Company NameTime Warner Entertainment Limited
Company StatusActive
Company Number02713676
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Previous NameFilm Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Jaspal Kaur Cheema
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCertified Accountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2001)
RoleBusiness Affairs Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleSecretary
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(1 year, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleExecutive Director Internation
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Secretary NameMr Trevor David Morgan
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years after company formation)
Appointment Duration4 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 12 February 2016)
RoleExecutive Director European Ta
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed19 September 1997(5 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(8 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 April 2016)
RoleTax Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(12 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMrs Tracey Waring Mundy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr John Petito
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMr Billy Wilkins
StatusResigned
Appointed18 December 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameNatalie Charlotte Bosch
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(28 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Street
London
EC1V 9BW

Contact

Websitewww.turner.com
Email address[email protected]

Location

Registered Address160 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£288,249,000
Cash£1,826,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

10 September 1998Delivered 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

Filing History

5 October 2023Full accounts made up to 31 December 2022 (26 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page)
21 February 2023Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (25 pages)
7 September 2022Change of details for Warner Media International Limited as a person with significant control on 10 February 2020 (2 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 December 2021Termination of appointment of Natalie Charlotte Bosch as a director on 22 December 2021 (1 page)
20 December 2021Full accounts made up to 31 December 2020 (24 pages)
28 June 2021Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages)
13 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
13 May 2021Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages)
25 February 2021Appointment of Natalie Charlotte Bosch as a director on 25 February 2021 (2 pages)
25 February 2021Appointment of Ms Jaspal Kaur Cheema as a director on 25 February 2021 (2 pages)
13 January 2021Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page)
12 January 2021Termination of appointment of Steven William Mertz as a director on 31 December 2020 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (19 pages)
30 October 2020Termination of appointment of Billy Wilkins as a secretary on 30 October 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 (1 page)
10 February 2020Registered 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 2019Full accounts made up to 31 December 2018 (18 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 February 2019Termination of appointment of John Petito as a director on 31 January 2019 (1 page)
18 December 2018Appointment of Mr Billy Wilkins as a secretary on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page)
30 November 2018Full accounts made up to 31 December 2017 (18 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
14 March 2018Statement of capital on 14 March 2018
  • GBP 45,000,288
(5 pages)
14 March 2018Statement by Directors (1 page)
14 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2018Solvency Statement dated 12/03/18 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Director's details changed for Mr Steven William Mertz on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Steven William Mertz on 16 September 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72,150,236
(8 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72,150,236
(8 pages)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
23 March 2016Appointment of Mr John Petito as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Mr John Petito as a director on 22 March 2016 (2 pages)
18 March 2016Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
30 November 2015Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages)
4 November 2015Full accounts made up to 31 December 2014 (18 pages)
4 November 2015Full accounts made up to 31 December 2014 (18 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 72,150,236
(8 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 72,150,236
(8 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 72,150,236
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 72,150,236
(8 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 72,150,236
(8 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 72,150,236
(8 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 72,150,236
(6 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 72,150,236
(6 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 72,150,236
(6 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 02/03/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 02/03/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Return made up to 06/05/08; full list of members (4 pages)
5 June 2008Return made up to 06/05/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (16 pages)
13 August 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Return made up to 06/05/07; full list of members (3 pages)
22 May 2007Return made up to 06/05/07; full list of members (3 pages)
20 March 2007Full accounts made up to 31 December 2005 (15 pages)
20 March 2007Full accounts made up to 31 December 2005 (15 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
14 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 November 2005Full accounts made up to 31 December 2004 (16 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 May 2005Return made up to 06/05/05; full list of members (3 pages)
26 May 2005Return made up to 06/05/05; full list of members (3 pages)
6 January 2005Full accounts made up to 31 December 2003 (17 pages)
6 January 2005Full accounts made up to 31 December 2003 (17 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
26 May 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 May 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
18 May 2004Return made up to 06/05/04; full list of members (8 pages)
18 May 2004Return made up to 06/05/04; full list of members (8 pages)
19 April 2004Group of companies' accounts made up to 30 November 2002 (45 pages)
19 April 2004Group of companies' accounts made up to 30 November 2002 (45 pages)
26 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
26 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
11 February 2003Group of companies' accounts made up to 30 November 2001 (42 pages)
11 February 2003Group of companies' accounts made up to 30 November 2001 (42 pages)
10 February 2003Return made up to 06/05/98; no change of members; amend (6 pages)
10 February 2003Return made up to 06/05/98; no change of members; amend (6 pages)
10 February 2003Return made up to 06/05/97; full list of members; amend (6 pages)
10 February 2003Return made up to 06/05/97; full list of members; amend (6 pages)
10 February 2003Return made up to 06/05/99; full list of members; amend (8 pages)
10 February 2003Return made up to 06/05/99; full list of members; amend (8 pages)
23 January 2003Return made up to 06/05/00; full list of members; amend (8 pages)
23 January 2003Return made up to 06/05/00; full list of members; amend (8 pages)
23 January 2003Return made up to 06/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 06/05/01; full list of members; amend (7 pages)
23 January 2003Return made up to 06/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 06/05/01; full list of members; amend (7 pages)
21 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
21 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
20 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Group of companies' accounts made up to 30 November 2000 (40 pages)
10 January 2002Group of companies' accounts made up to 30 November 2000 (40 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
15 May 2001Return made up to 06/05/01; full list of members (7 pages)
15 May 2001Return made up to 06/05/01; full list of members (7 pages)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (3 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 October 2000Full group accounts made up to 30 November 1999 (40 pages)
3 October 2000Full group accounts made up to 30 November 1999 (40 pages)
29 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
29 September 1999Full group accounts made up to 30 November 1998 (38 pages)
29 September 1999Full group accounts made up to 30 November 1998 (38 pages)
24 May 1999Return made up to 06/05/99; no change of members (11 pages)
24 May 1999Return made up to 06/05/99; no change of members (11 pages)
23 March 1999Full group accounts made up to 30 November 1997 (35 pages)
23 March 1999Full group accounts made up to 30 November 1997 (35 pages)
30 September 1998Particulars of mortgage/charge (9 pages)
30 September 1998Particulars of mortgage/charge (9 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
12 June 1998Return made up to 06/05/98; no change of members (6 pages)
12 June 1998Return made up to 06/05/98; no change of members (6 pages)
4 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/02/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/02/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/02/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/02/98
(1 page)
5 January 1998Full group accounts made up to 30 November 1996 (33 pages)
5 January 1998Full group accounts made up to 30 November 1996 (33 pages)
1 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
1 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (1 page)
17 July 1997New secretary appointed (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (3 pages)
22 June 1997Return made up to 06/05/97; full list of members (9 pages)
22 June 1997Return made up to 06/05/97; full list of members (9 pages)
26 September 1996Full group accounts made up to 30 November 1995 (31 pages)
26 September 1996Full group accounts made up to 30 November 1995 (31 pages)
8 July 1996Return made up to 06/05/96; no change of members (7 pages)
8 July 1996Return made up to 06/05/96; no change of members (7 pages)
14 April 1996Full group accounts made up to 30 November 1994 (34 pages)
14 April 1996Full group accounts made up to 30 November 1994 (34 pages)
5 May 1995Return made up to 06/05/95; no change of members (6 pages)
5 May 1995Return made up to 06/05/95; no change of members (6 pages)
15 September 1994Return made up to 06/05/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 September 1994Return made up to 06/05/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 1993Return made up to 06/05/93; full list of members (7 pages)
14 May 1993Return made up to 06/05/93; full list of members (7 pages)
28 May 1992Company name changed film newco LIMITED\certificate issued on 29/05/92 (2 pages)
28 May 1992Company name changed film newco LIMITED\certificate issued on 29/05/92 (2 pages)
6 May 1992Incorporation (39 pages)
6 May 1992Incorporation (39 pages)