Company NameContentfilm Productions Limited
Company StatusDissolved
Company Number02760217
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Erick Kwak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 20 June 2023)
RoleExecutive Vp And Head Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameMichael Charles Carriss Prince
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Old Smithy
Shenington
Banbury
Oxfordshire
OX15 6NH
Director NameGary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(5 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameRodney Michael Chester Annet
NationalityBritish
StatusResigned
Appointed30 March 1993(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 1999)
RoleSecretary
Correspondence Address38 Forest Street
Weaverham
Northwich
Cheshire
CW8 3HN
Director NameMr Robert Sidaway
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address3 Adelaide Mansions
Hove
East Sussex
BN3 2GT
Director NameJonathan Mark Wilkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameJonathan Mark Wilkes
NationalityBritish
StatusResigned
Appointed09 August 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Director NameShawn Karl Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameShawn Karl Taylor
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameMr John Reed Schmidt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(12 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street
London
W1B 4BG
Director NameMr Geoffrey Richard Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2004(12 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
Secretary NameGeoffrey Richard Webb
NationalityAustralian
StatusResigned
Appointed03 November 2004(12 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Toby McCathie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitecontentmediacorp.com
Email address[email protected]
Telephone020 78516500
Telephone regionLondon

Location

Registered Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.1k at £1Content Media Corporation Worldwide Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,752,728
Current Liabilities£5,752,728

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 2013Delivered on: 24 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2008Delivered on: 30 July 2008
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2005Delivered on: 4 August 2005
Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 6 April 2004
Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders

Classification: Deed of debenture
Secured details: All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 14 January 2020
Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 8 August 2017
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Outstanding
17 December 2003Delivered on: 23 December 2003
Satisfied on: 26 March 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all intellectual property materials and derivative materials from time to time belonging to the company. The company rights and interest in and to monies from time to time standing to the credit of any collection account and the collateral from time to time belonging to the company. All of the company's right title interest and benefit in and to the film projects, the ancillary rights, the intellectual property rights and the contracts.. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 26 March 2004
Persons entitled: Bank Leumi (UK) 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. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 7 October 1998
Satisfied on: 28 November 2003
Persons entitled: Bank Leumi (UK) 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
21 December 1993Delivered on: 6 January 1994
Satisfied on: 8 September 1995
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 January 2020Registration of charge 027602170012, created on 20 January 2020 (64 pages)
14 January 2020Registration of charge 027602170011, created on 31 December 2019 (20 pages)
23 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019 (1 page)
4 November 2019Termination of appointment of Toby Mccathie as a director on 1 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
31 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 November 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 November 2018Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
22 November 2018Change of details for Content Media Corporation Worldwide Limited as a person with significant control on 19 September 2017 (2 pages)
24 September 2018Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages)
23 September 2018Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page)
23 September 2018Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages)
23 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 August 2017Registration of charge 027602170010, created on 28 July 2017 (51 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Memorandum and Articles of Association (6 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (6 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2017Satisfaction of charge 027602170009 in full (1 page)
1 August 2017Satisfaction of charge 7 in full (1 page)
1 August 2017Satisfaction of charge 5 in full (2 pages)
1 August 2017Satisfaction of charge 027602170008 in full (1 page)
1 August 2017Satisfaction of charge 6 in full (1 page)
1 August 2017Satisfaction of charge 6 in full (1 page)
1 August 2017Satisfaction of charge 5 in full (2 pages)
1 August 2017Satisfaction of charge 027602170009 in full (1 page)
1 August 2017Satisfaction of charge 027602170008 in full (1 page)
1 August 2017Satisfaction of charge 7 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,052
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,052
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
29 October 2014Director's details changed for Mr John Reed Schmidt on 19 October 2014 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,052
(4 pages)
29 October 2014Director's details changed for Mr John Reed Schmidt on 19 October 2014 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,052
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,052
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,052
(4 pages)
24 June 2013Registration of charge 027602170009 (23 pages)
24 June 2013Registration of charge 027602170009 (23 pages)
19 June 2013Registration of charge 027602170008 (86 pages)
19 June 2013Registration of charge 027602170008 (86 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
9 December 2011Full accounts made up to 31 March 2011 (12 pages)
9 December 2011Full accounts made up to 31 March 2011 (12 pages)
1 November 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
1 November 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
1 November 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
1 November 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 31 March 2009 (12 pages)
12 November 2009Full accounts made up to 31 March 2009 (12 pages)
30 October 2009Director's details changed for Geoffrey Richard Webb on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Schmidt on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Geoffrey Richard Webb on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Schmidt on 29 October 2009 (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Return made up to 29/10/08; full list of members (5 pages)
2 November 2008Return made up to 29/10/08; full list of members (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 November 2007Return made up to 29/10/07; full list of members (5 pages)
3 November 2007Return made up to 29/10/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 December 2006Return made up to 29/10/06; full list of members (7 pages)
7 December 2006Return made up to 29/10/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
16 November 2005Return made up to 29/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2005Return made up to 29/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
15 February 2005Company name changed winchester productions LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed winchester productions LIMITED\certificate issued on 15/02/05 (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
26 November 2004Return made up to 29/10/04; full list of members (5 pages)
26 November 2004Return made up to 29/10/04; full list of members (5 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 July 2004Full accounts made up to 31 March 2003 (13 pages)
22 July 2004Full accounts made up to 31 March 2003 (13 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
31 March 2004Memorandum and Articles of Association (14 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Memorandum and Articles of Association (14 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (6 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 October 2003Return made up to 29/10/03; full list of members (7 pages)
24 October 2003Return made up to 29/10/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of members (1 page)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Secretary resigned;director resigned (1 page)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(7 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(7 pages)
23 April 2001Secretary's particulars changed;director's particulars changed (1 page)
23 April 2001Secretary's particulars changed;director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 November 2000Return made up to 29/10/00; full list of members (7 pages)
24 November 2000Return made up to 29/10/00; full list of members (7 pages)
16 June 2000Secretary's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Secretary's particulars changed (1 page)
8 December 1999Full accounts made up to 31 March 1999 (13 pages)
8 December 1999Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
22 October 1999Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page)
22 October 1999Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 December 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 October 1998Particulars of mortgage/charge (11 pages)
7 October 1998Particulars of mortgage/charge (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Return made up to 29/10/97; no change of members (5 pages)
28 November 1997Return made up to 29/10/97; no change of members (5 pages)
21 November 1997Registered office changed on 21/11/97 from: 5 water court water street birmingham B3 1HP (1 page)
21 November 1997Registered office changed on 21/11/97 from: 5 water court water street birmingham B3 1HP (1 page)
6 November 1997Company name changed winchester entertainment LIMITED\certificate issued on 07/11/97 (2 pages)
6 November 1997Company name changed winchester entertainment LIMITED\certificate issued on 07/11/97 (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
13 November 1995Return made up to 29/10/95; no change of members (6 pages)
13 November 1995Return made up to 29/10/95; no change of members (6 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 September 1993£ nc 1000/2000 18/08/93 (1 page)
6 September 1993£ nc 1000/2000 18/08/93 (1 page)
7 May 1993Company name changed winchester media LIMITED\certificate issued on 10/05/93 (2 pages)
7 May 1993Company name changed winchester media LIMITED\certificate issued on 10/05/93 (2 pages)
30 March 1993Company name changed hondesh LIMITED\certificate issued on 30/03/93 (3 pages)
30 March 1993Company name changed hondesh LIMITED\certificate issued on 30/03/93 (3 pages)
29 October 1992Incorporation (17 pages)
29 October 1992Incorporation (17 pages)