011 | Termination of appointment of Jonathan Glazier as a director (1 page) |
13 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
13 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
17 March 2011 | Termination of appointment of Jonathan Glazier as a director (1 page) |
17 March 2011 | Termination of appointment of Jonathan Glazier as a director (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
27 April 2009 | Full accounts made up to 30 September 2008 (25 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (25 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 December 2008 | Director appointed jonathan peter glazier (1 page) |
17 December 2008 | Director appointed jonathan peter glazier (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
8 March 2008 | Appointment terminated director anne miles (1 page) |
8 March 2008 | Appointment terminated director robert benton (1 page) |
8 March 2008 | Appointment terminated director robert benton (1 page) |
8 March 2008 | Director appointed terence bate (2 pages) |
8 March 2008 | Appointment terminated director anne miles (1 page) |
8 March 2008 | Director appointed terence bate (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
7 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
12 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 30 September 2002 (13 pages) |
4 December 2002 | Full accounts made up to 30 September 2002 (13 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: fairfax house fulwood place grays inn london, WC1V 6UB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: fairfax house fulwood place grays inn london, WC1V 6UB (1 page) |
18 December 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 December 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 July 2000 | Return made up to 28/02/00; full list of members (10 pages) |
6 July 2000 | Return made up to 28/02/00; full list of members (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 30 September 1998 (11 pages) |
21 January 2000 | Full accounts made up to 30 September 1998 (11 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
2 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 100/500000 23/02/99 (1 page) |
30 March 1999 | £ nc 100/500000 23/02/99 (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 March 1997 | Return made up to 28/02/97; full list of members (11 pages) |
24 March 1997 | Return made up to 28/02/97; full list of members (11 pages) |
12 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 March 1996 | Return made up to 28/02/96; full list of members
|
14 March 1996 | Return made up to 28/02/96; full list of members
|
19 January 1996 | Company name changed international artistes (televisi on) LIMITED\certificate issued on 22/01/96 (3 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Company name changed international artistes (televisi on) LIMITED\certificate issued on 22/01/96 (3 pages) |
8 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
8 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 March 1994 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
7 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
7 March 1994 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
7 March 1994 | Resolutions
|
7 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
7 March 1994 | Resolutions
|
28 May 1993 | Full accounts made up to 30 September 1992 (1 page) |
28 May 1993 | Full accounts made up to 30 September 1992 (1 page) |
9 May 1989 | Memorandum and Articles of Association (7 pages) |
9 May 1989 | Memorandum and Articles of Association (7 pages) |
22 February 1989 | Incorporation (14 pages) |
22 February 1989 | Incorporation (14 pages) |