Company NameIdeal World Productions Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number02372721
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years 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
Appointed25 August 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 8 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(34 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameZadoc Dan Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address203 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameMs Muriel Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameMr Robert White
NationalityBritish
StatusResigned
Appointed19 March 1993(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1HX
Scotland
Secretary NamePaul Murray
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1997)
RoleResearcher
Correspondence Address19 Crabtree Hall
Rainville Road
London
W6 9HB
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 December 2005)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Director NamePaul Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2000)
RoleProducer
Country of ResidenceScotland
Correspondence Address67 Hamilton Drive
Glasgow
G12 8DP
Scotland
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Director NameMr Angus MacDonald Lamont
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2002(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Moray Place
Glasgow
Lanarkshire
G41 2DF
Scotland
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed23 June 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(24 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(24 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(27 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Avonmore Road
Kensington Village
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

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

10.5k at £0.01Iwc Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

4 February 2009Delivered on: 18 February 2009
Satisfied on: 28 May 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: Share pledge
Secured details: All monies due or to become due from the pledgor to the security agent and/or the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Name of company: ideal world films limited: r/no. SC176544 authorised share capital: 1,000 ordinary shares of £1.00 issued share capital: 100 ordinary shares of £1.00 class and nominal value of existing shares: ordinary share of £1.00 no. Of existing shares: 100 means all dividends, interest, distributions and other rights pf whatever nature now or hereafter see image for full details.
Fully Satisfied
4 February 2009Delivered on: 13 February 2009
Satisfied on: 28 May 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2006Delivered on: 3 August 2006
Satisfied on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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
7 October 2002Delivered on: 19 October 2002
Satisfied on: 15 May 2004
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: Throughout the world the right title and interest in and to the rights the itv contract and any and all sums of money whatever payable to or on account of the chargor by itv pursuant to the itv contract and the benefit of all of the insurance policies now or in the future and/or the rights.. See the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 1 August 2002
Satisfied on: 4 April 2006
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
18 March 2002Delivered on: 4 April 2002
Satisfied on: 29 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
20 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
20 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
28 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
2 September 2022Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page)
25 August 2022Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages)
5 August 2022Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page)
28 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
26 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
2 February 2021Registered office address changed from The Gloucester Building Avonmore Road Kensington Village London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
9 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
9 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104.92
(5 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104.92
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 104.92
(5 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 104.92
(5 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 104.92
(6 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 104.92
(6 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
28 May 2013Satisfaction of charge 6 in full (2 pages)
28 May 2013Satisfaction of charge 6 in full (2 pages)
28 May 2013Satisfaction of charge 5 in full (1 page)
28 May 2013Satisfaction of charge 5 in full (1 page)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 August 2010Full accounts made up to 31 January 2010 (12 pages)
10 August 2010Full accounts made up to 31 January 2010 (12 pages)
4 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
4 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
4 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
4 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
4 August 2010Termination of appointment of David Frank as a director (1 page)
4 August 2010Appointment of Ms Joely Fether as a director (2 pages)
4 August 2010Termination of appointment of Joely Fether as a director (1 page)
4 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
4 August 2010Appointment of Ms Joely Fether as a director (2 pages)
4 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
4 August 2010Appointment of Ms Joely Fether as a director (2 pages)
4 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
4 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
4 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
4 August 2010Termination of appointment of Joely Fether as a director (1 page)
4 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
4 August 2010Appointment of Ms Joely Fether as a director (2 pages)
4 August 2010Termination of appointment of David Frank as a director (1 page)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for David Frank on 19 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for David Frank on 19 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 February 2009Director appointed hamish barbour (2 pages)
17 February 2009Director appointed hamish barbour (2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Director appointed jonathan mark slow (2 pages)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Director appointed jonathan mark slow (2 pages)
12 November 2008Full accounts made up to 31 January 2008 (15 pages)
12 November 2008Full accounts made up to 31 January 2008 (15 pages)
19 August 2008Memorandum and Articles of Association (6 pages)
19 August 2008Memorandum and Articles of Association (6 pages)
21 July 2008Memorandum and Articles of Association (26 pages)
21 July 2008Memorandum and Articles of Association (26 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
19 September 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
19 September 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Location of debenture register (1 page)
21 March 2007Registered office changed on 21/03/07 from: 3-6 kenrick place london W1U 6ND (1 page)
21 March 2007Registered office changed on 21/03/07 from: 3-6 kenrick place london W1U 6ND (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Full accounts made up to 31 January 2006 (14 pages)
25 September 2006Full accounts made up to 31 January 2006 (14 pages)
8 August 2006Declaration of assistance for shares acquisition (12 pages)
8 August 2006Declaration of assistance for shares acquisition (13 pages)
8 August 2006Declaration of assistance for shares acquisition (13 pages)
8 August 2006Declaration of assistance for shares acquisition (12 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
19 June 2006Return made up to 19/03/06; full list of members (2 pages)
19 June 2006Return made up to 19/03/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Auditor's resignation (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Auditor's resignation (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
24 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
4 April 2005Return made up to 19/03/05; full list of members (6 pages)
4 April 2005Return made up to 19/03/05; full list of members (6 pages)
5 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
7 June 2004Registered office changed on 07/06/04 from: 3RD floor 77 east road london N1 6AH (1 page)
7 June 2004Registered office changed on 07/06/04 from: 3RD floor 77 east road london N1 6AH (1 page)
17 May 2004Ad 28/04/04--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
17 May 2004Ad 28/04/04--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Return made up to 19/03/04; full list of members (9 pages)
7 April 2004Return made up to 19/03/04; full list of members (9 pages)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
2 April 2003Return made up to 19/03/03; full list of members (9 pages)
2 April 2003Return made up to 19/03/03; full list of members (9 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2003Memorandum and Articles of Association (23 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2003Memorandum and Articles of Association (23 pages)
13 November 2002Full accounts made up to 31 December 2001 (17 pages)
13 November 2002Full accounts made up to 31 December 2001 (17 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
25 September 2002S-div 11/09/02 (1 page)
25 September 2002S-div 11/09/02 (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
2 January 2002Full accounts made up to 31 December 2000 (16 pages)
2 January 2002Full accounts made up to 31 December 2000 (16 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 3RD floor 77 east road london N1 6AH (1 page)
18 December 2001Registered office changed on 18/12/01 from: 3RD floor 77 east road london N1 6AH (1 page)
7 December 2001Registered office changed on 07/12/01 from: st paul's house warwick lane london EC4P 4BN (1 page)
7 December 2001Registered office changed on 07/12/01 from: st paul's house warwick lane london EC4P 4BN (1 page)
25 April 2001Return made up to 19/03/01; full list of members (8 pages)
25 April 2001Return made up to 19/03/01; full list of members (8 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
18 April 2000Return made up to 19/03/00; full list of members (8 pages)
18 April 2000Return made up to 19/03/00; full list of members (8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Return made up to 19/03/98; no change of members (4 pages)
18 April 1998Return made up to 19/03/98; no change of members (4 pages)
29 October 1997Location of register of members (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Location of debenture register (1 page)
29 October 1997Location of debenture register (1 page)
29 October 1997Location of register of members (1 page)
29 October 1997Registered office changed on 29/10/97 from: cornhill secretaries 1 snow hill london EC1A 2EN (1 page)
29 October 1997Registered office changed on 29/10/97 from: cornhill secretaries 1 snow hill london EC1A 2EN (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 October 1997Registered office changed on 12/10/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
12 October 1997Registered office changed on 12/10/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
10 September 1997Return made up to 19/03/97; full list of members (6 pages)
10 September 1997Return made up to 19/03/97; full list of members (6 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 20 ravensdowne berwick-upon-tweed northumbria TD15 1HX (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 20 ravensdowne berwick-upon-tweed northumbria TD15 1HX (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
6 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
21 February 1994Secretary resigned;new secretary appointed (2 pages)
21 February 1994Secretary resigned;new secretary appointed (2 pages)
4 February 1993Secretary resigned;new secretary appointed (2 pages)
4 February 1993Secretary resigned;new secretary appointed (2 pages)
12 August 1992New director appointed (2 pages)
12 August 1992New director appointed (2 pages)
21 April 1989Secretary resigned (1 page)
21 April 1989Secretary resigned (1 page)
17 April 1989Incorporation (12 pages)
17 April 1989Incorporation (12 pages)