Company NameCreative Video Productions Limited
Company StatusActive
Company Number02391457
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Yevgeny Subbotin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Mansukh Velji Kerai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Philip John Baxter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMrs Alison Lee Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Secretary NameMr Philip John Baxter
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMark Andrew Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(19 years, 7 months after company formation)
Appointment Duration12 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Steven James Baxter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Thomas Bartley-Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(26 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Timothy Philip Irons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA

Contact

Websitecvp.com
Telephone01527 854222
Telephone regionRedditch

Location

Registered Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Alison Baxter
100.00%
Ordinary

Financials

Year2014
Turnover£55,514,273
Gross Profit£8,357,787
Net Worth£11,075,696
Cash£1,985,133
Current Liabilities£10,433,047

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

21 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as priory mill, castle road, studley registered at the land registry with title number WK329647. For more details please refer to the instrument.
Outstanding
19 July 2013Delivered on: 26 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Prior mill castle road studley warwickshire t/no WK329647. Notification of addition to or amendment of charge.
Outstanding
30 January 2008Delivered on: 6 February 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
11 August 2020Delivered on: 4 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 May 2010Delivered on: 4 June 2010
Satisfied on: 1 September 2011
Persons entitled: Five Arrows Leasing Limited T/a Fineline Media Finance

Classification: Supplemental chattel mortgage
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: All right title and interest in the non-vesting assets; 2X used sony hdcu-1500 hd camera control unit s/n:40254 & 12134; 2X used sony hdcu-1500 portable cam with no view finders/n 12498 & 12102; 2X used sony hdvf-20A hd b&w crt viewfinder (2 inch)s/n:11987 & 110718 (for further details of chattels charged please refer to form MG01) see image for full details.
Fully Satisfied
1 December 2003Delivered on: 3 December 2003
Satisfied on: 6 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 alcester road, studley, stratford-on-avon, warwickshire t/no WK405143. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 October 2003Delivered on: 30 October 2003
Satisfied on: 6 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 9 November 2002
Satisfied on: 6 February 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 alcester road studley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Mark Andrew Forth as a director on 29 January 2021 (1 page)
12 January 2021Full accounts made up to 31 May 2020 (28 pages)
4 September 2020Registration of charge 023914570010, created on 11 August 2020 (11 pages)
22 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Darren Simpson on 20 May 2020 (2 pages)
10 December 2019Full accounts made up to 31 May 2019 (25 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 February 2019Full accounts made up to 31 May 2018 (29 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
19 January 2018Group of companies' accounts made up to 31 May 2017 (30 pages)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages)
29 December 2017Director's details changed for Yevgeny Subbotin on 29 December 2017 (2 pages)
29 December 2017Notification of Infinity Media Group Limited as a person with significant control on 13 December 2017 (2 pages)
29 December 2017Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Cessation of Alison Lee Baxter as a person with significant control on 13 December 2017 (1 page)
21 December 2017Registration of charge 023914570009, created on 21 December 2017 (27 pages)
15 December 2017Registration of charge 023914570008, created on 13 December 2017 (23 pages)
15 December 2017Satisfaction of charge 023914570006 in full (4 pages)
15 December 2017Registration of charge 023914570007, created on 13 December 2017 (6 pages)
15 December 2017Satisfaction of charge 4 in full (4 pages)
13 July 2017Termination of appointment of Timothy Philip Irons as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Timothy Philip Irons as a director on 30 June 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Timothy Philip Irons on 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
2 June 2017Director's details changed for Mr Timothy Philip Irons on 31 May 2017 (2 pages)
2 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
28 February 2017Group of companies' accounts made up to 31 May 2016 (31 pages)
28 February 2017Group of companies' accounts made up to 31 May 2016 (31 pages)
21 October 2016Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016 (1 page)
21 October 2016Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016 (1 page)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(5 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
7 December 2015Appointment of Mr Timothy Philip Irons as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Timothy Philip Irons as a director on 7 December 2015 (2 pages)
1 December 2015Appointment of Mr Thomas Bartley-Smith as a director on 22 October 2015 (2 pages)
1 December 2015Appointment of Mr Thomas Bartley-Smith as a director on 22 October 2015 (2 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(4 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(4 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(4 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
24 February 2014Full accounts made up to 31 May 2013 (25 pages)
24 February 2014Full accounts made up to 31 May 2013 (25 pages)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
26 July 2013Registration of charge 023914570006 (35 pages)
26 July 2013Registration of charge 023914570006 (35 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 31 May 2012 (25 pages)
28 February 2013Full accounts made up to 31 May 2012 (25 pages)
9 October 2012Auditor's resignation (1 page)
9 October 2012Auditor's resignation (1 page)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 May 2011 (23 pages)
2 March 2012Full accounts made up to 31 May 2011 (23 pages)
13 October 2011Auditor's resignation (1 page)
13 October 2011Auditor's resignation (1 page)
12 October 2011Resignation of an auditor (2 pages)
12 October 2011Resignation of an auditor (2 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page)
10 June 2011Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page)
24 February 2011Full accounts made up to 31 May 2010 (24 pages)
24 February 2011Full accounts made up to 31 May 2010 (24 pages)
3 August 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
21 August 2009Return made up to 02/06/09; full list of members (4 pages)
21 August 2009Return made up to 02/06/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Nc inc already adjusted 13/01/09 (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Nc inc already adjusted 13/01/09 (2 pages)
16 January 2009Capitals not rolled up (2 pages)
9 January 2009Director appointed mark andrew forth (2 pages)
9 January 2009Director appointed mark andrew forth (2 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 July 2005Return made up to 02/06/05; full list of members (7 pages)
29 July 2005Return made up to 02/06/05; full list of members (7 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 July 2004Return made up to 02/06/04; full list of members (7 pages)
9 July 2004Return made up to 02/06/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 02/06/03; full list of members (7 pages)
24 July 2003Return made up to 02/06/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 02/06/02; full list of members (7 pages)
4 July 2002Return made up to 02/06/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 July 2000Return made up to 02/06/00; full list of members (6 pages)
24 July 2000Return made up to 02/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 July 1999Return made up to 02/06/99; no change of members (4 pages)
15 July 1999Return made up to 02/06/99; no change of members (4 pages)
12 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Secretary's particulars changed;director's particulars changed (1 page)
8 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 July 1998Return made up to 02/06/98; full list of members (6 pages)
6 July 1998Return made up to 02/06/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 17 lechdale close church hill north redditch worcestershire B98 8RN (1 page)
20 January 1998Registered office changed on 20/01/98 from: 17 lechdale close church hill north redditch worcestershire B98 8RN (1 page)
10 July 1997Return made up to 02/06/97; no change of members (4 pages)
10 July 1997Return made up to 02/06/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
20 June 1996Return made up to 02/06/96; no change of members (4 pages)
20 June 1996Return made up to 02/06/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 May 1995Return made up to 02/06/95; full list of members (6 pages)
31 May 1995Return made up to 02/06/95; full list of members (6 pages)
11 August 1989Memorandum and Articles of Association (15 pages)
11 August 1989Memorandum and Articles of Association (15 pages)
23 June 1989Company name changed fetoroad LIMITED\certificate issued on 26/06/89 (2 pages)
23 June 1989Company name changed fetoroad LIMITED\certificate issued on 26/06/89 (2 pages)
2 June 1989Incorporation (15 pages)
2 June 1989Incorporation (15 pages)