West Cross Industrial Estate
Brentford
TW8 9EX
Director Name | Mr Jon Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Yevgeny Subbotin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Symon David Meikle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Candlemakers 112 York Road Battersea SW11 3RS |
Secretary Name | Suzan Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 day after company formation) |
Appointment Duration | 6 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 2a Sturges Road Bognor Regis West Sussex PO21 2AH |
Director Name | Mr Roger Thomas Gugen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lonsdale Road London SW13 9JS |
Director Name | Mr Neil Cohen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | Mr Philip John Baxter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mrs Alison Lee Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Secretary Name | Mr Philip John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Steven James Baxter |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Mark Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2008) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 28 November 1999) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Website | creativevideo.co.uk |
---|
Registered Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
325k at £1 | Mitcorp Uk LTD 99.69% Preference |
---|---|
1000 at £1 | Creative Video Productions LTD 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,875 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
23 September 1999 | Delivered on: 12 October 1999 Satisfied on: 1 February 2008 Persons entitled: Barclays Bank 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 |
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
17 December 2018 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA England to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 17 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
15 December 2017 | Registration of charge 028256430003, created on 13 December 2017 (23 pages) |
15 December 2017 | Registration of charge 028256430003, created on 13 December 2017 (23 pages) |
15 December 2017 | Satisfaction of charge 2 in full (4 pages) |
15 December 2017 | Satisfaction of charge 2 in full (4 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed (2 pages) |
24 August 2010 | Registered office address changed (2 pages) |
26 July 2010 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA on 26 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a medium company made up to 31 May 2009 (23 pages) |
2 March 2010 | Accounts for a medium company made up to 31 May 2009 (23 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
26 January 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
26 January 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
10 September 2008 | Return made up to 10/06/08; change of members (7 pages) |
10 September 2008 | Return made up to 10/06/08; change of members (7 pages) |
4 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
4 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
21 December 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
23 October 2007 | Nc inc already adjusted 18/12/01 (1 page) |
23 October 2007 | Nc inc already adjusted 18/12/01 (1 page) |
14 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
27 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
27 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 September 2006 | Return made up to 10/06/06; full list of members (3 pages) |
6 September 2006 | Return made up to 10/06/06; full list of members (3 pages) |
11 July 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
11 July 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
28 June 2005 | £ sr 143@1 08/12/04 (1 page) |
28 June 2005 | £ sr 143@1 08/12/04 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
14 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
14 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
3 February 2004 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
3 February 2004 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
10 September 2003 | Return made up to 10/06/03; full list of members (6 pages) |
10 September 2003 | Return made up to 10/06/03; full list of members (6 pages) |
12 March 2003 | Return made up to 10/06/02; full list of members (6 pages) |
12 March 2003 | Return made up to 10/06/02; full list of members (6 pages) |
11 March 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
11 March 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
5 February 2002 | Return made up to 10/06/01; full list of members (5 pages) |
5 February 2002 | Return made up to 10/06/01; full list of members (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 January 2000 | Ad 01/11/99--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
21 January 2000 | Ad 01/11/99--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
6 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
6 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
12 October 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
6 May 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
6 May 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
25 June 1998 | Return made up to 10/06/98; no change of members
|
25 June 1998 | Return made up to 10/06/98; no change of members
|
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 5 southampton place london WC1A 2DA (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 5 southampton place london WC1A 2DA (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
16 December 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 December 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 30 June 1994 (11 pages) |
22 August 1995 | Full accounts made up to 30 June 1994 (11 pages) |
18 August 1995 | Return made up to 10/06/95; no change of members (4 pages) |
18 August 1995 | Return made up to 10/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
23 August 1993 | Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1993 | Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1993 | Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 1993 | Director resigned;new director appointed (2 pages) |
2 July 1993 | Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 1993 | Director resigned;new director appointed (2 pages) |
2 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1993 | Incorporation (11 pages) |
10 June 1993 | Incorporation (11 pages) |