Company NameGinger Television Productions Limited
DirectorsSimon Jeremy Pitts and Lindsay Anne Dixon
Company StatusActive
Company Number02818356
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 10 months ago)
Previous NameSpeed 3533 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(26 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 July 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameChristopher Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2001)
RoleTV And Radio Presentor
Correspondence Address74a Kensington Park Road
London
W11
Director NameSebastian Simon Frere Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1993)
RoleBroadcaster
Correspondence Address2 Whitehorse Street
London
W1
Secretary NameJohn Revell
NationalityBritish
StatusResigned
Appointed09 September 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address16 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed02 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameAndrew Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2000)
RoleFinancial Director
Correspondence Address4 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 April 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameJagdip Jagpal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2002)
RoleManaging Director
Correspondence AddressFlat A, 44 Kendal Street
London
W2 2BU
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(8 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 23 April 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2007)
RoleChartered Management Accountant
Correspondence AddressOld Stable Cottage
Old Barn Farm, Uplawmoor
Glasgow
G78 4AZ
Scotland
Director NameMrs Elizabeth Partyka
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Varna Road
Jordanhill
Glasgow
G14 9NE
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed26 January 2007(13 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(13 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr George Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(25 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed28 May 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 1996)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitestvproductions.tv/
Telephone0141 3003000
Telephone regionGlasgow

Location

Registered AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Stv Television LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,000
Gross Profit£4,000
Net Worth£170,000
Current Liabilities£35,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

19 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever 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
9 August 2011Delivered on: 19 August 2011
Satisfied on: 6 February 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever 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.
Fully Satisfied
16 February 2004Delivered on: 3 March 2004
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks and design rights specified next to its name in schedule 2 of the agreement under the heading specific intellectual property rights; any copyright or other intellectual property monopoly right in any of the above; or any interest (including by way of licence) in any of the above. See the mortgage charge document for full details.
Fully Satisfied
7 August 2003Delivered on: 7 August 2003
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent on Trust for the Finance Parties

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor entrance foyer and 2ND to 6TH floors (inclusive) 112/116 new oxford street london WC1 and all buildings fixtures fittings and fixed plant and machinery on that property. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 16 April 2003
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 24 July 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 18 May 1998
Satisfied on: 18 May 2001
Persons entitled: Banque Paribas

Classification: Hedging debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors (as defined) to banque paribas (as security trustee for itself and the hedge provider) and to the hedge provider under the hedging documents together with all costs,charges and expenses incurred by the hedge provder and/or the security trustee in connection with the protection,preservation or enforcement of it's respective rights under the hedging documents.
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
8 December 1997Delivered on: 24 December 1997
Satisfied on: 18 May 2001
Persons entitled: Banque Paribas

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors to the chargee (as security trustee for the secured creditors)(as defined) under the senior facility documents (as defined).
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

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
20 December 2023Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Director's details changed for Mr Simon Jeremy Pitts on 9 January 2023 (2 pages)
25 November 2022Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page)
25 November 2022Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages)
6 July 2022Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages)
6 July 2022Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 April 2021Satisfaction of charge 8 in full (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
21 May 2019Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of George Harris as a director on 21 May 2019 (1 page)
25 April 2019Appointment of Mr George Harris as a director on 23 April 2019 (2 pages)
25 April 2019Termination of appointment of William George Watt as a director on 23 April 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (16 pages)
8 May 2018Termination of appointment of Alan Clements as a director on 4 May 2018 (1 page)
4 January 2018Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
12 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 July 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (23 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (23 pages)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
13 January 2011Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on 13 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ George watt and rob woodward be hereby authorised to be directors 01/04/2010
(30 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ George watt and rob woodward be hereby authorised to be directors 01/04/2010
(30 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
2 November 2009Director's details changed for Alan Clements on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Clements on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Clements on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Director appointed alan clements (1 page)
20 November 2008Appointment terminated director elizabeth partyka (1 page)
20 November 2008Appointment terminated director elizabeth partyka (1 page)
20 November 2008Director appointed alan clements (1 page)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 31/12/04; full list of members (4 pages)
16 February 2005Return made up to 31/12/04; full list of members (4 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (12 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (12 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
16 April 2003Particulars of mortgage/charge (14 pages)
16 April 2003Particulars of mortgage/charge (14 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
24 July 2002Particulars of mortgage/charge (20 pages)
24 July 2002Particulars of mortgage/charge (20 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
5 February 2002Auditor's resignation (2 pages)
5 February 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Resolutions
  • RES13 ‐ Dir resigned 12/12/01
(1 page)
17 December 2001Resolutions
  • RES13 ‐ Dir resigned 12/12/01
(1 page)
17 December 2001Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
2 October 2000Return made up to 31/07/00; full list of members (8 pages)
2 October 2000Return made up to 31/07/00; full list of members (8 pages)
25 August 2000Declaration of assistance for shares acquisition (7 pages)
25 August 2000Declaration of assistance for shares acquisition (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (3 pages)
17 May 2000New director appointed (3 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 campden hill road london W8 7AR (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 campden hill road london W8 7AR (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
20 October 1999Full accounts made up to 31 July 1999 (11 pages)
20 October 1999Full accounts made up to 31 July 1999 (11 pages)
4 August 1999Return made up to 31/07/99; full list of members (11 pages)
4 August 1999Return made up to 31/07/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006
(11 pages)
12 April 1999Full accounts made up to 31 July 1998 (11 pages)
12 April 1999Full accounts made up to 31 July 1998 (11 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Registered office changed on 21/09/98 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 17/05/98; full list of members (6 pages)
6 August 1998Return made up to 17/05/98; full list of members (6 pages)
18 May 1998Particulars of mortgage/charge (14 pages)
18 May 1998Particulars of mortgage/charge (14 pages)
25 March 1998Amended accounts made up to 31 July 1997 (13 pages)
25 March 1998Amended accounts made up to 31 July 1997 (13 pages)
1 February 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
1 February 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1997Particulars of mortgage/charge (14 pages)
24 December 1997Particulars of mortgage/charge (14 pages)
17 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
2 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
3 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 July 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Delivery ext'd 3 mth 31/07/95 (1 page)
25 April 1996Delivery ext'd 3 mth 31/07/95 (1 page)
20 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 June 1995Return made up to 17/05/95; no change of members (4 pages)
7 June 1995Return made up to 17/05/95; no change of members (4 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1993Company name changed speed 3533 LIMITED\certificate issued on 11/06/93 (2 pages)
10 June 1993Company name changed speed 3533 LIMITED\certificate issued on 11/06/93 (2 pages)
17 May 1993Incorporation (17 pages)
17 May 1993Incorporation (17 pages)