Company NameDirectors UK Limited.
Company StatusActive
Company Number02685120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1992(32 years, 1 month ago)
Previous NameDirectors' And Producers' Rights Society (1992) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Guy Michael Gibbons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(25 years, 1 month after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Anna Thomson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Jessica Maree Hobbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 June 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Andrew James Harrower
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Secretary NameMr Andrew James Harrower
StatusCurrent
Appointed04 May 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMrs Elize Russell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Deborah Ann Stones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMiss Abigail Dankwa
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFilm And Television Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Carolyn Saunders
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameDr Ananthinee Krishnan Tatparanadam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Karen Anne Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceScotland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Avril Leone Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFilm And Television Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Alexandra Kalymnios
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMrs Zoe Hines
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr James Edward Arthur Hawes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision And Film Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Alexander James Jacob
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(30 years after company formation)
Appointment Duration2 years, 1 month
RoleFilm And Television Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Thomas Christoforos Toumazis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Secretary NameSuzan Elizabeth Dormer
NationalityBritish
StatusResigned
Appointed01 February 1992
Appointment Duration18 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address27 Orchard Road
Twickenham
Middlesex
TW1 3HU
Director NameNicholas Duncan Couchman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleSolicitor
Correspondence Address1 Temple Heights
Windlesham Road
Brighton
East Sussex
BN1 3AY
Director NameJack Clayton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 25 February 1995)
RoleFilm Director
Correspondence AddressHerons Flight
Highfield Park
Marlow
Buckinghamshire
SL7 2LT
Director NameAlan James Gwynne Cellan-Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address19 Cumberland Road
Kew
Richmond
Surrey
TW9 3HJ
Director NameJohn Boorman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 October 1999)
RoleFilm Director
Correspondence AddressThe Glebe
Annamoe
County Wicklow
Irish
Director NameRoy Battersby
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2007)
RoleTv/Film Director
Correspondence Address80 Grove Park Terrace
London
W4 3JJ
Director NameRobert Louis Bierman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2007)
RoleDirector Film
Correspondence AddressAubrey Lodge
Aubrey Road
London
W8 7JJ
Director NameMichael Caton Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2007)
RoleMotion Picture Director
Correspondence Address29 Connaught Square
London
W2 2HL
Director NameBenetta Sara Yolande Kinloch Adamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2009)
RoleCompany Director
Correspondence Address21 Jeffreys Street
London
NW1 9PS
Director NameSimon Henry Berthon
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2011)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence AddressInigo Place 31 & 31 Bedford Street
London
WC2E 9ED
Director NameMr Jonathan David Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2011)
RoleTelevision Director
Country of ResidenceUnited Kingdom
Correspondence AddressInigo Place 31 & 31 Bedford Street
London
WC2E 9ED
Director NameMr Andrew Robert Chowns
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Secretary NameMr Andrew Robert Chowns
StatusResigned
Appointed01 September 2010(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Daniel Joseph Clifton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 8-10
Dryden Street
London
WC2E 9NA
Director NameMs Philippa Collie Cousins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2018)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Lara Akeju
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2015)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address3rd Floor 8-10
Dryden Street
London
WC2E 9NA
Director NameMs Sarah-Jayne Clarkson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2015)
RoleFilm And Television Director
Country of ResidenceEngland
Correspondence Address3rd Floor 8-10
Dryden Street
London
WC2E 9NA
Director NameMr William George Anderson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 July 2021)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Otto Bathurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 June 2019)
RoleTelevision Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMr Edward Richard Morison Bye
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2021)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Director NameMs Bianca Kelly Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(26 years, 7 months after company formation)
Appointment Duration2 days (resigned 28 September 2018)
RoleTelevision Director
Country of ResidenceScotland
Correspondence Address3rd And 4th Floor 20/22 Stukeley Street
London
WC2B 5LR
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1992
Appointment Duration-1 years, 12 months (resigned 01 February 1992)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedirector.uk.com

Location

Registered Address4th Floor 20/22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,687,776
Net Worth£696,763
Cash£17,175,777
Current Liabilities£16,948,408

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

30 January 2013Delivered on: 7 February 2013
Persons entitled: Diageo Pension Trust (Property Custodian) LTD and Diageo Pension Trust LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant acknowledged that it has paid the initial deposit (being £37,500) to the landlord in consideration of the acknowledgements and covenants of the landlord contained in the rent deposit deed. All its right and entitlement to the deposit balance (and its right and entitlement to be repaid the same or an amount equal to the same in accordance with the rent deposit deed).
Outstanding
3 December 2009Delivered on: 10 December 2009
Persons entitled: Crimpoint Estates Limited and Crimpoint Developments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account at the mortgagee.
Outstanding
1 February 2000Delivered on: 2 February 2000
Satisfied on: 18 May 2006
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 1 february 2000.
Particulars: £12,650.
Fully Satisfied

Filing History

4 September 2023Appointment of Mr Ashley Golder as a director on 1 September 2023 (2 pages)
14 August 2023Full accounts made up to 28 February 2023 (25 pages)
31 May 2023Termination of appointment of Guy Michael Gibbons as a director on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Joanna Petra Bromley as a director on 31 May 2023 (2 pages)
2 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 28 February 2022 (27 pages)
8 July 2022Appointment of Mr Thomas Christoforos Toumazis as a director on 26 April 2022 (2 pages)
24 February 2022Appointment of Mr Alexander James Jacob as a director on 8 February 2022 (2 pages)
21 February 2022Appointment of Ms Avril Leone Evans as a director on 13 July 2021 (2 pages)
21 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 November 2021Appointment of Miss Abigail Dankwa as a director on 13 July 2021 (2 pages)
19 October 2021Appointment of Mrs Zoe Hines as a director on 13 July 2021 (2 pages)
19 October 2021Appointment of Ms Alexandra Kalymnios as a director on 13 July 2021 (2 pages)
19 October 2021Appointment of Dr Ananthinee Krishnan Tatparanadam as a director on 13 July 2021 (2 pages)
19 October 2021Appointment of Ms Carolyn Saunders as a director on 13 July 2021 (2 pages)
18 October 2021Appointment of Mr James Edward Arthur Hawes as a director on 13 July 2021 (2 pages)
18 October 2021Appointment of Ms Karen Anne Kelly as a director on 13 July 2021 (2 pages)
28 July 2021Registered office address changed from 3rd and 4th Floor 20/22 Stukeley Street London WC2B 5LR England to 4th Floor 20/22 Stukeley Street London WC2B 5LR on 28 July 2021 (1 page)
28 July 2021Termination of appointment of Christine Vashti Lalla as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Daniel Richard Zeff as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of William George Anderson as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Jahknowi Genesis as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Edward Richard Morison Bye as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Lotus Prana Hannon as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Nicolas Guttridge as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Susanna Margit White as a director on 13 July 2021 (1 page)
28 July 2021Termination of appointment of Steven Alan Smith as a director on 13 July 2021 (1 page)
25 July 2021Accounts for a small company made up to 28 February 2021 (30 pages)
28 April 2021Termination of appointment of Morgan Rhys Hopkins as a director on 27 April 2021 (1 page)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2021Memorandum and Articles of Association (29 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 November 2020Appointment of Mrs Elize Russell as a director on 20 July 2020 (2 pages)
2 November 2020Appointment of Ms Deborah Ann Stones as a director on 27 July 2020 (2 pages)
4 August 2020Appointment of Ms Christine Vashti Lalla as a director on 23 June 2020 (2 pages)
4 August 2020Appointment of Mr Jahknowi Genesis as a director on 23 June 2020 (2 pages)
21 July 2020Full accounts made up to 29 February 2020 (34 pages)
16 July 2020Appointment of Mr Andrew James Harrower as a secretary on 4 May 2020 (2 pages)
1 July 2020Appointment of Mr Andrew James Harrower as a director on 4 May 2020 (2 pages)
1 July 2020Termination of appointment of Andrew Robert Chowns as a director on 30 April 2020 (1 page)
29 June 2020Termination of appointment of Andrew Robert Chowns as a secretary on 30 April 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 September 2019Termination of appointment of Darcia Martin as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Gordon Hill as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Geoffrey Harold Posner as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Toral Dixit as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Michael Omer as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Paul Andrew Unwin as a director on 17 September 2019 (1 page)
18 September 2019Termination of appointment of Ashok Prasad as a director on 17 September 2019 (1 page)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 June 2019Termination of appointment of Otto Bathurst as a director on 12 June 2019 (1 page)
29 May 2019Accounts for a small company made up to 28 February 2019 (33 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Bianca Barker as a director on 28 September 2018 (1 page)
26 September 2018Appointment of Ms Bianca Barker as a director on 26 September 2018 (2 pages)
14 August 2018Appointment of Mr Morgan Rhys Hopkins as a director on 10 August 2018 (2 pages)
6 August 2018Termination of appointment of Karen Kelly as a director on 25 July 2018 (1 page)
23 July 2018Accounts for a small company made up to 28 February 2018 (34 pages)
22 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 April 2018Termination of appointment of Philippa Collie Cousins as a director on 24 April 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2017Appointment of Ms Toral Dixit as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Ms Toral Dixit as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Ashok Prasad as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Ashok Prasad as a director on 17 October 2017 (2 pages)
8 August 2017Appointment of Mr Daniel Richard Zeff as a director on 19 July 2017 (2 pages)
8 August 2017Appointment of Mr Daniel Richard Zeff as a director on 19 July 2017 (2 pages)
8 August 2017Appointment of Mr Edward Richard Morison Bye as a director on 20 July 2017 (2 pages)
8 August 2017Appointment of Mr Edward Richard Morison Bye as a director on 20 July 2017 (2 pages)
20 June 2017Appointment of Mr Michael Omer as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr Michael Omer as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Ms Anna Thomson as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Ms Anna Thomson as a director on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Cath Le Couteur as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Richard Matthew Max as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Delyth Thomas as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Piers Inigo Haggard as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Beryl Richards as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Rebecca Manley as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Toral Dixit as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Rebecca Manley as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Cath Le Couteur as a director on 12 June 2017 (1 page)
14 June 2017Appointment of Ms Jessica Maree Hobbs as a director on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Iain Declan Softley as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Daniel Richard Zeff as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Richard Matthew Max as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Thomas Glyn Roberts as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Suri Bheema Krishnamma as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Suri Bheema Krishnamma as a director on 12 June 2017 (1 page)
14 June 2017Appointment of Ms Jessica Maree Hobbs as a director on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Daniel Richard Zeff as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Iain Declan Softley as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Piers Inigo Haggard as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Beryl Richards as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Delyth Thomas as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Toral Dixit as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Thomas Glyn Roberts as a director on 12 June 2017 (1 page)
1 June 2017Accounts for a small company made up to 28 February 2017 (31 pages)
1 June 2017Accounts for a small company made up to 28 February 2017 (31 pages)
20 April 2017Termination of appointment of Menhaj Huda as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Menhaj Huda as a director on 11 April 2017 (1 page)
15 March 2017Termination of appointment of Anthony Alan Reeves as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Guy Michael Gibbons as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Guy Michael Gibbons as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Anthony Alan Reeves as a director on 10 March 2017 (1 page)
10 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 September 2016Termination of appointment of Coky Giedroyc as a director on 12 September 2016 (1 page)
16 September 2016Termination of appointment of Coky Giedroyc as a director on 12 September 2016 (1 page)
12 September 2016Registered office address changed from , 3rd Floor 8-10, Dryden Street, London, WC2E 9NA to 3rd and 4th Floor 20/22 Stukeley Street London WC2B 5LR on 12 September 2016 (1 page)
12 September 2016Registered office address changed from , 3rd Floor 8-10, Dryden Street, London, WC2E 9NA to 3rd and 4th Floor 20/22 Stukeley Street London WC2B 5LR on 12 September 2016 (1 page)
16 June 2016Full accounts made up to 29 February 2016 (24 pages)
16 June 2016Full accounts made up to 29 February 2016 (24 pages)
15 February 2016Appointment of Ms Lotus Prana Hannon as a director on 9 February 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 no member list (14 pages)
15 February 2016Appointment of Mr Anthony Alan Reeves as a director on 12 January 2016 (2 pages)
15 February 2016Appointment of Ms Karen Kelly as a director on 9 February 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 no member list (14 pages)
15 February 2016Appointment of Ms Lotus Prana Hannon as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Mr Anthony Alan Reeves as a director on 12 January 2016 (2 pages)
15 February 2016Appointment of Ms Karen Kelly as a director on 9 February 2016 (2 pages)
24 November 2015Appointment of Mr Suri Bheema Krishnamma as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Darcia Martin as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Geoffrey Harold Posner as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Geoffrey Harold Posner as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Toral Dixit as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Richard Matthew Max as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Suri Bheema Krishnamma as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Darcia Martin as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Geoffrey Harold Posner as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Darcia Martin as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Suri Bheema Krishnamma as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Richard Matthew Max as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Toral Dixit as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Ms Toral Dixit as a director on 1 October 2015 (2 pages)
24 November 2015Appointment of Mr Richard Matthew Max as a director on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Amanda Joanne Mcglynn as a director on 9 October 2015 (1 page)
23 November 2015Termination of appointment of Amanda Joanne Mcglynn as a director on 9 October 2015 (1 page)
23 November 2015Termination of appointment of Amanda Joanne Mcglynn as a director on 9 October 2015 (1 page)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 July 2015Appointment of Mr Gordon Hill as a director on 11 June 2015 (2 pages)
28 July 2015Appointment of Ms Susanna White as a director on 11 June 2015 (2 pages)
28 July 2015Appointment of Ms Susanna White as a director on 11 June 2015 (2 pages)
28 July 2015Appointment of Mr Gordon Hill as a director on 11 June 2015 (2 pages)
20 July 2015Appointment of Mr Nicolas Guttridge as a director on 11 June 2015 (2 pages)
20 July 2015Appointment of Mr Nicolas Guttridge as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Lara Akeju as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Mr Daniel Richard Zeff as a director on 11 June 2015 (2 pages)
17 July 2015Appointment of Mr Paul Andrew Unwin as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Yousaf Ali Khan as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Charles Sturridge as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Daniel Joseph Clifton as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Sarah-Jayne Clarkson as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Mr William George Anderson as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of John Dower as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of John Dower as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Sarah-Jayne Clarkson as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Mr Paul Andrew Unwin as a director on 11 June 2015 (2 pages)
17 July 2015Appointment of Mr Otto Bathurst as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Robin Erin Sheppard as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Lara Akeju as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Ms Amanda Joanne Mcglynn as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Robin Erin Sheppard as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Mr William George Anderson as a director on 11 June 2015 (2 pages)
17 July 2015Appointment of Mr Daniel Richard Zeff as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Yousaf Ali Khan as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Paul Robert Elston as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Charles Sturridge as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Paul Robert Elston as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Ms Amanda Joanne Mcglynn as a director on 11 June 2015 (2 pages)
17 July 2015Termination of appointment of Daniel Joseph Clifton as a director on 11 June 2015 (1 page)
17 July 2015Appointment of Mr Otto Bathurst as a director on 11 June 2015 (2 pages)
17 June 2015Full accounts made up to 28 February 2015 (21 pages)
17 June 2015Full accounts made up to 28 February 2015 (21 pages)
2 March 2015Annual return made up to 6 February 2015 no member list (12 pages)
2 March 2015Annual return made up to 6 February 2015 no member list (12 pages)
2 March 2015Annual return made up to 6 February 2015 no member list (12 pages)
23 September 2014Appointment of Mr Yousaf Ali Khan as a director on 1 October 2013 (2 pages)
23 September 2014Appointment of Mr Yousaf Ali Khan as a director on 1 October 2013 (2 pages)
23 September 2014Appointment of Mr Yousaf Ali Khan as a director on 1 October 2013 (2 pages)
5 August 2014Appointment of Mr Menhaj Huda as a director on 1 October 2013 (2 pages)
5 August 2014Appointment of Mr Menhaj Huda as a director on 1 October 2013 (2 pages)
5 August 2014Appointment of Mr Menhaj Huda as a director on 1 October 2013 (2 pages)
4 August 2014Appointment of Mr Stephen Smith as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Ms Rebecca Manley as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Mr John Dower as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Ms Rebecca Manley as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Ms Rebecca Manley as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Mr John Dower as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Mr Stephen Smith as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Mr Stephen Smith as a director on 5 November 2013 (2 pages)
4 August 2014Appointment of Mr John Dower as a director on 5 November 2013 (2 pages)
11 June 2014Full accounts made up to 28 February 2014 (19 pages)
11 June 2014Full accounts made up to 28 February 2014 (19 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
5 July 2013Appointment of Ms Philippa Collie Cousins as a director (2 pages)
5 July 2013Appointment of Ms Philippa Collie Cousins as a director (2 pages)
27 June 2013Appointment of Ms Lara Akeju as a director (2 pages)
27 June 2013Appointment of Ms Cath Le Couteur as a director (2 pages)
27 June 2013Appointment of Ms Lara Akeju as a director (2 pages)
27 June 2013Appointment of Ms Sarah-Jayne Clarkson as a director (2 pages)
27 June 2013Appointment of Ms Sarah-Jayne Clarkson as a director (2 pages)
27 June 2013Appointment of Ms Cath Le Couteur as a director (2 pages)
26 June 2013Termination of appointment of Paul Unwin as a director (1 page)
26 June 2013Termination of appointment of Daniel Reed as a director (1 page)
26 June 2013Termination of appointment of Anna Davies as a director (1 page)
26 June 2013Termination of appointment of John Goldschmidt as a director (1 page)
26 June 2013Termination of appointment of James Hawes as a director (1 page)
26 June 2013Termination of appointment of Daniel Reed as a director (1 page)
26 June 2013Termination of appointment of John Goldschmidt as a director (1 page)
26 June 2013Termination of appointment of Anna Davies as a director (1 page)
26 June 2013Termination of appointment of Paul Unwin as a director (1 page)
26 June 2013Termination of appointment of James Hawes as a director (1 page)
12 June 2013Full accounts made up to 28 February 2013 (20 pages)
12 June 2013Full accounts made up to 28 February 2013 (20 pages)
6 March 2013Registered office address changed from , Inigo Place 31 & 31 Bedford Street, London, WC2E 9ED on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Inigo Place 31 & 31 Bedford Street London WC2E 9ED on 6 March 2013 (1 page)
6 March 2013Registered office address changed from , Inigo Place 31 & 31 Bedford Street, London, WC2E 9ED on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Inigo Place 31 & 31 Bedford Street London WC2E 9ED on 6 March 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 July 2012Full accounts made up to 29 February 2012 (20 pages)
9 July 2012Full accounts made up to 29 February 2012 (20 pages)
23 April 2012Appointment of Mr Paul Robert Elston as a director (2 pages)
23 April 2012Appointment of Mr Paul Robert Elston as a director (2 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
1 December 2011Appointment of Ms Robin Erin Sheppard as a director (2 pages)
1 December 2011Appointment of Ms Robin Erin Sheppard as a director (2 pages)
16 November 2011Appointment of Mr Daniel Reed as a director (2 pages)
16 November 2011Appointment of Mr Daniel Reed as a director (2 pages)
15 November 2011Appointment of Ms Beryl Richards as a director (2 pages)
15 November 2011Appointment of Ms Beryl Richards as a director (2 pages)
11 November 2011Appointment of Ms Coky Giedroyc as a director (2 pages)
11 November 2011Director's details changed for Mr Thomas Glyn Roberts on 1 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Thomas Glyn Roberts on 1 November 2011 (2 pages)
11 November 2011Termination of appointment of Roger Michell as a director (1 page)
11 November 2011Termination of appointment of Roger Michell as a director (1 page)
11 November 2011Appointment of Ms Coky Giedroyc as a director (2 pages)
11 November 2011Director's details changed for Mr Thomas Glyn Roberts on 1 November 2011 (2 pages)
11 November 2011Appointment of Mr Thomas Glyn Roberts as a director (2 pages)
11 November 2011Appointment of Mr Thomas Glyn Roberts as a director (2 pages)
10 November 2011Termination of appointment of Stuart Orme as a director (1 page)
10 November 2011Termination of appointment of Paul Wilmshurst as a director (1 page)
10 November 2011Termination of appointment of Roger Nicholson as a director (1 page)
10 November 2011Termination of appointment of Roger Michell as a director (1 page)
10 November 2011Termination of appointment of Roger Michell as a director (1 page)
10 November 2011Termination of appointment of Susanna White as a director (1 page)
10 November 2011Termination of appointment of Jonathan Campbell as a director (1 page)
10 November 2011Termination of appointment of Susanna White as a director (1 page)
10 November 2011Termination of appointment of Nicholas Hornby as a director (1 page)
10 November 2011Termination of appointment of Jonathan Campbell as a director (1 page)
10 November 2011Termination of appointment of Thomas Roberts as a director (1 page)
10 November 2011Termination of appointment of Timothy Sullivan as a director (1 page)
10 November 2011Termination of appointment of Nicholas Hornby as a director (1 page)
10 November 2011Termination of appointment of Thomas Roberts as a director (1 page)
10 November 2011Termination of appointment of Matthew Lipsey as a director (1 page)
10 November 2011Termination of appointment of Paul Wilmshurst as a director (1 page)
10 November 2011Termination of appointment of Stuart Orme as a director (1 page)
10 November 2011Termination of appointment of Simon Berthon as a director (1 page)
10 November 2011Termination of appointment of Simon Berthon as a director (1 page)
10 November 2011Termination of appointment of Timothy Sullivan as a director (1 page)
10 November 2011Termination of appointment of Matthew Lipsey as a director (1 page)
10 November 2011Termination of appointment of Roger Nicholson as a director (1 page)
7 October 2011Full accounts made up to 28 February 2011 (17 pages)
7 October 2011Full accounts made up to 28 February 2011 (17 pages)
26 May 2011Termination of appointment of David Yates as a director (1 page)
26 May 2011Termination of appointment of David Yates as a director (1 page)
24 May 2011Appointment of Mr David Yates as a director (1 page)
24 May 2011Director's details changed for Mr David Yates on 1 October 2009 (2 pages)
24 May 2011Director's details changed for Mr David Yates on 1 October 2009 (2 pages)
24 May 2011Appointment of Mr David Yates as a director (1 page)
24 May 2011Director's details changed for Mr David Yates on 1 October 2009 (2 pages)
19 May 2011Appointment of Ms Anna Rose Davies as a director (1 page)
19 May 2011Appointment of Ms Anna Rose Davies as a director (1 page)
19 May 2011Director's details changed for Ms Anna Rose Davies on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Ms Anna Rose Davies on 19 May 2011 (2 pages)
5 April 2011Memorandum and Articles of Association (25 pages)
5 April 2011Memorandum and Articles of Association (25 pages)
16 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
16 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
16 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
26 November 2010Appointment of Mr Andrew Robert Chowns as a secretary (1 page)
26 November 2010Appointment of Mr Andrew Robert Chowns as a secretary (1 page)
17 November 2010Auditor's resignation (1 page)
17 November 2010Auditor's resignation (1 page)
15 November 2010Appointment of Ms Delyth Thomas as a director (2 pages)
15 November 2010Appointment of Mr John Goldschmidt as a director (2 pages)
15 November 2010Appointment of Ms Delyth Thomas as a director (2 pages)
15 November 2010Appointment of Mr Daniel Joseph Clifton as a director (2 pages)
15 November 2010Appointment of Mr Iain Declan Softley as a director (2 pages)
15 November 2010Appointment of Mr Daniel Joseph Clifton as a director (2 pages)
15 November 2010Appointment of Mr John Goldschmidt as a director (2 pages)
15 November 2010Appointment of Mr Iain Declan Softley as a director (2 pages)
12 November 2010Termination of appointment of Peter Kosminsky as a director (1 page)
12 November 2010Termination of appointment of Simon Curtis as a director (1 page)
12 November 2010Termination of appointment of Brian Hill as a director (1 page)
12 November 2010Termination of appointment of Brian Hill as a director (1 page)
12 November 2010Termination of appointment of Simon Curtis as a director (1 page)
12 November 2010Termination of appointment of Peter Kosminsky as a director (1 page)
9 September 2010Appointment of Mr Andrew Robert Chowns as a director (2 pages)
9 September 2010Appointment of Mr Andrew Robert Chowns as a director (2 pages)
1 July 2010Termination of appointment of Suzan Dormer as a secretary (1 page)
1 July 2010Termination of appointment of Suzan Dormer as a secretary (1 page)
22 June 2010Full accounts made up to 28 February 2010 (12 pages)
22 June 2010Full accounts made up to 28 February 2010 (12 pages)
28 May 2010Appointment of Mr Paul Dominic Wilmshurst as a director (2 pages)
28 May 2010Appointment of Mr Nicholas Paul Ruggero Hornby as a director (2 pages)
28 May 2010Appointment of Mr Paul Dominic Wilmshurst as a director (2 pages)
28 May 2010Appointment of Mr Nicholas Paul Ruggero Hornby as a director (2 pages)
12 March 2010Appointment of Mr Jonny Campbell as a director (2 pages)
12 March 2010Appointment of Mr Jonny Campbell as a director (2 pages)
8 March 2010Annual return made up to 6 February 2010 no member list (9 pages)
8 March 2010Annual return made up to 6 February 2010 no member list (9 pages)
8 March 2010Annual return made up to 6 February 2010 no member list (9 pages)
6 March 2010Appointment of Mr Paul Andrew Unwin as a director (2 pages)
6 March 2010Termination of appointment of Herbert Wise as a director (1 page)
6 March 2010Appointment of Mr Stuart Orme as a director (2 pages)
6 March 2010Termination of appointment of Herbert Wise as a director (1 page)
6 March 2010Appointment of Mr Stuart Orme as a director (2 pages)
6 March 2010Appointment of Mr Paul Andrew Unwin as a director (2 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2009Director's details changed for Peter Kosminsky on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Charles Sturridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Curtis on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Timothy Sullivan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Henry Berthon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Henry Berthon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Timothy Sullivan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Susanna Margit White on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Richard Spence as a director (1 page)
11 November 2009Director's details changed for Peter Kosminsky on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Susanna Margit White on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Richard Spence as a director (1 page)
11 November 2009Director's details changed for Roger Harry Michell on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Mary Mcmurray as a director (1 page)
11 November 2009Director's details changed for Brian Anthony Hill on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Herbert Wise on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Roger Harry Michell on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from , 20-22 Bedford Row, London, WC1R 4EB on 11 November 2009 (1 page)
11 November 2009Director's details changed for Herbert Wise on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Piers Inigo Haggard on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Piers Inigo Haggard on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Glyn Roberts on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Curtis on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Matthew Richard Lipsey on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Charles Sturridge on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Mary Mcmurray as a director (1 page)
11 November 2009Director's details changed for James Edward Arthur Hawes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Roger Peter John Nicholson on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Benetta Adamson as a director (1 page)
11 November 2009Director's details changed for Roger Peter John Nicholson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Anthony Hill on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Benetta Adamson as a director (1 page)
11 November 2009Registered office address changed from , 20-22 Bedford Row, London, WC1R 4EB on 11 November 2009 (1 page)
11 November 2009Director's details changed for James Edward Arthur Hawes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Glyn Roberts on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Matthew Richard Lipsey on 11 November 2009 (2 pages)
11 July 2009Full accounts made up to 28 February 2009 (12 pages)
11 July 2009Full accounts made up to 28 February 2009 (12 pages)
2 April 2009Director appointed piers inigo haggard (2 pages)
2 April 2009Director appointed piers inigo haggard (2 pages)
24 March 2009Director appointed simon adam curtis (2 pages)
24 March 2009Director appointed simon adam curtis (2 pages)
5 March 2009Appointment terminated director jan sargent (1 page)
5 March 2009Appointment terminated director jan sargent (1 page)
5 March 2009Annual return made up to 06/02/09 (6 pages)
5 March 2009Director appointed herbert wise (2 pages)
5 March 2009Annual return made up to 06/02/09 (6 pages)
5 March 2009Director appointed herbert wise (2 pages)
2 March 2009Appointment terminated director colin luke (1 page)
2 March 2009Appointment terminated director colin luke (1 page)
2 March 2009Appointment terminated director david richards (1 page)
2 March 2009Appointment terminated director david richards (1 page)
29 December 2008Full accounts made up to 29 February 2008 (12 pages)
29 December 2008Full accounts made up to 29 February 2008 (12 pages)
5 March 2008Annual return made up to 06/02/08 (7 pages)
5 March 2008Annual return made up to 06/02/08 (7 pages)
4 March 2008Director's change of particulars / roger mitchell / 01/01/2008 (1 page)
4 March 2008Director's change of particulars / roger mitchell / 01/01/2008 (1 page)
4 March 2008Appointment terminated director john roberts (1 page)
4 March 2008Secretary's change of particulars / suzan dormer / 14/09/2007 (1 page)
4 March 2008Appointment terminated director edward mirzoeff (1 page)
4 March 2008Appointment terminated director edward mirzoeff (1 page)
4 March 2008Secretary's change of particulars / suzan dormer / 14/09/2007 (1 page)
4 March 2008Appointment terminated director john roberts (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (1 page)
14 December 2007Memorandum and Articles of Association (28 pages)
14 December 2007Memorandum and Articles of Association (28 pages)
12 December 2007Company name changed directors' and producers' rights society (1992) LIMITED\certificate issued on 12/12/07 (3 pages)
12 December 2007Company name changed directors' and producers' rights society (1992) LIMITED\certificate issued on 12/12/07 (3 pages)
6 September 2007Full accounts made up to 28 February 2007 (12 pages)
6 September 2007Full accounts made up to 28 February 2007 (12 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Annual return made up to 06/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Annual return made up to 06/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
8 January 2007Full accounts made up to 28 February 2006 (10 pages)
8 January 2007Full accounts made up to 28 February 2006 (10 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Annual return made up to 06/02/06 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Annual return made up to 06/02/06 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
1 July 2005Full accounts made up to 28 February 2005 (12 pages)
1 July 2005Full accounts made up to 28 February 2005 (12 pages)
28 February 2005Annual return made up to 06/02/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 2005Annual return made up to 06/02/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: victoria chambers, 16/18 strutton ground, london, SW1P 2HP (1 page)
22 December 2004Registered office changed on 22/12/04 from: victoria chambers, 16/18 strutton ground, london, SW1P 2HP (1 page)
24 June 2004Full accounts made up to 28 February 2004 (12 pages)
24 June 2004Full accounts made up to 28 February 2004 (12 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2004New director appointed (2 pages)
5 September 2003Full accounts made up to 28 February 2003 (12 pages)
5 September 2003Full accounts made up to 28 February 2003 (12 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director resigned
(11 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Full accounts made up to 28 February 2002 (12 pages)
17 July 2002Full accounts made up to 28 February 2002 (12 pages)
8 March 2002Annual return made up to 06/02/02 (8 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Annual return made up to 06/02/02 (8 pages)
8 March 2002New director appointed (2 pages)
27 July 2001Full accounts made up to 28 February 2001 (12 pages)
27 July 2001Full accounts made up to 28 February 2001 (12 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Annual return made up to 06/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Annual return made up to 06/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001New director appointed (2 pages)
30 June 2000Full accounts made up to 29 February 2000 (12 pages)
30 June 2000Full accounts made up to 29 February 2000 (12 pages)
9 March 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 15-19 great titchfield street, london, W1P 7FB (1 page)
7 March 2000Registered office changed on 07/03/00 from: 15-19 great titchfield street, london, W1P 7FB (1 page)
7 March 2000Director resigned (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
23 July 1999Full accounts made up to 28 February 1999 (11 pages)
23 July 1999Full accounts made up to 28 February 1999 (11 pages)
9 June 1999Auditor's resignation (1 page)
9 June 1999Auditor's resignation (1 page)
7 May 1999Registered office changed on 07/05/99 from: 7TH floor queens house, 2 holly road, twickenham, middlesex TW1 4EG (1 page)
7 May 1999Registered office changed on 07/05/99 from: 7TH floor queens house, 2 holly road, twickenham, middlesex TW1 4EG (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Annual return made up to 06/02/99 (10 pages)
1 April 1999Director resigned (1 page)
1 April 1999Annual return made up to 06/02/99 (10 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
24 June 1998Full accounts made up to 28 February 1998 (11 pages)
24 June 1998Full accounts made up to 28 February 1998 (11 pages)
27 April 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
20 May 1997Full accounts made up to 28 February 1997 (11 pages)
20 May 1997Full accounts made up to 28 February 1997 (11 pages)
7 May 1997Annual return made up to 06/02/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 1997Annual return made up to 06/02/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 28 February 1996 (11 pages)
10 July 1996Full accounts made up to 28 February 1996 (11 pages)
29 February 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 February 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 28 February 1995 (11 pages)
5 October 1995Full accounts made up to 28 February 1995 (11 pages)
6 February 1992Incorporation (33 pages)
6 February 1992Incorporation (33 pages)