Company NameUnited Talent Agency UK Operations Limited
Company StatusActive
Company Number02517741
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Previous NameThe Agency Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Newman Street
London
W1T 1PB
Director NameAndrew Thau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameLyndsay Allison Harding
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameUnited Talent Agency, Llc (Corporation)
StatusCurrent
Appointed01 August 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address361-373 City Road
London
EC1V 1PQ
Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration24 years, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stavordale Road
London
N5 1NE
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameDaniel Arthur Pegly Stephens
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 1999)
RoleSecretary
Correspondence Address86 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameGeoff Meall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackenbury Road
London
N2 0SS
Secretary NameKatherine Anna Rieckmann
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMr Janusz Sikora-Sikorski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Secretary NameMr Janusz Sikora-Sikorski
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 January 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameMr Gavin Karl O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2014(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
361-373 City Road
London
EC1V 1PQ
Director NameMr David Alex Kramer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(25 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 December 2015)
RoleUta Managing Director, Board Member
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca
90210
Director NameMr Andrew Lowell Thau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(25 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 December 2015)
RoleUta Coo/Vp/General Counsel
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca
90210
Director NameMr Jeremy Zimmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(25 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 December 2015)
RoleUta Ceo, Board Member
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca
90210
Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(25 years, 5 months after company formation)
Appointment Duration1 day (resigned 19 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Agency Group Ltd 361-373 City Road
London
EC1V 1PQ
Director NameMr Paurooshasp Tirandaz Perry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2015(25 years, 5 months after company formation)
Appointment Duration1 day (resigned 19 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Agency Group Ltd 361-373 City Road
London
EC1V 1PQ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2003(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 11 December 2020)
Correspondence AddressC/O Ym&U Business Management, 180 Great Portland S
4th Floor
London
W1W 5QZ

Contact

Websitetheagencygroup.com

Location

Registered Address1 Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25.1k at £1Agency (Holdings) LTD
95.24%
Ordinary
1.3k at £1Agency (Holdings) LTD
4.76%
Ordinary A

Financials

Year2014
Net Worth£763,119
Cash£453,114
Current Liabilities£1,416,617

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2014Delivered on: 13 October 2014
Satisfied on: 26 August 2015
Persons entitled: City National Bank, a National Banking Association

Classification: A registered charge
Fully Satisfied
30 June 1997Delivered on: 2 July 1997
Satisfied on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
4 February 1993Delivered on: 9 February 1993
Satisfied on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland. 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
22 August 2002Delivered on: 28 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 6232635 and any account(s) for the time being replacing the same and all interest owing.
Outstanding

Filing History

29 February 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages)
29 February 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
29 February 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
29 February 2024Audit exemption subsidiary accounts made up to 28 February 2023 (11 pages)
25 July 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
13 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 June 2023Cessation of The Agency Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2023Change of details for The Agency (Holdings) Limited as a person with significant control on 5 June 2023 (2 pages)
29 June 2023Notification of The Agency (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2023Director's details changed for Mr Neil Patrick Ross William Warnock on 5 June 2023 (2 pages)
5 June 2023Registered office address changed from 2nd Floor 361-373 City Road London EC1V 1PQ to 1 Newman Street London W1T 1PB on 5 June 2023 (1 page)
19 April 2023Company name changed the agency group LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 August 2022Appointment of United Talent Agency, Llc as a director on 1 August 2022 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (27 pages)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 June 2021Amended full accounts made up to 31 December 2019 (27 pages)
8 March 2021Second filing for the termination of Paurooshasp Tirandaz Perry as a director (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 December 2020Appointment of Lyndsay Allison Harding as a director on 16 December 2020 (2 pages)
21 December 2020Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020 (1 page)
21 December 2020Appointment of Andrew Thau as a director on 16 December 2020 (2 pages)
21 December 2020Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2021.
(2 pages)
18 December 2020Termination of appointment of Chatel Registrars Limited as a secretary on 11 December 2020 (1 page)
21 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 July 2019Secretary's details changed for Chatel Registrars Limited on 12 July 2019 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages)
22 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages)
21 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 August 2015 (2 pages)
21 December 2015Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page)
21 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 August 2015 (2 pages)
21 December 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 19 December 2015 (1 page)
21 December 2015Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page)
21 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages)
21 December 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 19 December 2015 (1 page)
18 December 2015Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page)
18 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page)
18 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
6 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
6 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
22 September 2015Appointment of Mr Andrew Lowell Thau as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr David Alex Kramer as a director on 15 September 2015 (2 pages)
22 September 2015Termination of appointment of Geoff Meall as a director on 15 September 2015 (1 page)
22 September 2015Appointment of Mr Andrew Lowell Thau as a director on 15 September 2015 (2 pages)
22 September 2015Termination of appointment of Geoff Meall as a director on 15 September 2015 (1 page)
22 September 2015Appointment of Mr Jeremy Zimmer as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr Jeremy Zimmer as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr David Alex Kramer as a director on 15 September 2015 (2 pages)
2 September 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
26 August 2015Satisfaction of charge 025177410004 in full (1 page)
26 August 2015Satisfaction of charge 025177410004 in full (1 page)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,355
(7 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,355
(7 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,355
(7 pages)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
13 October 2014Registration of charge 025177410004, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 025177410004, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 025177410004, created on 7 October 2014 (59 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 2 in full (1 page)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 2 in full (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Appointment of Mr Gavin Karl O'reilly as a director on 4 July 2014 (2 pages)
30 September 2014Appointment of Mr Gavin Karl O'reilly as a director on 4 July 2014 (2 pages)
30 September 2014Appointment of Mr Gavin Karl O'reilly as a director on 4 July 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 26,355
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 26,355
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 26,355
(7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Geoff Meall on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Geoff Meall on 3 July 2010 (2 pages)
26 July 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Geoff Meall on 3 July 2010 (2 pages)
26 July 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Form 287 placed on file in error (1 page)
26 July 2004Form 287 placed on file in error (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page)
20 March 2003Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Return made up to 03/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000Return made up to 03/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Amended accounts made up to 31 December 1998 (7 pages)
14 December 1999Amended accounts made up to 31 December 1998 (7 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1998£ nc 25100/26500 01/12/98 (1 page)
30 December 1998Ad 22/12/98--------- £ si 1255@1=1255 £ ic 25100/26355 (2 pages)
30 December 1998Ad 22/12/98--------- £ si 1255@1=1255 £ ic 25100/26355 (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998£ nc 25100/26500 01/12/98 (1 page)
30 December 1998Memorandum and Articles of Association (12 pages)
30 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Memorandum and Articles of Association (12 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998Return made up to 03/07/98; full list of members (7 pages)
16 July 1998Return made up to 03/07/98; full list of members (7 pages)
7 July 1997Return made up to 03/07/97; no change of members (5 pages)
7 July 1997Return made up to 03/07/97; no change of members (5 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 July 1996Return made up to 03/07/96; no change of members (5 pages)
12 July 1996Return made up to 03/07/96; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Return made up to 03/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 1995Return made up to 03/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Statement of affairs (8 pages)
6 April 1995Ad 12/01/95--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
6 April 1995Ad 12/01/95--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 May 1993Company name changed\certificate issued on 24/05/93 (2 pages)
24 May 1993Company name changed\certificate issued on 24/05/93 (2 pages)
9 February 1993Particulars of mortgage/charge (4 pages)
9 February 1993Particulars of mortgage/charge (4 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
24 August 1990Company name changed\certificate issued on 24/08/90 (2 pages)
3 July 1990Incorporation (15 pages)
3 July 1990Incorporation (15 pages)