London
W2 6JP
Director Name | Mr Eamon Gerard Sullivan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Kingdom Street London W2 6JP |
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 day after company formation) |
Appointment Duration | 31 years, 11 months (resigned 29 January 2024) |
Role | Company Director Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr Steven Paul Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 December 2005) |
Role | Company Director Accountant |
Country of Residence | England |
Correspondence Address | 224 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | Nicola Beverley Davies-Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 days after company formation) |
Appointment Duration | 31 years, 10 months (resigned 29 January 2024) |
Role | Company Director Producer |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Kingdom Street London W2 6JP |
Director Name | Caroline Lucie McGee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 May 1992) |
Role | Director Of Sales |
Correspondence Address | No: 11 The Blades Lower Mall Hammersmith London W6 |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House Glenthorne Road London W6 0NG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Glenthorne Road London W6 0NG |
Director Name | John Joseph Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House Glenthorne Road London W6 0NG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dcdrights.com |
---|---|
Telephone | 020 38690190 |
Telephone region | London |
Registered Address | 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nbd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,656,277 |
Gross Profit | £1,228,580 |
Net Worth | -£1,316,355 |
Cash | £1,091,426 |
Current Liabilities | £8,948,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
2 January 2019 | Delivered on: 3 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details. Outstanding |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
18 September 1992 | Delivered on: 24 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 1 December 2009 Persons entitled: Portside Growth and Opportunity Fund (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2005 | Delivered on: 2 March 2006 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
3 November 2020 | Registration of charge 026960490007, created on 2 November 2020 (27 pages) |
16 September 2020 | Satisfaction of charge 1 in full (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 January 2019 | Registration of charge 026960490006, created on 2 January 2019 (12 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Registered office address changed from Glen House Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Glen House Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2011 | Termination of appointment of John Macintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Macintosh as a director (1 page) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
26 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 November 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
12 October 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 October 2009 | Full accounts made up to 30 June 2008 (13 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (12 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (12 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
6 November 2008 | Memorandum and Articles of Association (10 pages) |
6 November 2008 | Memorandum and Articles of Association (10 pages) |
31 October 2008 | Company name changed N.B.D. television LIMITED\certificate issued on 31/10/08 (2 pages) |
31 October 2008 | Company name changed N.B.D. television LIMITED\certificate issued on 31/10/08 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from, 3O farringdon street, london, EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 3O farringdon street, london, EC4A 4HJ (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road, london, NW8 0DL (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road, london, NW8 0DL (1 page) |
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
23 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
8 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
21 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
21 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Company name changed mulgrade LIMITED\certificate issued on 06/04/92 (2 pages) |
3 April 1992 | Company name changed mulgrade LIMITED\certificate issued on 06/04/92 (2 pages) |
11 March 1992 | Incorporation (15 pages) |
11 March 1992 | Incorporation (15 pages) |