London
W2 1DG
Secretary Name | Mr Darren Nigel Hopgood |
---|---|
Status | Current |
Appointed | 15 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Ms Cheryl Lynch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Dr Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | International Production Executive |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(31 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Nigel John Beaney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Secretary Name | Nigel John Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Director Name | Mr Mark Julian Hopkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battel Lodge 80 Hastings Road Battle East Sussex TN33 0TQ |
Secretary Name | Anthony Robb-John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years after company formation) |
Appointment Duration | 3 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 19 Chertsey Street London SW17 8LG |
Secretary Name | Mr Paul Adrian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Manor Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Catriona Jane Hoolahan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a Bina Gardens London SW5 0LA |
Secretary Name | Catriona Jane Hoolahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a Bina Gardens London SW5 0LA |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 40 Green Street London W1K 7FP |
Secretary Name | Ms Sarah Jane Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 40 Green Street London W1K 7FP |
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Secretary Name | Donald Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2002) |
Role | Head Of Business Affairs |
Correspondence Address | 67 Leigh Cliff Road Leigh On Sea Essex SS9 1DN |
Secretary Name | Jasbir Kaur Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2003) |
Role | Solicitor |
Correspondence Address | 32 Eton Road West Bridgford Nottingham Nottinghamshire NG2 7AR |
Director Name | Mr John Maurice Eastaff |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 11a Westward House Abbotswood Guildford Surrey GU1 1UU |
Secretary Name | Adrian Woolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | 7a Kidderpore Avenue London NW3 7SX |
Director Name | Mr Simon Patrick Gunning |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2006) |
Role | Manager Media |
Country of Residence | United Kingdom |
Correspondence Address | 36 Michelham Gardens Strawberry Hill Twickenham Middlesex TW1 4SB |
Secretary Name | Miss Janet Christine Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 50a Clapham Common South Side London SW4 9BX |
Director Name | Cornelius Gijsbrecht Abrahams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 2010) |
Role | Executive |
Country of Residence | Netherlands |
Correspondence Address | Heideweg 6, 1261 Gr Blaricum The Netherlands |
Secretary Name | Jeroen Francis Tielens |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2012) |
Role | Executive |
Country of Residence | Netherlands |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Malcolm William Gardner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elm Grove Road Ealing London W5 3JJ |
Director Name | Mrs Donna Grandy Cunningham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2010(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2011) |
Role | Executive Vice President Operations |
Country of Residence | United States |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Michael Anthony Morley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Chief Creative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Corii Berg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2018) |
Role | Senion Executive Vice President, Business Affairs |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Edward Alexander Louwerse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2013) |
Role | Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Jane Caldwell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 2017) |
Role | Vp Formats |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Secretary Name | Alan George Castle |
---|---|
Status | Resigned |
Appointed | 01 April 2012(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mrs Donna Grandy Cunningham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2016) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | www.mobilemillionaire.com |
---|
Registered Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £232,016,609 |
Gross Profit | £223,894,689 |
Net Worth | £162,294,435 |
Cash | £21,554,934 |
Current Liabilities | £81,013,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 June 2012 | Delivered on: 20 June 2012 Persons entitled: Harris & Trotter LLP Classification: Escrow 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 account and all money from time to time standing in the account. Outstanding |
---|---|
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Sellers Being Paul Smith, Paul Smith and Sarah (Smith) King, as Trustees of the P a Smithsettlement, Robert and Hazel Davis, as Trusteesof the R N Davis Settlement, for Details of Further Chargees Charged Please Refer to Form 395 Classification: Charge over certain assets Secured details: All monies due or to become due from the company to the chargees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account, the deposit being the amount standing to the credit of the account from time to time and the proceeds. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the investments any goodwill. See the mortgage charge document for full details. Outstanding |
22 July 1994 | Delivered on: 5 August 1994 Satisfied on: 2 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
21 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Dr Wayne Fernley Garvie as a director on 30 March 2018 (2 pages) |
5 June 2018 | Termination of appointment of Corii Berg as a director on 30 March 2018 (1 page) |
5 April 2018 | Full accounts made up to 31 March 2017 (24 pages) |
18 September 2017 | Termination of appointment of Jane Caldwell as a director on 8 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Richard John Parsons as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Richard John Parsons as a director on 8 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Jane Caldwell as a director on 8 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Full accounts made up to 31 March 2016 (25 pages) |
29 March 2017 | Full accounts made up to 31 March 2016 (25 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
26 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Ms Cheryl Lynch as a director on 21 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Cheryl Lynch as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 October 2013 | Appointment of Mrs Donna Grandy Cunningham as a director (2 pages) |
30 October 2013 | Appointment of Mrs Donna Grandy Cunningham as a director (2 pages) |
30 October 2013 | Termination of appointment of Edward Louwerse as a director (1 page) |
30 October 2013 | Termination of appointment of Edward Louwerse as a director (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 April 2013 | Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
|
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2012 | Appointment of Jane Caldwell as a director (2 pages) |
23 May 2012 | Appointment of Jane Caldwell as a director (2 pages) |
22 May 2012 | Appointment of Edward Alexander Louwerse as a director (2 pages) |
22 May 2012 | Appointment of Edward Alexander Louwerse as a director (2 pages) |
11 May 2012 | Termination of appointment of Jeroen Tielens as a director (1 page) |
11 May 2012 | Termination of appointment of Michael Morley as a director (1 page) |
11 May 2012 | Termination of appointment of Michael Morley as a director (1 page) |
11 May 2012 | Termination of appointment of Jeroen Tielens as a director (1 page) |
24 April 2012 | Appointment of Alan George Castle as a secretary (1 page) |
24 April 2012 | Termination of appointment of Jeroen Tielens as a secretary (1 page) |
24 April 2012 | Appointment of Alan George Castle as a secretary (1 page) |
24 April 2012 | Termination of appointment of Jeroen Tielens as a secretary (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 December 2011 | Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages) |
3 May 2011 | Termination of appointment of Donna Cunningham as a director (1 page) |
3 May 2011 | Termination of appointment of Donna Cunningham as a director (1 page) |
13 April 2011 | Appointment of Mr Corii Berg as a director (2 pages) |
13 April 2011 | Appointment of Mr Corii Berg as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 September 2010 | Termination of appointment of Janet Oakes as a director (1 page) |
17 September 2010 | Termination of appointment of Janet Oakes as a director (1 page) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Appointment of Mr Michael Anthony Morley as a director (2 pages) |
14 July 2010 | Appointment of Mr Michael Anthony Morley as a director (2 pages) |
9 July 2010 | Appointment of Mrs Donna Cunningham as a director (2 pages) |
9 July 2010 | Appointment of Mrs Donna Cunningham as a director (2 pages) |
11 June 2010 | Termination of appointment of Cornelius Abrahams as a director (1 page) |
11 June 2010 | Termination of appointment of Cornelius Abrahams as a director (1 page) |
18 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
27 July 2009 | Section 519 (1 page) |
27 July 2009 | Section 519 (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Appointment terminated director malcolm gardner (1 page) |
5 February 2009 | Appointment terminated director malcolm gardner (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL (1 page) |
17 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 May 2007 | Company name changed celador international LIMITED\certificate issued on 31/05/07 (3 pages) |
31 May 2007 | Company name changed celador international LIMITED\certificate issued on 31/05/07 (3 pages) |
27 February 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
27 February 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 January 2007 | Memorandum and Articles of Association (24 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New secretary appointed;new director appointed (1 page) |
7 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Memorandum and Articles of Association (24 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | New secretary appointed;new director appointed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 39 long acre london WC2E 9LG (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 39 long acre, london, WC2E 9LG (1 page) |
5 January 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
5 January 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
4 January 2007 | Particulars of mortgage/charge (12 pages) |
4 January 2007 | Particulars of mortgage/charge (12 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
9 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
1 September 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 September 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
18 July 2002 | Return made up to 01/06/02; full list of members
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 01/06/02; full list of members
|
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2001 | Return made up to 01/06/01; full list of members
|
16 June 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
1 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 1-6 2ND floor, chelsea garden market, chelsea harbour, london SW10 oxe (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 1-6 2ND floor chelsea garden market chelsea harbour london SW10 oxe (1 page) |
26 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Company name changed entertainment developments limit ed\certificate issued on 13/06/00 (3 pages) |
13 June 2000 | Company name changed entertainment developments limit ed\certificate issued on 13/06/00 (3 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
23 June 1999 | Return made up to 01/06/99; full list of members
|
23 June 1999 | Return made up to 01/06/99; full list of members
|
16 July 1998 | Return made up to 01/06/98; no change of members
|
16 July 1998 | Return made up to 01/06/98; no change of members
|
13 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
13 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 July 1997 | Return made up to 01/06/97; change of members
|
2 July 1997 | Return made up to 01/06/97; change of members
|
18 December 1996 | New secretary appointed;new director appointed (1 page) |
18 December 1996 | New secretary appointed;new director appointed (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
11 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
28 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
16 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Secretary resigned;director resigned (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Secretary resigned;director resigned (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
29 July 1992 | Registered office changed on 29/07/92 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
29 July 1992 | Registered office changed on 29/07/92 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page) |
17 July 1992 | Memorandum and Articles of Association (32 pages) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
17 July 1992 | Memorandum and Articles of Association (32 pages) |
9 July 1992 | Company name changed praslin LIMITED\certificate issued on 09/07/92 (3 pages) |
9 July 1992 | Company name changed praslin LIMITED\certificate issued on 09/07/92 (3 pages) |
1 June 1992 | Incorporation (36 pages) |
1 June 1992 | Incorporation (36 pages) |