Company NameWorking Title Films Limited
DirectorsTimothy John Bevan and Eric Nigel Fellner
Company StatusActive
Company Number02755827
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(4 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(4 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Michael Ashton Kuhn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Highbury Place
London
N5 1QP
Director NameMs Jill Hayley Tandy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 04 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Walpole Gardens
London
W4 4HG
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 10 February 2000)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed06 November 1992(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameFrederick Huntsberry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 May 2004)
RoleBusiness Executive
Correspondence Address216 Amalfi Drive
Santa Monica
California Ca 90402
United States
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Director NamePatricia Eileen Hutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2007)
RoleChief Financial Officer
Correspondence Address11556 Dona Cecilia Drive
Studio City
Ca 91604
United States
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed21 March 2006(13 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameTimothy Clive Easthill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(19 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 August 2012)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Timothy Clive Easthill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2012(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.workingtitlefilms.com
Telephone01481 887912
Telephone regionGuernsey

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£13,145,504
Net Worth-£25,362
Cash£285,950
Current Liabilities£5,034,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

28 May 2008Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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

Filing History

18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (31 pages)
3 February 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
21 November 2019Notification of Universal Studios Limited as a person with significant control on 12 November 2019 (2 pages)
21 November 2019Cessation of Nbcuniversal International Limited as a person with significant control on 12 November 2019 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (30 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (28 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (29 pages)
25 August 2016Full accounts made up to 31 December 2015 (29 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
21 April 2015Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (23 pages)
18 June 2014Full accounts made up to 31 December 2013 (23 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
27 December 2013Full accounts made up to 31 December 2012 (22 pages)
27 December 2013Full accounts made up to 31 December 2012 (22 pages)
19 February 2013Full accounts made up to 31 December 2011 (24 pages)
19 February 2013Full accounts made up to 31 December 2011 (24 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 December 2012Appointment of Timothy Clive Easthill as a director (2 pages)
28 December 2012Appointment of Timothy Clive Easthill as a director (2 pages)
17 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
17 August 2012Termination of appointment of Timothy Easthill as a director (1 page)
17 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
17 August 2012Termination of appointment of Timothy Easthill as a director (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
22 March 2012Full accounts made up to 31 December 2010 (26 pages)
22 March 2012Section 519 (2 pages)
22 March 2012Section 519 (2 pages)
22 March 2012Full accounts made up to 31 December 2010 (26 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
20 December 2011Appointment of Timothy Clive Easthill as a director (2 pages)
20 December 2011Appointment of Timothy Clive Easthill as a director (2 pages)
8 April 2011Full accounts made up to 31 December 2009 (26 pages)
8 April 2011Full accounts made up to 31 December 2009 (26 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 31 December 2008 (25 pages)
7 April 2010Full accounts made up to 31 December 2008 (25 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
28 May 2009Full accounts made up to 31 December 2007 (26 pages)
28 May 2009Full accounts made up to 31 December 2007 (26 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 April 2008Full accounts made up to 31 December 2006 (26 pages)
4 April 2008Full accounts made up to 31 December 2006 (26 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
11 December 2007Full accounts made up to 31 December 2005 (20 pages)
11 December 2007Full accounts made up to 31 December 2005 (20 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (19 pages)
10 November 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 December 2003 (20 pages)
31 January 2005Full accounts made up to 31 December 2003 (20 pages)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
26 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place hammersmith london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place hammersmith london W6 9XS (1 page)
5 May 2004Full accounts made up to 31 December 2002 (19 pages)
5 May 2004Full accounts made up to 31 December 2002 (19 pages)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
17 October 2003Return made up to 14/10/03; full list of members (2 pages)
17 October 2003Return made up to 14/10/03; full list of members (2 pages)
2 April 2003Full accounts made up to 31 December 2001 (17 pages)
2 April 2003Full accounts made up to 31 December 2001 (17 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
17 October 2002Return made up to 14/10/02; full list of members (3 pages)
17 October 2002Return made up to 14/10/02; full list of members (3 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 31 December 2000 (17 pages)
30 January 2002Full accounts made up to 31 December 2000 (17 pages)
16 October 2001Return made up to 14/10/01; full list of members (2 pages)
16 October 2001Return made up to 14/10/01; full list of members (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
4 June 2001Amended full accounts made up to 30 June 1999 (18 pages)
4 June 2001Amended full accounts made up to 30 June 1999 (18 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
31 January 2001Full accounts made up to 30 June 1999 (17 pages)
31 January 2001Full accounts made up to 30 June 1999 (17 pages)
16 October 2000Return made up to 14/10/00; no change of members (2 pages)
16 October 2000Return made up to 14/10/00; no change of members (2 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
4 November 1999Return made up to 14/10/99; no change of members (3 pages)
4 November 1999Return made up to 14/10/99; no change of members (3 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
17 November 1998Return made up to 14/10/98; full list of members (8 pages)
17 November 1998Return made up to 14/10/98; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
7 November 1997Return made up to 14/10/97; full list of members (9 pages)
7 November 1997Return made up to 14/10/97; full list of members (9 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
4 September 1997Full accounts made up to 31 December 1996 (14 pages)
4 September 1997Full accounts made up to 31 December 1996 (14 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
29 January 1997Particulars of mortgage/charge (7 pages)
29 January 1997Particulars of mortgage/charge (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Return made up to 14/10/96; full list of members (9 pages)
22 October 1996Return made up to 14/10/96; full list of members (9 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Return made up to 14/10/95; no change of members (16 pages)
15 November 1995Return made up to 14/10/95; no change of members (16 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Director's particulars changed (4 pages)
21 April 1995Director's particulars changed (4 pages)
17 February 1995Company name changed working title LIMITED\certificate issued on 20/02/95 (2 pages)
17 February 1995Company name changed working title LIMITED\certificate issued on 20/02/95 (2 pages)
13 February 1995Particulars of mortgage/charge (7 pages)
13 February 1995Particulars of mortgage/charge (7 pages)
8 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1994Particulars of mortgage/charge (3 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 December 1992Company name changed visionensure LIMITED\certificate issued on 18/12/92 (2 pages)
17 December 1992Company name changed visionensure LIMITED\certificate issued on 18/12/92 (2 pages)
10 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 October 1992Incorporation (9 pages)
14 October 1992Incorporation (9 pages)