London
EC1V 9BW
Director Name | Ms Jaspal Kaur Cheema |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | William Joseph Tierney |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2001) |
Role | Business Affairs Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Secretary |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Jacqueline Ann Thoeming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 1994) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Temple Mill Island Marlow Buckinghamshire SL7 1SG |
Director Name | Lynn Catherine MacDiarmid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2000) |
Role | Director Of Tax Europe |
Correspondence Address | Dove Cottage Blacksmiths Hill Aynho Banbury OX17 3AH |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Executive Director Internation |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Secretary Name | Mr Trevor David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years after company formation) |
Appointment Duration | 4 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Coombe House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RG |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 February 2016) |
Role | Executive Director European Ta |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 April 2016) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Mrs Tracey Waring Mundy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr John Petito |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Mr Billy Wilkins |
---|---|
Status | Resigned |
Appointed | 18 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Natalie Charlotte Bosch |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(28 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Website | www.turner.com |
---|---|
Email address | [email protected] |
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £288,249,000 |
Cash | £1,826,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
10 September 1998 | Delivered on: 30 September 1998 Satisfied on: 29 May 2003 Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to the finance parties under each finance document except for any obligation which, if it were so included, would result in the mortgage contravening section 151 of the companies act 1985. Particulars: First mortgage or first fixed charge all the shares and all related rights accruing to the shares inclusive of dividends interest and bonus. See the mortgage charge document for full details. Fully Satisfied |
---|
5 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
21 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 September 2022 | Change of details for Warner Media International Limited as a person with significant control on 10 February 2020 (2 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Natalie Charlotte Bosch as a director on 22 December 2021 (1 page) |
20 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 June 2021 | Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
13 May 2021 | Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages) |
25 February 2021 | Appointment of Natalie Charlotte Bosch as a director on 25 February 2021 (2 pages) |
25 February 2021 | Appointment of Ms Jaspal Kaur Cheema as a director on 25 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page) |
12 January 2021 | Termination of appointment of Steven William Mertz as a director on 31 December 2020 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
30 October 2020 | Termination of appointment of Billy Wilkins as a secretary on 30 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 (1 page) |
10 February 2020 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page) |
5 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of John Petito as a director on 31 January 2019 (1 page) |
18 December 2018 | Appointment of Mr Billy Wilkins as a secretary on 18 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page) |
30 November 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
14 March 2018 | Statement of capital on 14 March 2018
|
14 March 2018 | Statement by Directors (1 page) |
14 March 2018 | Resolutions
|
14 March 2018 | Solvency Statement dated 12/03/18 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 September 2016 | Director's details changed for Mr Steven William Mertz on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steven William Mertz on 16 September 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
23 March 2016 | Appointment of Mr John Petito as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Petito as a director on 22 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
30 November 2015 | Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
20 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
26 May 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 May 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
18 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
19 April 2004 | Group of companies' accounts made up to 30 November 2002 (45 pages) |
19 April 2004 | Group of companies' accounts made up to 30 November 2002 (45 pages) |
26 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
26 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members
|
16 May 2003 | Return made up to 06/05/03; full list of members
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
11 February 2003 | Group of companies' accounts made up to 30 November 2001 (42 pages) |
11 February 2003 | Group of companies' accounts made up to 30 November 2001 (42 pages) |
10 February 2003 | Return made up to 06/05/98; no change of members; amend (6 pages) |
10 February 2003 | Return made up to 06/05/98; no change of members; amend (6 pages) |
10 February 2003 | Return made up to 06/05/97; full list of members; amend (6 pages) |
10 February 2003 | Return made up to 06/05/97; full list of members; amend (6 pages) |
10 February 2003 | Return made up to 06/05/99; full list of members; amend (8 pages) |
10 February 2003 | Return made up to 06/05/99; full list of members; amend (8 pages) |
23 January 2003 | Return made up to 06/05/00; full list of members; amend (8 pages) |
23 January 2003 | Return made up to 06/05/00; full list of members; amend (8 pages) |
23 January 2003 | Return made up to 06/05/02; full list of members; amend
|
23 January 2003 | Return made up to 06/05/01; full list of members; amend (7 pages) |
23 January 2003 | Return made up to 06/05/02; full list of members; amend
|
23 January 2003 | Return made up to 06/05/01; full list of members; amend (7 pages) |
21 August 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
21 August 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members
|
20 May 2002 | Return made up to 06/05/02; full list of members
|
10 January 2002 | Group of companies' accounts made up to 30 November 2000 (40 pages) |
10 January 2002 | Group of companies' accounts made up to 30 November 2000 (40 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
28 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
28 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
15 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
3 October 2000 | Full group accounts made up to 30 November 1999 (40 pages) |
3 October 2000 | Full group accounts made up to 30 November 1999 (40 pages) |
29 September 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
29 September 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (38 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (38 pages) |
24 May 1999 | Return made up to 06/05/99; no change of members (11 pages) |
24 May 1999 | Return made up to 06/05/99; no change of members (11 pages) |
23 March 1999 | Full group accounts made up to 30 November 1997 (35 pages) |
23 March 1999 | Full group accounts made up to 30 November 1997 (35 pages) |
30 September 1998 | Particulars of mortgage/charge (9 pages) |
30 September 1998 | Particulars of mortgage/charge (9 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
12 June 1998 | Return made up to 06/05/98; no change of members (6 pages) |
12 June 1998 | Return made up to 06/05/98; no change of members (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
5 January 1998 | Full group accounts made up to 30 November 1996 (33 pages) |
5 January 1998 | Full group accounts made up to 30 November 1996 (33 pages) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (1 page) |
17 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
22 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
22 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (31 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (31 pages) |
8 July 1996 | Return made up to 06/05/96; no change of members (7 pages) |
8 July 1996 | Return made up to 06/05/96; no change of members (7 pages) |
14 April 1996 | Full group accounts made up to 30 November 1994 (34 pages) |
14 April 1996 | Full group accounts made up to 30 November 1994 (34 pages) |
5 May 1995 | Return made up to 06/05/95; no change of members (6 pages) |
5 May 1995 | Return made up to 06/05/95; no change of members (6 pages) |
15 September 1994 | Return made up to 06/05/94; full list of members
|
15 September 1994 | Return made up to 06/05/94; full list of members
|
14 May 1993 | Return made up to 06/05/93; full list of members (7 pages) |
14 May 1993 | Return made up to 06/05/93; full list of members (7 pages) |
28 May 1992 | Company name changed film newco LIMITED\certificate issued on 29/05/92 (2 pages) |
28 May 1992 | Company name changed film newco LIMITED\certificate issued on 29/05/92 (2 pages) |
6 May 1992 | Incorporation (39 pages) |
6 May 1992 | Incorporation (39 pages) |