London
W1B 4BG
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Gary Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB |
Director Name | Mr Robert Sidaway |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Producer/Writer |
Correspondence Address | 3 Adelaide Mansions Hove East Sussex BN3 2GT |
Director Name | Ashley Paul Sidaway |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Adelaide Mansions Hove East Sussex BN3 2GT |
Director Name | Michael Charles Carriss Prince |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Smithy Shenington Banbury Oxfordshire OX15 6NH |
Secretary Name | Mr Robert Sidaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Producer/Writer |
Correspondence Address | 3 Adelaide Mansions Hove East Sussex BN3 2GT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Rodney Michael Chester Annet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 38 Forest Street Weaverham Northwich Cheshire CW8 3HN |
Director Name | Jonathan Mark Wilkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2001) |
Role | Accountant |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Jonathan Mark Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2001) |
Role | Accountant |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Director Name | Shawn Karl Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | Shawn Karl Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Mr John Reed Schmidt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19-21 Heddon Street London W1B 4BG |
Director Name | Mr Geoffrey Richard Webb |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL |
Secretary Name | Geoffrey Richard Webb |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Toby McCathie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 19-21 Heddon Street Heddon Street London W1B 4BG |
Website | contentmediacorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 78516500 |
Telephone region | London |
Registered Address | 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
200 at £0.5 | Content Media Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,621 |
Gross Profit | £21,621 |
Net Worth | -£1,529,470 |
Current Liabilities | £1,530,025 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2013 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2020 | Delivered on: 22 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 2019 | Delivered on: 15 January 2020 Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent. Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 24 June 2013 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Outstanding |
16 February 1999 | Delivered on: 5 March 1999 Satisfied on: 16 March 2004 Persons entitled: Guinness Mahon & Co. Limited Classification: Supplementary security assignment Secured details: The sum of up to £1,054,000 (the "loan") due or to become due from the company to the chargee (for the proper production, completion and delivery of the feature film (as therein defined)) advanced pursuant to a loan agreement dated 29TH august 1997 entered into by winchester (the sea change) limited (the "borrower") and the chargee with interest thereon and all other sums from time to time owing to the chargee under the loan agreement ("the debt"). Particulars: Assigns to the extent of its interest therein the benefit of the agreement relating to the exploitation of the film provisionaaly entitled "the sea change" details of which are set out on the form M395. See the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 7 October 1998 Satisfied on: 16 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. Fully Satisfied |
29 August 1997 | Delivered on: 3 September 1997 Satisfied on: 16 March 2004 Persons entitled: Guinness Mahon & Co Limited Classification: Legal charge Secured details: £1,054,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29TH august 1997. Particulars: All the chargor's right title and interest in and to the following in relation to the feature film provisionally entitled "the sea change" ("the film") (I) all preprint elements capable of producing prints or additional preprint elements including master negatives duplicate negatives colour reversal intermediates colour seperations matrices interpositives and internegatives;. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 11 July 1995 Satisfied on: 29 July 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 |
7 October 1994 | Delivered on: 26 October 1994 Satisfied on: 16 March 2004 Persons entitled: Berliner Bank Ag (London Branch) Classification: Legal charge Secured details: U.S. $ 8,080,644 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of a loan agreement dated 7TH october 1994. Particulars: All of the chargors right title and interest in and to all specified in the form 395 in relation to the film "rainbow" ("the film") throughout the world. See the mortgage charge document for full details. Fully Satisfied |
22 January 2020 | Registration of charge 028031160013, created on 20 January 2020 (64 pages) |
---|---|
17 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 January 2020 | Registration of charge 028031160012, created on 31 December 2019 (20 pages) |
11 December 2019 | Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page) |
4 November 2019 | Termination of appointment of Toby Mccathie as a director on 1 November 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 December 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 November 2018 | Registered 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 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 November 2018 | Change of details for Content Media Corporation Worldwide Limited as a person with significant control on 19 September 2017 (2 pages) |
24 September 2018 | Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages) |
23 September 2018 | Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages) |
23 September 2018 | Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page) |
23 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 028031160011, created on 28 July 2017 (51 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (4 pages) |
3 August 2017 | Memorandum and Articles of Association (4 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Satisfaction of charge 028031160010 in full (1 page) |
1 August 2017 | Satisfaction of charge 028031160009 in full (1 page) |
1 August 2017 | Satisfaction of charge 028031160010 in full (1 page) |
1 August 2017 | Satisfaction of charge 028031160009 in full (1 page) |
1 August 2017 | Satisfaction of charge 8 in full (1 page) |
1 August 2017 | Satisfaction of charge 7 in full (1 page) |
1 August 2017 | Satisfaction of charge 7 in full (1 page) |
1 August 2017 | Satisfaction of charge 6 in full (2 pages) |
1 August 2017 | Satisfaction of charge 8 in full (1 page) |
1 August 2017 | Satisfaction of charge 6 in full (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
23 March 2015 | Director's details changed for Mr John Reed Schmidt on 22 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr John Reed Schmidt on 22 March 2015 (2 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Registration of charge 028031160010 (23 pages) |
24 June 2013 | Registration of charge 028031160010 (23 pages) |
19 June 2013 | Registration of charge 028031160009 (86 pages) |
19 June 2013 | Registration of charge 028031160009 (86 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 March 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
16 March 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
16 March 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
22 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 August 2005 | Particulars of mortgage/charge (39 pages) |
4 August 2005 | Particulars of mortgage/charge (39 pages) |
4 July 2005 | Return made up to 24/03/05; full list of members
|
4 July 2005 | Return made up to 24/03/05; full list of members
|
15 February 2005 | Company name changed winchester pictures LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed winchester pictures LIMITED\certificate issued on 15/02/05 (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (11 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (11 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
18 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
10 April 2002 | Return made up to 24/03/02; full list of members
|
10 April 2002 | Return made up to 24/03/02; full list of members
|
18 March 2002 | Location of register of members (1 page) |
18 March 2002 | Location of register of members (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Return made up to 24/03/01; full list of members
|
19 April 2001 | Return made up to 24/03/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 July 2000 | Return made up to 24/03/00; full list of members (8 pages) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Return made up to 24/03/00; full list of members (8 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 29/30 kingly street london W1R 5LB (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 29/30 kingly street london W1R 5LB (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Return made up to 24/03/99; no change of members
|
2 June 1999 | Return made up to 24/03/99; no change of members
|
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
20 March 1998 | Return made up to 24/03/98; no change of members
|
20 March 1998 | Return made up to 24/03/98; no change of members
|
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 September 1997 | Particulars of mortgage/charge (7 pages) |
3 September 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Return made up to 24/03/97; full list of members
|
25 April 1997 | Return made up to 24/03/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 March 1996 | Return made up to 24/03/96; no change of members
|
21 March 1996 | Return made up to 24/03/96; no change of members
|
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Return made up to 24/03/95; no change of members (8 pages) |
15 March 1995 | Return made up to 24/03/95; no change of members (8 pages) |
26 October 1994 | Particulars of mortgage/charge (7 pages) |
26 October 1994 | Particulars of mortgage/charge (7 pages) |
24 March 1993 | Incorporation (15 pages) |
24 March 1993 | Incorporation (15 pages) |