Company NameProspect Cymru/Wales Limited
Company StatusDissolved
Company Number02616571
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameProspect East Limited

Business Activity

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

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Mansell Avenue
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address321 Burnham Avenue
Llanrumney
Cardiff
South Glamorgan
CF3 9QS
Wales
Director NameAnthony John McAvoy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameElizabeth Mc Avoy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressYsbryd Y Mor
Cliff Road
Borth
Dyfed
SY24 5NG
Wales
Secretary NameMs Anne Patricia Shepherd
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 June 1992)
RoleCompany Director
Correspondence Address25 Elmgrove Road
Dinas Powys
South Glamorgan
CF64 4AB
Wales
Secretary NameAnthony John McAvoy
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressYsbryd-Y-Mor
Cliff Road
Borth
Dyfed
SY24 5NG
Wales
Director NameMr Paul Islwyn Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed21 October 1992(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Penylan House
Llancarfan
Cowbridge
South Glamorgan
CF62 3AH
Wales
Director NameDr Barry Andrew Lynch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ebner Street
London
SW18 1BY
Director NameMr Rhys Mansel John
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 November 2009)
RoleTelevision And Radio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameHelen Vaughan John
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address20 Highfields
Llandaff
Cardiff
CF5 2QA
Wales
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2007(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed06 August 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(18 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitedcdmedia.co.uk

Location

Registered Address9th Floor, Winchester House
259 - 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Dcd Productions (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£3,455
Gross Profit-£8,812
Net Worth£25,079
Cash£3,634
Current Liabilities£12,104

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc (Security Agent)

Classification: Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and
Secured details: All monies due or to become due from the company to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management, Llc (The Security Agent)

Classification: Deed of accession
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: 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
15 April 1997Delivered on: 18 April 1997
Satisfied on: 16 June 2007
Persons entitled: Coutts & Co.

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 the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
8 September 2017Satisfaction of charge 7 in full (2 pages)
8 September 2017Satisfaction of charge 6 in full (1 page)
8 September 2017Satisfaction of charge 7 in full (2 pages)
8 September 2017Satisfaction of charge 6 in full (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
9 August 2010Full accounts made up to 30 June 2009 (15 pages)
9 August 2010Full accounts made up to 30 June 2009 (15 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Anthony Mcavoy as a director (1 page)
19 May 2010Termination of appointment of Anthony Mcavoy as a director (1 page)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 November 2009Resolutions
  • RES13 ‐ Termination of officer 19/11/2009
(1 page)
26 November 2009Termination of appointment of Rhys John as a director (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Termination of officer 19/11/2009
(1 page)
26 November 2009Termination of appointment of Rhys John as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony John Mcavoy on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony John Mcavoy on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
3 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
3 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
29 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
29 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
26 October 2007Auditor's resignation (1 page)
26 October 2007Auditor's resignation (1 page)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
12 September 2007Registered office changed on 12/09/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
12 September 2007New secretary appointed (1 page)
11 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
11 September 2007Auditor's resignation (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (8 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (8 pages)
11 September 2007Director resigned (1 page)
11 September 2007Auditor's resignation (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2007New director appointed (3 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
27 June 2007Return made up to 03/06/07; full list of members (3 pages)
27 June 2007Return made up to 03/06/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2006Return made up to 03/06/06; full list of members (3 pages)
1 August 2006Return made up to 03/06/06; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 June 2005Return made up to 03/06/05; full list of members (3 pages)
28 June 2005Return made up to 03/06/05; full list of members (3 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 03/06/03; full list of members (8 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 July 2003Return made up to 03/06/03; full list of members (8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Return made up to 03/06/01; full list of members (7 pages)
20 June 2001Return made up to 03/06/01; full list of members (7 pages)
20 July 2000Return made up to 03/06/00; full list of members (7 pages)
20 July 2000Return made up to 03/06/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
9 July 1999Return made up to 03/06/99; no change of members (7 pages)
9 July 1999Return made up to 03/06/99; no change of members (7 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1999Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page)
25 February 1999Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 June 1998Return made up to 03/06/98; full list of members (8 pages)
21 June 1998Return made up to 03/06/98; full list of members (8 pages)
17 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
17 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
29 July 1997Registered office changed on 29/07/97 from: ty oldfield llandaff cardiff CF5 2PU (1 page)
29 July 1997Registered office changed on 29/07/97 from: ty oldfield llandaff cardiff CF5 2PU (1 page)
30 June 1997Return made up to 03/06/97; no change of members (5 pages)
30 June 1997Return made up to 03/06/97; no change of members (5 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
28 January 1997Return made up to 03/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 03/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Full accounts made up to 31 October 1995 (12 pages)
5 September 1996Full accounts made up to 31 October 1995 (12 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
20 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
20 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
6 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
13 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1992Company name changed prospect east LIMITED\certificate issued on 17/06/92 (2 pages)
16 June 1992Company name changed prospect east LIMITED\certificate issued on 17/06/92 (2 pages)
26 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1991Incorporation (17 pages)
3 June 1991Incorporation (17 pages)