Company NamePlanet 24
Company StatusDissolved
Company Number02654626
CategoryPrivate Unlimited Company
Incorporation Date10 October 1991(32 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameRocket Television Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(16 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 1999)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameCharles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 1999)
RoleTV Producer
Correspondence Address1 Almeida Street
London
N1 1TA
Secretary NameCharles Andrew Parsons
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 October 1993)
RoleCompany Director
Correspondence Address1 Almeida Street
London
N1 1TA
Director NameGerald William McGuinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 1993)
RoleAccountant
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NameGerald William McGuinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 1993)
RoleAccountant
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Secretary NameLord Waheed Alli
NationalityBritish
StatusResigned
Appointed10 October 1993(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(7 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 06 May 1999)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed08 April 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arundel Gardens
Winchmore Hill
London
N21 3AE
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleDirector Of Strategy/Human Res
Country of ResidenceUnited Kingdom
Correspondence AddressPenneys
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2002(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(15 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed19 March 2007(15 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websitewww.itv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 October 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1998Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/02/2009
(9 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/02/2009
(9 pages)
2 September 2008Return made up to 01/08/08; full list of members (6 pages)
2 September 2008Return made up to 01/08/08; full list of members (6 pages)
28 August 2008Appointment terminated (1 page)
28 August 2008Appointment terminated (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Location of register of members (1 page)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007New director appointed (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
19 October 2004Return made up to 10/10/04; full list of members (3 pages)
19 October 2004Return made up to 10/10/04; full list of members (3 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
2 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 November 2003Full accounts made up to 30 September 2002 (15 pages)
21 November 2003Full accounts made up to 30 September 2002 (15 pages)
16 October 2003Return made up to 10/10/03; no change of members (2 pages)
16 October 2003Return made up to 10/10/03; no change of members (2 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
14 October 2002Return made up to 10/10/02; full list of members (2 pages)
14 October 2002Return made up to 10/10/02; full list of members (2 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
16 October 2001Return made up to 10/10/01; no change of members (2 pages)
16 October 2001Return made up to 10/10/01; no change of members (2 pages)
24 July 2001Full accounts made up to 30 September 2000 (14 pages)
24 July 2001Full accounts made up to 30 September 2000 (14 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
10 October 2000Return made up to 10/10/00; no change of members (2 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Return made up to 10/10/00; no change of members (2 pages)
10 October 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page)
21 January 2000Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
22 November 1999Full group accounts made up to 8 April 1999 (23 pages)
22 November 1999Full group accounts made up to 8 April 1999 (23 pages)
22 November 1999Full group accounts made up to 8 April 1999 (23 pages)
15 October 1999Return made up to 10/10/99; full list of members (10 pages)
15 October 1999Return made up to 10/10/99; full list of members (10 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999New director appointed (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page)
27 April 1999Accounting reference date extended from 31/03/99 to 08/04/99 (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Accounting reference date extended from 31/03/99 to 08/04/99 (1 page)
27 April 1999New director appointed (4 pages)
27 April 1999Location of register of members (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (4 pages)
27 April 1999Director resigned (1 page)
27 April 1999Location of register of members (1 page)
16 April 1999Ad 07/04/99--------- £ si 39999@1=39999 £ ic 4800/44799 (2 pages)
16 April 1999Ad 07/04/99--------- £ si 39999@1=39999 £ ic 4800/44799 (2 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Nc inc already adjusted 04/03/99 (2 pages)
19 March 1999Nc inc already adjusted 04/03/99 (2 pages)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 October 1998Return made up to 10/10/98; full list of members (8 pages)
26 October 1998Return made up to 10/10/98; full list of members (8 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
17 August 1998Full group accounts made up to 31 March 1998 (20 pages)
17 August 1998Full group accounts made up to 31 March 1998 (20 pages)
17 August 1998Full group accounts made up to 31 March 1997 (20 pages)
17 August 1998Full group accounts made up to 31 March 1997 (20 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
11 October 1996Return made up to 10/10/96; full list of members (8 pages)
11 October 1996Return made up to 10/10/96; full list of members (8 pages)
30 November 1995Full group accounts made up to 31 March 1995 (20 pages)
30 November 1995Full group accounts made up to 31 March 1995 (20 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Return made up to 10/10/95; full list of members (16 pages)
25 October 1995Return made up to 10/10/95; full list of members (16 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
10 February 1995Full group accounts made up to 31 March 1994 (20 pages)
10 February 1995Full group accounts made up to 31 March 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (4 pages)
23 November 1994Particulars of mortgage/charge (12 pages)
23 November 1994Particulars of mortgage/charge (12 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
26 August 1992Particulars of mortgage/charge (4 pages)
26 August 1992Particulars of mortgage/charge (4 pages)
13 August 1992Particulars of mortgage/charge (3 pages)
13 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)