London
NW1 5RA
Director Name | Malcolm George Godwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mansell Avenue Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Burnham Avenue Llanrumney Cardiff South Glamorgan CF3 9QS Wales |
Director Name | Anthony John McAvoy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Elizabeth Mc Avoy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Ysbryd Y Mor Cliff Road Borth Dyfed SY24 5NG Wales |
Secretary Name | Ms Anne Patricia Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 25 Elmgrove Road Dinas Powys South Glamorgan CF64 4AB Wales |
Secretary Name | Anthony John McAvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | Ysbryd-Y-Mor Cliff Road Borth Dyfed SY24 5NG Wales |
Director Name | Mr Paul Islwyn Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Penylan House Llancarfan Cowbridge South Glamorgan CF62 3AH Wales |
Director Name | Dr Barry Andrew Lynch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ebner Street London SW18 1BY |
Director Name | Mr Rhys Mansel John |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 November 2009) |
Role | Television And Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Helen Vaughan John |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 20 Highfields Llandaff Cardiff CF5 2QA Wales |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | dcdmedia.co.uk |
---|
Registered Address | 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Dcd Productions (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£3,455 |
Gross Profit | -£8,812 |
Net Worth | £25,079 |
Cash | £3,634 |
Current Liabilities | £12,104 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
27 November 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Satisfaction of charge 7 in full (2 pages) |
8 September 2017 | Satisfaction of charge 6 in full (1 page) |
8 September 2017 | Satisfaction of charge 7 in full (2 pages) |
8 September 2017 | Satisfaction of charge 6 in full (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Anthony Mcavoy as a director (1 page) |
19 May 2010 | Termination of appointment of Anthony Mcavoy as a director (1 page) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Termination of appointment of Rhys John as a director (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Termination of appointment of Rhys John as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony John Mcavoy on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony John Mcavoy on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
3 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
29 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
29 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
11 September 2007 | Auditor's resignation (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (8 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (8 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Auditor's resignation (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | New director appointed (3 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members
|
7 July 2004 | Return made up to 03/06/04; full list of members
|
3 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members
|
28 June 2002 | Return made up to 03/06/02; full list of members
|
7 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 03/06/99; no change of members (7 pages) |
9 July 1999 | Return made up to 03/06/99; no change of members (7 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
21 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
17 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
17 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: ty oldfield llandaff cardiff CF5 2PU (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: ty oldfield llandaff cardiff CF5 2PU (1 page) |
30 June 1997 | Return made up to 03/06/97; no change of members (5 pages) |
30 June 1997 | Return made up to 03/06/97; no change of members (5 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 03/06/96; change of members
|
28 January 1997 | Return made up to 03/06/96; change of members
|
5 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
20 November 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|
16 June 1992 | Company name changed prospect east LIMITED\certificate issued on 17/06/92 (2 pages) |
16 June 1992 | Company name changed prospect east LIMITED\certificate issued on 17/06/92 (2 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
3 June 1991 | Incorporation (17 pages) |
3 June 1991 | Incorporation (17 pages) |