London
SE1 9LT
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1999) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Charles Andrew Parsons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1999) |
Role | TV Producer |
Correspondence Address | 1 Almeida Street London N1 1TA |
Secretary Name | Charles Andrew Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 1 Almeida Street London N1 1TA |
Director Name | Gerald William McGuinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 4 St Johns Road Harpenden Hertfordshire AL5 1DJ |
Director Name | Gerald William McGuinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 4 St Johns Road Harpenden Hertfordshire AL5 1DJ |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Secretary Name | Lord Waheed Alli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Matthew Joseph Kearney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 39 Weybridge Park Weybridge Surrey KT13 8SQ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arundel Gardens Winchmore Hill London N21 3AE |
Director Name | Mr Nicholas Francis Markham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Director Of Strategy/Human Res |
Country of Residence | United Kingdom |
Correspondence Address | Penneys Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Website | www.itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 1995 | Delivered on: 1 November 1995 Persons entitled: Sun Alliance Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: £15,000.00. Outstanding |
---|---|
1 September 1995 | Delivered on: 7 September 1995 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: The deposit of £2,850 is charged as security for the tenant's performance of its covenants under the company letting agreement in accordance with clause 2.37 of the agreement. Outstanding |
11 November 1994 | Delivered on: 23 November 1994 Persons entitled: Sun Alliance Trust Company Limited(As Trustee of the Laser 1989 Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 november 1994 and this charge. Particulars: The sum of £16,185.00. Outstanding |
11 November 1994 | Delivered on: 23 November 1994 Persons entitled: Sun Alliance Trust Company Limited(As Trustee of the Laser 1989 Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 november 1994 and this charge. Particulars: The sum of £11,818.00. Outstanding |
11 November 1994 | Delivered on: 23 November 1994 Persons entitled: Sun Alliance Trust Company Limited(As Trustee of the Laser 1989 Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the term so fa lease dated 11 november 1994 and this charge. Particulars: The sum of £21,997.00. Outstanding |
8 April 1994 | Delivered on: 13 April 1994 Persons entitled: Postel Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date and a licence for alterations of even date. Particulars: A deposit of £28,388.25 and a further deposit of £70,000. see the mortgage charge document for full details. Outstanding |
24 August 1992 | Delivered on: 26 August 1992 Persons entitled: Bereley House Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: The sum of £50,000 deposited with the royal bank of scotland PLC in an account designated "second floor norex court deposit account". Outstanding |
2 March 1998 | Delivered on: 4 March 1998 Persons entitled: Pennant Investments Limited Classification: Letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement of even date. Particulars: Deposit of £2,850 under the letting agreement dated 2/3/98 (as defined) over the premises known as flat 14 ivory house east smithfield,london E.1 in accordance with the deposit provision as set out in clause 2.37 of the letting agreement. Outstanding |
1 September 1997 | Delivered on: 2 September 1997 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 1ST september 1997. Particulars: A deposit of £2,850.00 under tenancy agreement 1/9/97 relating to flat 14 ivory house london E1. Outstanding |
3 August 1992 | Delivered on: 13 August 1992 Satisfied on: 6 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at old ford lock together with the buildings thereon and k/a 1,2,3 lock cottages l/b of tower hamlets t/n EGL299706. Fully Satisfied |
3 August 1992 | Delivered on: 7 August 1992 Satisfied on: 6 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
3 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
2 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
28 August 2008 | Appointment terminated (1 page) |
28 August 2008 | Appointment terminated (1 page) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
27 August 2008 | Appointment terminated director itv productions LTD (1 page) |
27 August 2008 | Appointment terminated director itv productions LTD (1 page) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 October 2003 | Return made up to 10/10/03; no change of members (2 pages) |
16 October 2003 | Return made up to 10/10/03; no change of members (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
14 October 2002 | Return made up to 10/10/02; full list of members (2 pages) |
14 October 2002 | Return made up to 10/10/02; full list of members (2 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 October 2001 | Return made up to 10/10/01; no change of members (2 pages) |
16 October 2001 | Return made up to 10/10/01; no change of members (2 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 10/10/00; no change of members (2 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 10/10/00; no change of members (2 pages) |
10 October 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page) |
21 January 2000 | Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
22 November 1999 | Full group accounts made up to 8 April 1999 (23 pages) |
22 November 1999 | Full group accounts made up to 8 April 1999 (23 pages) |
22 November 1999 | Full group accounts made up to 8 April 1999 (23 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (10 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (10 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page) |
27 April 1999 | Accounting reference date extended from 31/03/99 to 08/04/99 (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Accounting reference date extended from 31/03/99 to 08/04/99 (1 page) |
27 April 1999 | New director appointed (4 pages) |
27 April 1999 | Location of register of members (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (4 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Location of register of members (1 page) |
16 April 1999 | Ad 07/04/99--------- £ si 39999@1=39999 £ ic 4800/44799 (2 pages) |
16 April 1999 | Ad 07/04/99--------- £ si 39999@1=39999 £ ic 4800/44799 (2 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Nc inc already adjusted 04/03/99 (2 pages) |
19 March 1999 | Nc inc already adjusted 04/03/99 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
26 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
17 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
17 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
17 August 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
17 August 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
11 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
11 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Return made up to 10/10/95; full list of members (16 pages) |
25 October 1995 | Return made up to 10/10/95; full list of members (16 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
10 February 1995 | Full group accounts made up to 31 March 1994 (20 pages) |
10 February 1995 | Full group accounts made up to 31 March 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1994 | Particulars of mortgage/charge (12 pages) |
23 November 1994 | Particulars of mortgage/charge (12 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1992 | Particulars of mortgage/charge (4 pages) |
26 August 1992 | Particulars of mortgage/charge (4 pages) |
13 August 1992 | Particulars of mortgage/charge (3 pages) |
13 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |