Apartment 69
New York
Ny 10014
Director Name | Ms Maria Panayiotis Kyriacou |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,Cypriot |
Status | Current |
Appointed | 05 March 2020(27 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | President, Uk & Australia, Vcni |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Director Name | Ms Sarah Rose |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(28 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Operating And Commercial Officer |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Thomas Freston |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 90 West Broadway New York Ny 10017 United States |
Director Name | David John Evans |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1464 Lindacrest Drive Beverly Hills California 90210 |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Chief Executive & Managing Director |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Secretary Name | Richard Eigendorff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Crown Circle Bronxville New York Ny 10718 United States |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Jeffrey Doubleday Dunn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 March 2006) |
Role | Executive Vice President |
Correspondence Address | 2 Langley Park Farmington Ct 06032 Usa Foreign |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | James Jay Ackerman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1998) |
Role | Programming Manager |
Correspondence Address | 23 Queens Gate Place Mews London SW7 5BG |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Karen Ann Flischel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 October 1997) |
Role | Managing Director |
Correspondence Address | 24b Motcomb Street London SW1X 8JU |
Director Name | Karen Ann Flischel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2001) |
Role | Managing Director |
Correspondence Address | 24b Motcomb Street London SW1X 8JU |
Director Name | Matthew Anthony Imi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2004) |
Role | Company Manager |
Correspondence Address | 76 Iffley Road London W6 0PF |
Director Name | Richard Freudenstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 March 2006) |
Role | Chief Operating Officer |
Correspondence Address | 72 Fulham Park Gardens London SW6 4LQ |
Director Name | Mr Martin Rajan Goswami |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Church Road Farnham Royal Buckinghamshire SL2 3AW |
Director Name | Mr Brent Vivian Hansen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 May 2004) |
Role | President & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Claremont Road London N6 5BY |
Director Name | Michiel Jaap Hermann Ruiksmarn Bakker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2003) |
Role | Managing Director |
Correspondence Address | 54 Princedale Road Holland Park London W11 4NL |
Director Name | Simon Angus Guild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 34 Molyneux Street London W1H 5HW |
Director Name | Stephen Andrew Grieder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2012) |
Role | Senior Vice President |
Correspondence Address | 5 Riverview Terrace Irvington Ny 10533 United States |
Director Name | Michiel Jaap Herman Rijckholt Bakker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2005(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2007) |
Role | TV Executive |
Correspondence Address | 115 Elgin Crescent London W11 2JF |
Director Name | Ms Dawn Elizabeth Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 2007) |
Role | Managing Director Channels & S |
Country of Residence | England |
Correspondence Address | 25 Airedale Avenue Chiswick London W4 2NW |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Robert Marc Bakish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 74 High Ridge Avenue Ridgefield Ct 06877 United States |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Alexandra Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Pierluigi Gazzolo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2012(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 275 South Hibiscus Drive Miami Beach Fl 33139 |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 03 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Robert John Kingston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bskyb Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mrs Caroline Lindsay Cooper |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sky Uk Limited Centaurs Business Centre, Grant Way Isleworth TW7 5QD |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(22 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2015) |
Correspondence Address | River Bank House 2 Swan Lane London EC4R 3TT |
Website | nick.co.uk |
---|
Registered Address | 17-29 Hawley Crescent Camden London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
104 at £0.01 | Kidsprog LTD 40.00% Ordinary B |
---|---|
104 at £0.01 | Nickelodeon Huggings Uk LTD 40.00% Ordinary A |
52 at £0.01 | Nickelodeon Uk Holdings Llc 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £80,884,000 |
Gross Profit | £44,282,000 |
Net Worth | £43,611,000 |
Cash | £8,796,000 |
Current Liabilities | £19,398,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 January 2021 | Termination of appointment of David Gerard Lynn as a director on 31 December 2020 (1 page) |
---|---|
30 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
23 March 2020 | Appointment of Mrs Maria Panayiotis Kyriacou as a director on 5 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Melody Uy Tan as a director on 5 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Lucy Murphy as a director on 21 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of Caroline Lindsay Cooper as a director on 23 September 2019 (1 page) |
18 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
15 July 2019 | Appointment of Melody Uy Tan as a director on 10 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page) |
13 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
12 April 2019 | Director's details changed for Mr David Gerard Lynn on 9 July 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 30 September 2017 (28 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 February 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
23 October 2016 | Appointment of Ms Caroline Lindsay Cooper as a director on 10 October 2016 (2 pages) |
23 October 2016 | Appointment of Ms Caroline Lindsay Cooper as a director on 10 October 2016 (2 pages) |
23 October 2016 | Termination of appointment of Robert John Kingston as a director on 10 October 2016 (1 page) |
23 October 2016 | Termination of appointment of Robert John Kingston as a director on 10 October 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Full accounts made up to 30 September 2015 (23 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (23 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Appointment of Fieldfisher Secretaries Limited as a secretary on 28 September 2015 (2 pages) |
17 February 2016 | Termination of appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (1 page) |
17 February 2016 | Termination of appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (1 page) |
17 February 2016 | Appointment of Fieldfisher Secretaries Limited as a secretary on 28 September 2015 (2 pages) |
28 January 2016 | Register inspection address has been changed from Grant Way Isleworth Middlesex TW7 5QD to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
28 January 2016 | Register inspection address has been changed from Grant Way Isleworth Middlesex TW7 5QD to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
27 January 2016 | Registered office address changed from , River Bank House 2 Swan Lane, London, EC4R 3TT, United Kingdom to 17-29 Hawley Crescent Camden London NW1 8TT on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from River Bank House 2 Swan Lane London EC4R 3TT United Kingdom to 17-29 Hawley Crescent Camden London NW1 8TT on 27 January 2016 (1 page) |
8 October 2015 | Appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Simon Robson as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Robert John Kingston as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Christopher Jon Taylor as a secretary on 28 September 2015 (1 page) |
8 October 2015 | Registered office address changed from 17-29 Hawley Crescent Camden London NW1 8TT to River Bank House 2 Swan Lane London EC4R 3TT on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Robert John Kingston as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Christopher Jon Taylor as a secretary on 28 September 2015 (1 page) |
8 October 2015 | Registered office address changed from 17-29 Hawley Crescent Camden London NW1 8TT to River Bank House 2 Swan Lane London EC4R 3TT on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Robson as a director on 28 September 2015 (1 page) |
8 October 2015 | Registered office address changed from , 17-29 Hawley Crescent, Camden, London, NW1 8TT to 17-29 Hawley Crescent Camden London NW1 8TT on 8 October 2015 (1 page) |
22 July 2015 | Appointment of Mr Jules Jeroen Borkent as a director on 18 February 2015 (2 pages) |
22 July 2015 | Termination of appointment of Pierluigi Gazzolo as a director on 18 February 2015 (1 page) |
22 July 2015 | Appointment of Mr Jules Jeroen Borkent as a director on 18 February 2015 (2 pages) |
22 July 2015 | Termination of appointment of Pierluigi Gazzolo as a director on 18 February 2015 (1 page) |
29 June 2015 | Full accounts made up to 30 September 2014 (27 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (27 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages) |
26 February 2015 | Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages) |
26 February 2015 | Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page) |
13 November 2014 | Resolutions
|
28 October 2014 | Appointment of Mr James Robert Currell as a director on 20 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Robert Currell as a director on 20 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Robert Marc Bakish as a director on 20 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Robert Marc Bakish as a director on 20 October 2014 (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (30 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (30 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
11 September 2013 | Appointment of Simon Robson as a director (2 pages) |
11 September 2013 | Appointment of Simon Robson as a director (2 pages) |
10 September 2013 | Termination of appointment of Stuart Murphy as a director (1 page) |
10 September 2013 | Termination of appointment of Stuart Murphy as a director (1 page) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (27 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (27 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
4 March 2013 | Appointment of Stuart Murphy as a director (2 pages) |
4 March 2013 | Termination of appointment of Michael Darcey as a director (1 page) |
4 March 2013 | Termination of appointment of Michael Darcey as a director (1 page) |
4 March 2013 | Appointment of Stuart Murphy as a director (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
11 September 2012 | Registered office address changed from , 15-18 Rathbone Place, London, W1T 1HU on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 15-18 Rathbone Place London W1T 1HU on 11 September 2012 (2 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (28 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (28 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
7 March 2012 | Termination of appointment of Stephen Grieder as a director (1 page) |
7 March 2012 | Termination of appointment of Stephen Grieder as a director (1 page) |
27 January 2012 | Appointment of Pierluigi Gazzolo as a director (2 pages) |
27 January 2012 | Appointment of Pierluigi Gazzolo as a director (2 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
20 December 2010 | Full accounts made up to 30 September 2010 (26 pages) |
20 December 2010 | Full accounts made up to 30 September 2010 (26 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
17 June 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
17 June 2010 | Appointment of Alexandra Mary Jones as a secretary (3 pages) |
17 June 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
17 June 2010 | Termination of appointment of Christopher Taylor as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Christopher Taylor as a secretary (2 pages) |
17 June 2010 | Appointment of Alexandra Mary Jones as a secretary (3 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 November 2009 | Director's details changed for Michael William Darcey on 12 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Michael William Darcey on 12 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Michael William Darcey on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael William Darcey on 12 November 2009 (2 pages) |
17 October 2009 | Register(s) moved to registered inspection location (3 pages) |
17 October 2009 | Register(s) moved to registered inspection location (3 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
20 August 2009 | Director appointed mark james winterbottom (1 page) |
20 August 2009 | Director appointed mark james winterbottom (1 page) |
4 August 2009 | Appointment terminated director david rey (1 page) |
4 August 2009 | Appointment terminated director david rey (1 page) |
1 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 December 2008 | Secretary's change of particulars / christopher taylor / 21/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / christopher taylor / 21/11/2008 (1 page) |
30 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from, 15-18 rathbone place, london, W1P 1DF (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 15-18 rathbone place london W1P 1DF (1 page) |
30 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
20 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 30/05/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/05/06; full list of members (3 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 June 2006 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
2 June 2006 | Re-registration of Memorandum and Articles (18 pages) |
2 June 2006 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Re-registration of Memorandum and Articles (18 pages) |
2 June 2006 | Resolutions
|
12 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (32 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (32 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 30/05/04; no change of members (8 pages) |
10 June 2004 | Return made up to 30/05/04; no change of members (8 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 03/03/04; full list of members (9 pages) |
13 March 2004 | Return made up to 03/03/04; full list of members (9 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
16 September 2003 | Full accounts made up to 30 June 2002 (18 pages) |
16 September 2003 | Full accounts made up to 30 June 2002 (18 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
29 April 2003 | Auditor's resignation (1 page) |
29 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Return made up to 03/03/03; no change of members (7 pages) |
18 March 2003 | Return made up to 03/03/03; no change of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
25 April 2002 | Return made up to 03/03/02; no change of members (8 pages) |
25 April 2002 | Return made up to 03/03/02; no change of members (8 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
14 September 2001 | Auditor's resignation (1 page) |
14 September 2001 | Auditor's resignation (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 03/03/00; full list of members (9 pages) |
14 August 2000 | Return made up to 03/03/00; full list of members (9 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
28 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (2 pages) |
28 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (2 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 03/03/99; full list of members (13 pages) |
25 March 1999 | Return made up to 03/03/99; full list of members (13 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 03/03/98; full list of members (13 pages) |
25 March 1998 | Return made up to 03/03/98; full list of members (13 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 03/03/97; no change of members (9 pages) |
26 March 1997 | Return made up to 03/03/97; no change of members (9 pages) |
21 January 1997 | Location of register of members (1 page) |
21 January 1997 | Location of register of members (1 page) |
9 December 1996 | 88(2)R alloting 1 share (2 pages) |
9 December 1996 | 88(2)R alloting 1 share (2 pages) |
9 December 1996 | 88(2)R alloting 1 share (2 pages) |
9 December 1996 | 88(2)R alloting 1 share (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 03/03/96; full list of members (10 pages) |
14 May 1996 | Return made up to 03/03/96; full list of members (10 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
14 September 1995 | Registered office changed on 14/09/95 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 6 centaurs business park, grant way, isleworth middlesex, TW7 5QD (1 page) |
5 September 1995 | Secretary resigned (4 pages) |
5 September 1995 | Secretary resigned (4 pages) |
12 May 1995 | Return made up to 03/03/95; full list of members (10 pages) |
12 May 1995 | Return made up to 03/03/95; full list of members (10 pages) |
17 February 1995 | Secretary resigned (6 pages) |
8 February 1995 | Director's particulars changed (7 pages) |
29 March 1994 | Director resigned;new director appointed (4 pages) |
21 March 1994 | Director resigned;new director appointed (4 pages) |
21 March 1994 | Return made up to 03/03/94; full list of members
|
9 January 1994 | Director resigned (2 pages) |
22 March 1993 | New director appointed (2 pages) |
3 March 1993 | Incorporation (40 pages) |
3 March 1993 | Incorporation (40 pages) |