Company NameDesertlands Entertainment Limited
Company StatusDissolved
Company Number02484734
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 February 2024)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 November 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 13 February 2024)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 months (resigned 26 June 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 26 March 1993)
RoleSecretary
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Secretary NameHeidi Elizabeth Bromley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 26 March 1993)
RoleSecretary
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameCarolyn Jean Whittaker
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address13 Clare Cottages
Bletchingley
Redhill
Surrey
RH1 4RE
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed31 January 2003(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2003)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(13 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed04 November 2003(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMarina Louise Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(18 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(26 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(27 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(27 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(28 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 November 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,877,000
Net Worth£1,450,000
Cash£378,000
Current Liabilities£6,769,000

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End27 February

Charges

5 November 2003Delivered on: 21 November 2003
Persons entitled: Kitty Mannock Llc

Classification: Deed of security assignment and 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: All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details.
Outstanding
5 November 2003Delivered on: 21 November 2003
Persons entitled: Anschutz Company

Classification: Deed of security assignment and 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: All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Full accounts made up to 28 February 2020 (19 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 28 February 2019 (19 pages)
28 November 2019Second filing for the termination of David Gerald Harris as a director (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 April 2019Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 (1 page)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
26 April 2019Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2019.
(2 pages)
6 December 2018Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018 (2 pages)
6 December 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 November 2018 (1 page)
4 December 2018Full accounts made up to 28 February 2018 (21 pages)
24 April 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
11 September 2017Full accounts made up to 28 February 2017 (20 pages)
11 September 2017Full accounts made up to 28 February 2017 (20 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
21 September 2016Auditor's resignation (1 page)
21 September 2016Auditor's resignation (1 page)
19 September 2016Full accounts made up to 28 February 2016 (21 pages)
19 September 2016Full accounts made up to 28 February 2016 (21 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
14 October 2015Full accounts made up to 28 February 2015 (20 pages)
14 October 2015Full accounts made up to 28 February 2015 (20 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
5 September 2014Full accounts made up to 28 February 2014 (22 pages)
5 September 2014Full accounts made up to 28 February 2014 (22 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
5 September 2013Full accounts made up to 28 February 2013 (25 pages)
5 September 2013Full accounts made up to 28 February 2013 (25 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
27 September 2012Full accounts made up to 28 February 2012 (27 pages)
27 September 2012Full accounts made up to 28 February 2012 (27 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 28 February 2011 (24 pages)
8 November 2011Full accounts made up to 28 February 2011 (24 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
9 September 2010Full accounts made up to 28 February 2010 (20 pages)
9 September 2010Full accounts made up to 28 February 2010 (20 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
10 December 2009Full accounts made up to 28 February 2009 (21 pages)
10 December 2009Full accounts made up to 28 February 2009 (21 pages)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
1 September 2008Full accounts made up to 28 February 2008 (19 pages)
1 September 2008Full accounts made up to 28 February 2008 (19 pages)
29 August 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director philip tubb (1 page)
29 August 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
18 December 2007Full accounts made up to 28 February 2007 (17 pages)
18 December 2007Full accounts made up to 28 February 2007 (17 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
13 April 2007Return made up to 21/03/07; full list of members (6 pages)
13 April 2007Return made up to 21/03/07; full list of members (6 pages)
28 September 2006Full accounts made up to 28 February 2006 (19 pages)
28 September 2006Full accounts made up to 28 February 2006 (19 pages)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
27 September 2005Full accounts made up to 28 February 2005 (14 pages)
27 September 2005Full accounts made up to 28 February 2005 (14 pages)
14 July 2005Full accounts made up to 28 February 2004 (14 pages)
14 July 2005Full accounts made up to 28 February 2004 (14 pages)
1 April 2005Accounting reference date shortened from 30/11/04 to 27/02/04 (1 page)
1 April 2005Accounting reference date shortened from 30/11/04 to 27/02/04 (1 page)
30 March 2005Return made up to 26/03/05; full list of members (6 pages)
30 March 2005Return made up to 26/03/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
17 January 2005Company name changed massarde productions LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed massarde productions LIMITED\certificate issued on 17/01/05 (2 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
27 September 2004Full accounts made up to 30 November 2003 (14 pages)
27 September 2004Full accounts made up to 30 November 2003 (14 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
21 May 2004Return made up to 26/03/04; full list of members (6 pages)
21 May 2004Location of debenture register (1 page)
21 May 2004Return made up to 26/03/04; full list of members (6 pages)
21 May 2004Location of register of members (1 page)
21 May 2004Location of debenture register (1 page)
21 May 2004Location of register of members (1 page)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
21 November 2003Particulars of mortgage/charge (13 pages)
21 November 2003Particulars of mortgage/charge (13 pages)
21 November 2003Particulars of mortgage/charge (13 pages)
21 November 2003Particulars of mortgage/charge (13 pages)
19 November 2003Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
19 November 2003Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
18 November 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
18 November 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 November 2003New director appointed (6 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2003New director appointed (6 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2003New director appointed (8 pages)
11 November 2003New director appointed (10 pages)
11 November 2003New director appointed (5 pages)
11 November 2003New director appointed (10 pages)
11 November 2003New director appointed (5 pages)
11 November 2003New director appointed (8 pages)
7 November 2003Registered office changed on 07/11/03 from: 3 princess way redhill surrey RH1 1NP (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 3 princess way redhill surrey RH1 1NP (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
30 October 2003Company name changed lombard business finance LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed lombard business finance LIMITED\certificate issued on 30/10/03 (2 pages)
25 April 2003Return made up to 26/03/03; full list of members (5 pages)
25 April 2003Return made up to 26/03/03; full list of members (5 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
29 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 April 2002Return made up to 26/03/02; full list of members (5 pages)
11 April 2002Return made up to 26/03/02; full list of members (5 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 April 2001Return made up to 26/03/01; full list of members (5 pages)
4 April 2001Return made up to 26/03/01; full list of members (5 pages)
17 January 2001Secretary's particulars changed (1 page)
17 January 2001Secretary's particulars changed (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Return made up to 26/03/00; full list of members (5 pages)
29 March 2000Return made up to 26/03/00; full list of members (5 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 April 1999Return made up to 26/03/99; full list of members (7 pages)
20 April 1999Return made up to 26/03/99; full list of members (7 pages)
20 April 1999Registered office changed on 20/04/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
20 April 1999Registered office changed on 20/04/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 April 1998Return made up to 26/03/98; full list of members (7 pages)
27 April 1998Return made up to 26/03/98; full list of members (7 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
25 April 1997Return made up to 26/03/97; full list of members (7 pages)
25 April 1997Return made up to 26/03/97; full list of members (7 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 April 1996Return made up to 26/03/96; full list of members (8 pages)
25 April 1996Return made up to 26/03/96; full list of members (8 pages)
11 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (6 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 April 1995Return made up to 26/03/95; no change of members (12 pages)
6 April 1995Return made up to 26/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 July 1994Full accounts made up to 30 September 1993 (7 pages)
6 July 1994Full accounts made up to 30 September 1993 (7 pages)
21 April 1994Return made up to 26/03/94; full list of members (6 pages)
21 April 1994Return made up to 26/03/94; full list of members (6 pages)
18 April 1993Return made up to 26/03/93; no change of members (5 pages)
18 April 1993Return made up to 26/03/93; no change of members (5 pages)
11 February 1993Full accounts made up to 30 September 1992 (6 pages)
11 February 1993Full accounts made up to 30 September 1992 (6 pages)
5 June 1992Full accounts made up to 30 September 1991 (6 pages)
5 June 1992Full accounts made up to 30 September 1991 (6 pages)
8 April 1992Return made up to 26/03/92; no change of members (6 pages)
8 April 1992Return made up to 26/03/92; no change of members (6 pages)
15 May 1991Full accounts made up to 30 September 1990 (7 pages)
15 May 1991Full accounts made up to 30 September 1990 (7 pages)
15 April 1991Return made up to 26/03/91; full list of members (6 pages)
15 April 1991Return made up to 26/03/91; full list of members (6 pages)
13 August 1990Memorandum and Articles of Association (13 pages)
13 August 1990Memorandum and Articles of Association (13 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
12 June 1990Accounting reference date notified as 30/09 (1 page)
12 June 1990Accounting reference date notified as 30/09 (1 page)
26 March 1990Incorporation (9 pages)
26 March 1990Incorporation (9 pages)