Company NamePrimal Pictures Limited
Company StatusDissolved
Company Number02622298
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameObtaintime Limited

Business Activity

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

Directors

Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameDerek Bernard Hansford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 07 August 1991)
RoleAccountant
Correspondence AddressStanley Mills
Stonehouse
Glos
GL10 3HQ
Wales
Secretary NameMrs Arlene Christina Manning
NationalityBritish
StatusResigned
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 07 August 1991)
RoleCompany Director
Correspondence AddressStanley Mills
Stonehouse
Glos
GL10 3HQ
Wales
Director NameMr Laurence Michael Wiseman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 24 September 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameChristopher Briscoe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 29 July 2008)
RoleComputer Graphics Director
Country of ResidenceEngland
Correspondence Address25 Cross Street
London
N1 2BH
Secretary NameDerek Bernard Hansford
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressStanley Mills
Stonehouse
Glos
GL10 3HQ
Wales
Director NameStephen Bryan Neal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2001)
RolePublisher
Correspondence Address5 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Michael White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 September 2009)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressOld School House
Wreaks Road, Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Secretary NameMr Laurence Michael Wiseman
NationalityBritish
StatusResigned
Appointed23 November 2000(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Heath Hurst Road
London
NW3 2RU
Director NameNicholas Dann Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleBanker
Correspondence Address92 Abbeville Road
London
SW4 9NA
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameMr Steven Mark Gardner
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38 Craig House
Hartington Road Ealing
London
W13 8QJ
Director NameMr Steven Mark Gardner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 38 Craig House
Hartington Road Ealing
London
W13 8QJ
Director NameTimothy John Gray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address13 Lymington Road
London
NW6 1HX
Director NameAntoine Georges Aviel Majnoni D Intignano
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2003(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2005)
RoleDirector Of Distressed Asset
Correspondence Address29 Boulevard Du Couchaut
92 000
Nanterres
France
Director NameMr Peter Wishart Allan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 11 months after company formation)
Appointment Duration10 years (resigned 03 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Janet Johnston
NationalityBritish
StatusResigned
Appointed12 September 2006(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2012)
RoleChartered Accountant
Correspondence Address4th Floor Tennyson House
159-163 Great Portland Street
London
W1W 5PA
Director NameMr David Allan Bell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
Covent Garden
London
WC2N 4HS
Director NameMrs Janet Johnston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Ian Fergus Cameron
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressNew City Court St. Thomas Street
London
SE1 9RS
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameNicholas Ernest Del Rio
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed10 August 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://primalpictures.com/
Telephone020 70175540
Telephone regionLondon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £0.5Informa Uk LTD
74.85%
Ordinary
390.4k at £1Informa Uk LTD
25.15%
Preference

Financials

Year2014
Turnover£6,556,255
Gross Profit£3,813,403
Net Worth-£9,940
Cash£259,009
Current Liabilities£982,902

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/10/2014
(1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/10/2014
(1 page)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Statement by directors (1 page)
8 October 2014Statement by directors (1 page)
6 October 2014Termination of appointment of Laurence Michael Wiseman as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Laurence Michael Wiseman as a director on 24 September 2014 (1 page)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (7 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (7 pages)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
24 December 2013Statement of capital on 26 November 2013
  • GBP 2,324,376
(5 pages)
24 December 2013Statement of capital on 26 November 2013
  • GBP 2,324,376
(5 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 December 2013Memorandum and Articles of Association (38 pages)
11 December 2013Memorandum and Articles of Association (38 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 July 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,552,591.0
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,552,591.0
(6 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Peter Wishart Allan as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Nicholas Ernest Del Rio as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Janet Johnston as a director on 3 June 2013 (1 page)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Termination of appointment of David John Carman as a director on 21 October 2012 (1 page)
31 October 2012Termination of appointment of David John Carman as a director on 21 October 2012 (1 page)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 September 2012Statement of company's objects (2 pages)
18 September 2012Appointment of Nicholas Ernest Del Rio as a director on 10 August 2012 (2 pages)
18 September 2012Appointment of Nicholas Ernest Del Rio as a director on 10 August 2012 (2 pages)
7 September 2012Appointment of Emily Louise Martin as a secretary on 10 August 2012 (2 pages)
7 September 2012Appointment of Emily Louise Martin as a secretary on 10 August 2012 (2 pages)
6 September 2012Appointment of Adam Christopher Walker as a director on 10 August 2012 (2 pages)
6 September 2012Appointment of Adam Christopher Walker as a director on 10 August 2012 (2 pages)
6 September 2012Appointment of Mr Peter Stephen Rigby as a director on 10 August 2012 (2 pages)
6 September 2012Appointment of Rupert John Joseph Hopley as a director on 10 August 2012 (2 pages)
6 September 2012Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012 (1 page)
6 September 2012Appointment of Mr Peter Stephen Rigby as a director on 10 August 2012 (2 pages)
6 September 2012Appointment of Rupert John Joseph Hopley as a director on 10 August 2012 (2 pages)
5 September 2012Appointment of Mr Gareth Richard Wright as a director on 10 August 2012 (2 pages)
5 September 2012Termination of appointment of Ian Fergus Cameron as a director on 10 August 2012 (1 page)
5 September 2012Appointment of Mrs Julie Louise Woollard as a secretary on 10 August 2012 (2 pages)
5 September 2012Termination of appointment of Ian Fergus Cameron as a director on 10 August 2012 (1 page)
5 September 2012Termination of appointment of Janet Johnston as a secretary on 10 August 2012 (1 page)
5 September 2012Termination of appointment of Janet Johnston as a secretary on 10 August 2012 (1 page)
5 September 2012Appointment of Mrs Julie Louise Woollard as a secretary on 10 August 2012 (2 pages)
5 September 2012Appointment of Mr Gareth Richard Wright as a director on 10 August 2012 (2 pages)
16 August 2012Auditor's resignation (1 page)
16 August 2012Auditor's resignation (1 page)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (23 pages)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (23 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2012 (8 pages)
3 August 2012 (8 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 1,490,915.50
(9 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 1,490,915.50
(9 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 1,490,915.50
(9 pages)
18 May 2012Purchase of own shares. (3 pages)
18 May 2012Purchase of own shares. (3 pages)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec 716 payment out of capital approved 13/03/2012
(23 pages)
19 March 2012Should be form SH30 but chips unable to accept (5 pages)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec 716 payment out of capital approved 13/03/2012
(23 pages)
19 March 2012Should be form SH30 but chips unable to accept (5 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,629,290.5
(8 pages)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,629,290.5
(8 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
4 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (20 pages)
4 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (20 pages)
3 October 2011 (8 pages)
3 October 2011 (8 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 10/05/2011
(9 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 10/05/2011
(9 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,549,054.00
(9 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,549,054.00
(9 pages)
5 October 2010 (10 pages)
5 October 2010 (10 pages)
22 September 2010Appointment of Mr Ian Fergus Cameron as a director (2 pages)
22 September 2010Termination of appointment of David Bell as a director (1 page)
22 September 2010Appointment of Mr Ian Fergus Cameron as a director (2 pages)
22 September 2010Termination of appointment of David Bell as a director (1 page)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 1,540,477.5
(9 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 1,540,477.5
(9 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,622,397.5
(9 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,622,397.5
(9 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1,622,397.5
(9 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (19 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (19 pages)
6 July 2010Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Janet Johnston on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Janet Johnston on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Janet Johnston on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Janet Johnston on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Peter Wishart Allan on 6 July 2010 (2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pursuant to sec 716 - purchase £250,000 of shares by the company approved 11/06/2010
(13 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pursuant to sec 716 - £156,000 of shares pur by the company approved 11/06/2010
(18 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Pursuant to sec 716 - purchase £250,000 of shares by the company approved 11/06/2010
(13 pages)
22 June 2010Resolutions
  • RES13 ‐ Section 714 11/06/2010
(5 pages)
22 June 2010Resolutions
  • RES13 ‐ Section 714 11/06/2010
(5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 April 2010Appointment of Mrs Janet Johnston as a director (2 pages)
26 April 2010Appointment of Mrs Janet Johnston as a director (2 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 1,682,397.5
(9 pages)
19 April 2010Purchase of own shares. (3 pages)
19 April 2010Purchase of own shares. (3 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 1,682,397.5
(9 pages)
22 February 2010Auditors report and directors statement re sect 714 ca 2006, payment out of capital 10/02/10 (5 pages)
22 February 2010Auditors report and directors statement re sect 714 ca 2006, payment out of capital 10/02/10 (5 pages)
17 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 716 10/02/2010
(42 pages)
17 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 716 10/02/2010
(42 pages)
5 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,851,699.50
(9 pages)
5 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,851,699.50
(9 pages)
5 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,851,699.50
(9 pages)
16 November 2009Termination of appointment of Michael White as a director (1 page)
16 November 2009Appointment of Mr David Allan Bell as a director (1 page)
16 November 2009Director's details changed for Mr Laurence Michael Wiseman on 16 November 2009 (2 pages)
16 November 2009Termination of appointment of Michael White as a director (1 page)
16 November 2009Director's details changed for David John Carman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David John Carman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Allan Bell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Laurence Michael Wiseman on 16 November 2009 (2 pages)
16 November 2009Appointment of Mr David Allan Bell as a director (1 page)
16 November 2009Director's details changed for Mr David Allan Bell on 16 November 2009 (2 pages)
20 July 2009 (9 pages)
20 July 2009 (9 pages)
6 July 2009Return made up to 20/06/09; full list of members (9 pages)
6 July 2009Return made up to 20/06/09; full list of members (9 pages)
4 September 2008 (9 pages)
4 September 2008 (9 pages)
29 July 2008Appointment terminated director christopher briscoe (1 page)
29 July 2008Appointment terminated director christopher briscoe (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Registered office changed on 08/07/2008 from 2ND floor tennyson house 159-163 great portland street london W1N 5FD (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Director's change of particulars / michael white / 20/06/2008 (2 pages)
8 July 2008Return made up to 20/06/08; full list of members (9 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Director's change of particulars / michael white / 20/06/2008 (2 pages)
8 July 2008Return made up to 20/06/08; full list of members (9 pages)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from 2ND floor tennyson house 159-163 great portland street london W1N 5FD (1 page)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
10 July 2007Return made up to 20/06/07; full list of members (6 pages)
10 July 2007Return made up to 20/06/07; full list of members (6 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
18 January 2007Full accounts made up to 31 December 2005 (21 pages)
18 January 2007Full accounts made up to 31 December 2005 (21 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
9 November 2005 (9 pages)
9 November 2005 (9 pages)
1 July 2005Return made up to 20/06/05; full list of members (6 pages)
1 July 2005Return made up to 20/06/05; full list of members (6 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 20/06/04; full list of members (13 pages)
23 June 2004Return made up to 20/06/04; full list of members (13 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
16 March 2004 (9 pages)
16 March 2004 (9 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
31 August 2003Ad 02/07/03--------- £ si [email protected]=996 £ ic 1815840/1816836 (2 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
31 August 2003Ad 02/07/03--------- £ si [email protected]=996 £ ic 1815840/1816836 (2 pages)
8 August 2003Resolutions
  • RES13 ‐ Re bonus issue 02/07/03
(2 pages)
8 August 2003Resolutions
  • RES13 ‐ Re bonus issue 02/07/03
(2 pages)
10 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 July 2003Particulars of mortgage/charge (6 pages)
9 July 2003Particulars of mortgage/charge (6 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 March 2003 (7 pages)
13 March 2003 (7 pages)
4 November 2002 (7 pages)
4 November 2002 (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 20/06/02; full list of members (11 pages)
26 September 2002Return made up to 20/06/02; full list of members (11 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
29 October 2001 (7 pages)
29 October 2001 (7 pages)
28 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
28 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
21 June 2001Registered office changed on 21/06/01 from: stanley mills, stonehouse, glos, GL10 3HQ. (1 page)
21 June 2001Registered office changed on 21/06/01 from: stanley mills, stonehouse, glos, GL10 3HQ. (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
10 April 2001Ad 28/03/01--------- £ si [email protected]=795472 £ ic 826384/1621856 (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 28/03/01--------- £ si [email protected]=235056 £ si 590000@1=590000 £ ic 1328/826384 (2 pages)
10 April 2001Ad 28/03/01--------- £ si [email protected]=235056 £ si 590000@1=590000 £ ic 1328/826384 (2 pages)
10 April 2001Particulars of contract relating to shares (4 pages)
10 April 2001Particulars of contract relating to shares (4 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 28/03/01--------- £ si [email protected]=795472 £ ic 826384/1621856 (3 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001£ nc 191328/2130000 28/03/01 (1 page)
9 April 2001£ nc 191328/2130000 28/03/01 (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
31 October 2000 (7 pages)
31 October 2000 (7 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
9 December 1999Nc inc already adjusted 25/11/99 (1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
9 December 1999Memorandum and Articles of Association (18 pages)
9 December 1999Ad 29/11/99--------- £ si [email protected]=328 £ si 190000@1=190000 £ ic 1000/191328 (2 pages)
9 December 1999Nc inc already adjusted 25/11/99 (1 page)
9 December 1999Ad 29/11/99--------- £ si [email protected]=328 £ si 190000@1=190000 £ ic 1000/191328 (2 pages)
9 December 1999Memorandum and Articles of Association (18 pages)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Return made up to 20/06/99; no change of members (4 pages)
20 July 1999Return made up to 20/06/99; no change of members (4 pages)
14 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
12 June 1998Full accounts made up to 30 September 1997 (14 pages)
12 June 1998Full accounts made up to 30 September 1997 (14 pages)
23 September 1997Ad 14/08/97--------- premium £ si [email protected]=25 £ ic 975/1000 (2 pages)
23 September 1997Ad 14/08/97--------- premium £ si [email protected]=25 £ ic 975/1000 (2 pages)
24 July 1997Ad 18/07/97--------- £ si [email protected]=192 £ ic 2/194 (2 pages)
24 July 1997S-div 18/07/97 (1 page)
24 July 1997Memorandum and Articles of Association (12 pages)
24 July 1997S-div 18/07/97 (1 page)
24 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 July 1997Ad 18/07/97--------- £ si [email protected]=192 £ ic 2/194 (2 pages)
24 July 1997Memorandum and Articles of Association (12 pages)
24 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
24 February 1997Full accounts made up to 30 September 1996 (13 pages)
24 February 1997Full accounts made up to 30 September 1996 (13 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 September 1995 (14 pages)
20 February 1996Full accounts made up to 30 September 1995 (14 pages)
4 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995 (10 pages)
18 May 1995 (10 pages)
16 May 1995Auditor's resignation (1 page)
16 May 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (3 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (3 pages)
12 August 1991Memorandum and Articles of Association (11 pages)
12 August 1991Memorandum and Articles of Association (11 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1991Incorporation (9 pages)
20 June 1991Incorporation (9 pages)