London
W1U 4AN
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Michael Ashton Kuhn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Highbury Place London N5 1QP |
Director Name | Ms Jill Hayley Tandy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 04 December 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Walpole Gardens London W4 4HG |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 February 2000) |
Role | President |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Frederick Huntsberry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2004) |
Role | Business Executive |
Correspondence Address | 216 Amalfi Drive Santa Monica California Ca 90402 United States |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Director Name | Patricia Eileen Hutton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2004(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11556 Dona Cecilia Drive Studio City Ca 91604 United States |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Timothy Clive Easthill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 August 2012) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Timothy Clive Easthill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2012(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.workingtitlefilms.com |
---|---|
Telephone | 01481 887912 |
Telephone region | Guernsey |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,145,504 |
Net Worth | -£25,362 |
Cash | £285,950 |
Current Liabilities | £5,034,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
28 May 2008 | Delivered on: 31 May 2008 Persons entitled: @Radical.Media UK Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: All sums to the credit of the account relating to the rent deposit deed. See image for full details. Outstanding |
---|---|
7 January 1997 | Delivered on: 29 January 1997 Persons entitled: Screen Actors Guild,Inc. Classification: Security agreement executed outside the united kingdom and comprising property situated outside the united kingdom and Secured details: The performance of the obligations of working title limited to screen actors guild ,inc. Under the provisions of the collective bargaining agreement (as defined). Particulars: All of the owners right title and interest in and to the picture tentatively entitled "untitled irish love story" aka "the crack"aka "the matchmaker" together with all proceeds and avails thereof and all property and things of value pertaining thereto. See the mortgage charge document for full details. Outstanding |
2 February 1995 | Delivered on: 13 February 1995 Persons entitled: National Film Development Fund Classification: A novation agreement Secured details: Up to £19,000.00 and all other moneys due or to become due from the company to national film development fund in connection with the development of the project provisionally entitled "dear brutus" ("the work"). Particulars: All that the transferee's right title and interest in the work under and by virtue of the title documents (as therein defined) together with the benefit of all subsisting undertakings warranties and all other rights and properties acquired by the transferee in connection with the work. See the mortgage charge document for full details. Outstanding |
29 June 1994 | Delivered on: 30 June 1994 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee up to £15,000 and all further sums due in connection with the development of the project provisionally entitled "the thawing of a cold war warrior". Particulars: All that the borrower's right title and interest in the work under and by virtue of the title documents (as therein defined) together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the development work. Outstanding |
28 October 1997 | Delivered on: 5 November 1997 Satisfied on: 22 April 1999 Persons entitled: The Arts Council of England Classification: Deed of charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: All right title and intrest in the film entitled "plunkett and macleane" and all rights to monies standing to the credit of the production account number 41310380. see the mortgage charge document for full details. Fully Satisfied |
28 October 1997 | Delivered on: 1 November 1997 Satisfied on: 22 April 1999 Persons entitled: Polygram Films (UK) Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All rights title and interest in and to the film 'plunkett & macleane and the benefit of all assignments grants licences and agreements and the benefit of all undertakings warranties etc. see the mortgage charge document for full details. Fully Satisfied |
2 February 1995 | Delivered on: 13 February 1995 Satisfied on: 22 November 1995 Persons entitled: British Screen Finance Limited Classification: A deed of novation Secured details: Up to £18,000.00 and all other moneys due or to become due from the company to the british screen finance limited in connection with the development of the project provisionally entitled "heart of a dog"("the work"). Particulars: All that the transferee's right title and interest in the work under and by virtue of the title documents (as therein defined) together with the benefit of all subsisting undertakings warranties and all other rights in connection with the work. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
3 February 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
21 November 2019 | Notification of Universal Studios Limited as a person with significant control on 12 November 2019 (2 pages) |
21 November 2019 | Cessation of Nbcuniversal International Limited as a person with significant control on 12 November 2019 (1 page) |
16 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
21 April 2015 | Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (24 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (24 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Appointment of Timothy Clive Easthill as a director (2 pages) |
28 December 2012 | Appointment of Timothy Clive Easthill as a director (2 pages) |
17 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
17 August 2012 | Termination of appointment of Timothy Easthill as a director (1 page) |
17 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
17 August 2012 | Termination of appointment of Timothy Easthill as a director (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
26 March 2012 | Auditor res (2 pages) |
26 March 2012 | Auditor res (2 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (26 pages) |
22 March 2012 | Section 519 (2 pages) |
22 March 2012 | Section 519 (2 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (26 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Appointment of Timothy Clive Easthill as a director (2 pages) |
20 December 2011 | Appointment of Timothy Clive Easthill as a director (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (26 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (26 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 31 December 2008 (25 pages) |
7 April 2010 | Full accounts made up to 31 December 2008 (25 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
28 May 2009 | Full accounts made up to 31 December 2007 (26 pages) |
28 May 2009 | Full accounts made up to 31 December 2007 (26 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 December 2007 | Full accounts made up to 31 December 2005 (20 pages) |
11 December 2007 | Full accounts made up to 31 December 2005 (20 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
26 November 2004 | Return made up to 14/10/04; full list of members
|
26 November 2004 | Return made up to 14/10/04; full list of members
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place hammersmith london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place hammersmith london W6 9XS (1 page) |
5 May 2004 | Full accounts made up to 31 December 2002 (19 pages) |
5 May 2004 | Full accounts made up to 31 December 2002 (19 pages) |
23 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
17 October 2003 | Return made up to 14/10/03; full list of members (2 pages) |
17 October 2003 | Return made up to 14/10/03; full list of members (2 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
17 October 2002 | Return made up to 14/10/02; full list of members (3 pages) |
17 October 2002 | Return made up to 14/10/02; full list of members (3 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
30 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (2 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (2 pages) |
4 June 2001 | Amended full accounts made up to 30 June 1999 (18 pages) |
4 June 2001 | Amended full accounts made up to 30 June 1999 (18 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
31 January 2001 | Full accounts made up to 30 June 1999 (17 pages) |
31 January 2001 | Full accounts made up to 30 June 1999 (17 pages) |
16 October 2000 | Return made up to 14/10/00; no change of members (2 pages) |
16 October 2000 | Return made up to 14/10/00; no change of members (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
4 November 1999 | Return made up to 14/10/99; no change of members (3 pages) |
4 November 1999 | Return made up to 14/10/99; no change of members (3 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
17 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
17 November 1998 | Return made up to 14/10/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
7 November 1997 | Return made up to 14/10/97; full list of members (9 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members (9 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
29 January 1997 | Particulars of mortgage/charge (7 pages) |
29 January 1997 | Particulars of mortgage/charge (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (9 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (9 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Return made up to 14/10/95; no change of members (16 pages) |
15 November 1995 | Return made up to 14/10/95; no change of members (16 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
17 February 1995 | Company name changed working title LIMITED\certificate issued on 20/02/95 (2 pages) |
17 February 1995 | Company name changed working title LIMITED\certificate issued on 20/02/95 (2 pages) |
13 February 1995 | Particulars of mortgage/charge (7 pages) |
13 February 1995 | Particulars of mortgage/charge (7 pages) |
8 November 1994 | Resolutions
|
30 June 1994 | Particulars of mortgage/charge (3 pages) |
30 June 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
17 December 1992 | Company name changed visionensure LIMITED\certificate issued on 18/12/92 (2 pages) |
17 December 1992 | Company name changed visionensure LIMITED\certificate issued on 18/12/92 (2 pages) |
10 December 1992 | Resolutions
|
10 December 1992 | Resolutions
|
14 October 1992 | Incorporation (9 pages) |
14 October 1992 | Incorporation (9 pages) |