London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(34 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Zadoc Dan Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 203 Cromwell Tower The Barbican London EC2Y 8DD |
Director Name | Ms Muriel Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Mr Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ravensdowne Berwick Upon Tweed Northumberland TD15 1HX Scotland |
Secretary Name | Paul Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1997) |
Role | Researcher |
Correspondence Address | 19 Crabtree Hall Rainville Road London W6 9HB |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 December 2005) |
Role | Film Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Paul Murray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 2000) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 67 Hamilton Drive Glasgow G12 8DP Scotland |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Director Name | Mr Angus MacDonald Lamont |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2002(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Moray Place Glasgow Lanarkshire G41 2DF Scotland |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2008) |
Role | Finance Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2017(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Avonmore Road Kensington Village London W14 8RF |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.5k at £0.01 | Iwc Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
4 February 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
19 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
20 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
20 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
28 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
28 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
2 September 2022 | Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page) |
25 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages) |
25 August 2022 | Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page) |
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
26 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page) |
2 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
16 April 2020 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
9 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
9 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
18 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
18 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
28 May 2013 | Satisfaction of charge 6 in full (2 pages) |
28 May 2013 | Satisfaction of charge 6 in full (2 pages) |
28 May 2013 | Satisfaction of charge 5 in full (1 page) |
28 May 2013 | Satisfaction of charge 5 in full (1 page) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
8 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
8 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
8 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
8 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
8 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
8 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 January 2010 (12 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (12 pages) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
4 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
4 August 2010 | Termination of appointment of David Frank as a director (1 page) |
4 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
4 August 2010 | Termination of appointment of Joely Fether as a director (1 page) |
4 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
4 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
4 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
4 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
4 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
4 August 2010 | Termination of appointment of Joely Fether as a director (1 page) |
4 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
4 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
4 August 2010 | Termination of appointment of David Frank as a director (1 page) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for David Frank on 19 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for David Frank on 19 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 February 2009 | Director appointed hamish barbour (2 pages) |
17 February 2009 | Director appointed hamish barbour (2 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
19 August 2008 | Memorandum and Articles of Association (6 pages) |
19 August 2008 | Memorandum and Articles of Association (6 pages) |
21 July 2008 | Memorandum and Articles of Association (26 pages) |
21 July 2008 | Memorandum and Articles of Association (26 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
19 September 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 3-6 kenrick place london W1U 6ND (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 3-6 kenrick place london W1U 6ND (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of debenture register (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
25 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
25 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Auditor's resignation (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
24 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 3RD floor 77 east road london N1 6AH (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 3RD floor 77 east road london N1 6AH (1 page) |
17 May 2004 | Ad 28/04/04--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
17 May 2004 | Ad 28/04/04--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (23 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (23 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
25 September 2002 | S-div 11/09/02 (1 page) |
25 September 2002 | S-div 11/09/02 (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 19/03/02; full list of members
|
12 July 2002 | Return made up to 19/03/02; full list of members
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
4 April 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 3RD floor 77 east road london N1 6AH (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 3RD floor 77 east road london N1 6AH (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: st paul's house warwick lane london EC4P 4BN (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: st paul's house warwick lane london EC4P 4BN (1 page) |
25 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Return made up to 19/03/99; no change of members
|
5 May 1999 | Return made up to 19/03/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
29 October 1997 | Location of register of members (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Location of debenture register (1 page) |
29 October 1997 | Location of debenture register (1 page) |
29 October 1997 | Location of register of members (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: cornhill secretaries 1 snow hill london EC1A 2EN (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: cornhill secretaries 1 snow hill london EC1A 2EN (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: st pauls house warwick lane london EC4P 4BN (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: st pauls house warwick lane london EC4P 4BN (1 page) |
10 September 1997 | Return made up to 19/03/97; full list of members (6 pages) |
10 September 1997 | Return made up to 19/03/97; full list of members (6 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 20 ravensdowne berwick-upon-tweed northumbria TD15 1HX (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 20 ravensdowne berwick-upon-tweed northumbria TD15 1HX (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
28 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 19/03/95; no change of members
|
6 April 1995 | Return made up to 19/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
21 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 August 1992 | New director appointed (2 pages) |
12 August 1992 | New director appointed (2 pages) |
21 April 1989 | Secretary resigned (1 page) |
21 April 1989 | Secretary resigned (1 page) |
17 April 1989 | Incorporation (12 pages) |
17 April 1989 | Incorporation (12 pages) |