Company NamePartridge Holdings
Company StatusDissolved
Company Number02398458
CategoryPrivate Unlimited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(19 years after company formation)
Appointment Duration8 years, 9 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameRobert Edward Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 02 November 1992)
RoleChartered Accountant
Correspondence Address6 Cog Road
Sully
Penarth
South Glamorgan
CF64 5TD
Wales
Director NameMichael Charles Rosenberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 1996)
RoleFilm Director
Correspondence Address12 Millfield Lane
London
NW6 6JR
Director NameCharles Dean Romaine
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration12 months (resigned 24 June 1993)
RoleChief Executive
Correspondence AddressStratford House
Bristol Road
West Harptree
Avon
BS18 6HQ
Director NameRonald Stephen Evans
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 02 November 1992)
RoleChairman-Htv West Ltd
Correspondence Address63 Nore Road
Portishead
Bristol
Avon
BS20 9JZ
Director NameMr Frederick Dunford Clark
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleDirector Of Operations
Correspondence AddressAvondale House
Keynsham Road Keynsham
Bristol
Avon
BS31 2DE
Secretary NameMrs Patricia Margaret Clarke
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressSoar Cottage Efail Isaf Road
Pentyrch
Cardiff
South Glamorgan
CF4 8NQ
Wales
Director NameMr Mark Robert Broughton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRidgeway Redd Landes
Shirenewton
Chepstow
Monmouthshire
NP16 6QP
Wales
Secretary NameMrs Barbara Jayne Clark
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1996)
RoleFinancial Controller
Correspondence Address13 Grange Park
St Arvans
Chepstow
Gwent
NP6 6EA
Wales
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameDavid Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1997)
RoleDirector Of Finance And Resour
Correspondence Address1 Alltwen
Pantmawr Rhiwbina
Cardiff
CF4 6XQ
Wales
Secretary NameMr Gordon Stanley Tovey
NationalityBritish
StatusResigned
Appointed06 December 1996(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameMervyn John Warner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 August 2001)
RoleAccountant
Correspondence Address36 Intwood Road
Cringleford
Norwich
Norfolk
NR4 6AA
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed31 August 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed06 December 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
158k at £0United Broadcasting & Entertainment LTD
0.00%
Ordinary B
50k at £0United Broadcasting & Entertainment LTD
0.00%
Ordinary A
5m at £0United Broadcasting & Entertainment LTD
0.00%
Ordinary C

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 June 1992Delivered on: 3 July 1992
Satisfied on: 11 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Persons entitled: National Westminster 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: Ellerncroft, ellerncroft road, wotton-under-edge, avon t/no: gr 123034 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1992Delivered on: 3 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 May 1990Delivered on: 8 June 1990
Persons entitled: Htv International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a "ellerncroft" wootton-under-edge gloucestershire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 1989Delivered on: 4 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wotton-under-edge. Gloucestershire k/a "ellerncroft" wotton-under-edge.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1.3645
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1.3645
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1.3645
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
6 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
6 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (16 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (16 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Statement of company's objects (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Return made up to 11/09/08; full list of members (7 pages)
15 September 2008Return made up to 11/09/08; full list of members (7 pages)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Appointment terminated director itv productions LTD (1 page)
11 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Appointment terminated director itv productions LTD (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
1 November 2007Return made up to 02/11/07; full list of members (3 pages)
1 November 2007Return made up to 02/11/07; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
5 January 2007Return made up to 02/11/06; full list of members (3 pages)
5 January 2007Return made up to 02/11/06; full list of members (3 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Re-registration of Memorandum and Articles (21 pages)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Re-registration of Memorandum and Articles (21 pages)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Director resigned (1 page)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 November 2003Return made up to 02/11/03; full list of members (4 pages)
10 November 2003Return made up to 02/11/03; full list of members (4 pages)
22 April 2003Full accounts made up to 30 September 2002 (16 pages)
22 April 2003Full accounts made up to 30 September 2002 (16 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (16 pages)
3 August 2002Full accounts made up to 30 September 2001 (16 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
20 December 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
20 December 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
27 November 2001Return made up to 02/11/01; full list of members (8 pages)
27 November 2001Return made up to 02/11/01; full list of members (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 February 2001Registered office changed on 26/02/01 from: the london television centre upper ground london SE1 9LT (1 page)
26 February 2001Registered office changed on 26/02/01 from: the london television centre upper ground london SE1 9LT (1 page)
9 February 2001Registered office changed on 09/02/01 from: television centre culverhouse cross cardiff CF5 6XJ (1 page)
9 February 2001Registered office changed on 09/02/01 from: television centre culverhouse cross cardiff CF5 6XJ (1 page)
22 November 2000Return made up to 02/11/00; full list of members (7 pages)
22 November 2000Return made up to 02/11/00; full list of members (7 pages)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (7 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
30 July 1998Return made up to 26/06/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Return made up to 26/06/98; full list of members (6 pages)
26 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 June 1998Re-registration of Memorandum and Articles (18 pages)
26 June 1998Re-registration of Memorandum and Articles (18 pages)
26 June 1998Application for reregistration from PLC to private (1 page)
26 June 1998Application for reregistration from PLC to private (1 page)
26 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (3 pages)
16 January 1998New director appointed (3 pages)
16 January 1998New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1997Return made up to 26/06/97; full list of members (9 pages)
2 July 1997Return made up to 26/06/97; full list of members (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
25 July 1996Return made up to 26/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 1996Return made up to 26/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 1996Full accounts made up to 31 December 1995 (14 pages)
22 March 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1995Return made up to 26/06/95; full list of members (10 pages)
31 July 1995Return made up to 26/06/95; full list of members (10 pages)
7 March 1995Full accounts made up to 31 December 1994 (17 pages)
7 March 1995Full accounts made up to 31 December 1994 (17 pages)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Ad 29/12/94--------- £ si 5000000@1=5000000 £ ic 208000/5208000 (2 pages)
19 January 1995Ad 29/12/94--------- £ si 5000000@1=5000000 £ ic 208000/5208000 (2 pages)
19 January 1995£ nc 400000/5400000 14/12/94 (2 pages)
19 January 1995£ nc 400000/5400000 14/12/94 (2 pages)
17 July 1992Return made up to 26/06/92; full list of members (8 pages)
17 July 1992Return made up to 26/06/92; full list of members (8 pages)
3 July 1992Particulars of mortgage/charge (9 pages)
3 July 1992Particulars of mortgage/charge (9 pages)
2 September 1991Return made up to 26/06/91; no change of members (7 pages)
2 September 1991Return made up to 26/06/91; no change of members (7 pages)
28 February 1991Return made up to 01/11/90; full list of members (5 pages)
28 February 1991Return made up to 01/11/90; full list of members (5 pages)
10 February 1991Full accounts made up to 31 December 1989 (9 pages)
10 February 1991Full accounts made up to 31 December 1989 (9 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
21 January 1990Ad 21/12/89--------- £ si 15000@1=15000 £ ic 2/15002 (1 page)
21 January 1990Ad 21/12/89--------- £ si 15000@1=15000 £ ic 2/15002 (1 page)
4 September 1989Particulars of mortgage/charge (3 pages)
4 September 1989Particulars of mortgage/charge (3 pages)
26 June 1989Incorporation (15 pages)
26 June 1989Incorporation (15 pages)