Company NameMitcorp (UK) Limited
Company StatusActive
Company Number02825643
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Mansukh Velji Kerai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Yevgeny Subbotin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Symon David Meikle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Candlemakers
112 York Road
Battersea
SW11 3RS
Secretary NameSuzan Meikle
NationalityBritish
StatusResigned
Appointed11 June 1993(1 day after company formation)
Appointment Duration6 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address2a Sturges Road
Bognor Regis
West Sussex
PO21 2AH
Director NameMr Roger Thomas Gugen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lonsdale Road
London
SW13 9JS
Director NameMr Neil Cohen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMr Philip John Baxter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill Castle Road
Studley
Warwickshire
B80 7AA
Director NameMrs Alison Lee Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill Castle Road
Studley
Warwickshire
B80 7AA
Secretary NameMr Philip John Baxter
NationalityBritish
StatusResigned
Appointed30 January 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Steven James Baxter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Mark Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 June 1998(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2008)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1999(6 years, 5 months after company formation)
Appointment Duration3 days (resigned 28 November 1999)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Websitecreativevideo.co.uk

Location

Registered Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

325k at £1Mitcorp Uk LTD
99.69%
Preference
1000 at £1Creative Video Productions LTD
0.31%
Ordinary

Financials

Year2014
Net Worth£222,875

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

13 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2008Delivered 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 1999Delivered 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

Filing History

11 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages)
12 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page)
12 January 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
17 December 2018Registered 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 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
25 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Registered 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 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages)
29 December 2017Registered 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 2017Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
29 December 2017Registered 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 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages)
29 December 2017Registered 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 2017Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
15 December 2017Registration of charge 028256430003, created on 13 December 2017 (23 pages)
15 December 2017Registration of charge 028256430003, created on 13 December 2017 (23 pages)
15 December 2017Satisfaction of charge 2 in full (4 pages)
15 December 2017Satisfaction of charge 2 in full (4 pages)
7 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 326,000
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 326,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 326,000
(4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 326,000
(4 pages)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page)
16 December 2010Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed (2 pages)
24 August 2010Registered office address changed (2 pages)
26 July 2010Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA on 26 July 2010 (2 pages)
13 July 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (23 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (23 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
26 January 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
26 January 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
10 September 2008Return made up to 10/06/08; change of members (7 pages)
10 September 2008Return made up to 10/06/08; change of members (7 pages)
4 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
4 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
21 December 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
23 October 2007Nc inc already adjusted 18/12/01 (1 page)
23 October 2007Nc inc already adjusted 18/12/01 (1 page)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
27 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
27 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 September 2006Return made up to 10/06/06; full list of members (3 pages)
6 September 2006Return made up to 10/06/06; full list of members (3 pages)
11 July 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
11 July 2005Accounts 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2005Return made up to 10/06/05; full list of members (3 pages)
14 June 2005Return made up to 10/06/05; full list of members (3 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
14 June 2004Return made up to 10/06/04; full list of members (6 pages)
14 June 2004Return made up to 10/06/04; full list of members (6 pages)
3 February 2004Accounts for a medium company made up to 31 December 2002 (12 pages)
3 February 2004Accounts for a medium company made up to 31 December 2002 (12 pages)
10 September 2003Return made up to 10/06/03; full list of members (6 pages)
10 September 2003Return made up to 10/06/03; full list of members (6 pages)
12 March 2003Return made up to 10/06/02; full list of members (6 pages)
12 March 2003Return made up to 10/06/02; full list of members (6 pages)
11 March 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
11 March 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
30 April 2002Resolutions
  • RES14 ‐ Re:cap of a loan 25/11/99
(1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2002Resolutions
  • RES14 ‐ Re:cap of a loan 25/11/99
(1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2002Return made up to 10/06/01; full list of members (5 pages)
5 February 2002Return made up to 10/06/01; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
21 January 2000Ad 01/11/99--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
21 January 2000Ad 01/11/99--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
6 December 1999Nc inc already adjusted 25/11/99 (1 page)
6 December 1999Nc inc already adjusted 25/11/99 (1 page)
6 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(11 pages)
6 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(11 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
12 October 1999Particulars of mortgage/charge (4 pages)
12 October 1999Particulars of mortgage/charge (4 pages)
15 September 1999Return made up to 10/06/99; full list of members (6 pages)
15 September 1999Return made up to 10/06/99; full list of members (6 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
6 May 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
6 May 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
25 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 July 1997Return made up to 10/06/97; full list of members (6 pages)
2 July 1997Return made up to 10/06/97; full list of members (6 pages)
28 May 1997Full accounts made up to 30 June 1996 (12 pages)
28 May 1997Full accounts made up to 30 June 1996 (12 pages)
11 March 1997Registered office changed on 11/03/97 from: 5 southampton place london WC1A 2DA (1 page)
11 March 1997Registered office changed on 11/03/97 from: 5 southampton place london WC1A 2DA (1 page)
3 January 1997Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page)
3 January 1997Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
16 December 1996Full accounts made up to 30 June 1995 (10 pages)
16 December 1996Full accounts made up to 30 June 1995 (10 pages)
17 June 1996Return made up to 10/06/96; no change of members (4 pages)
17 June 1996Return made up to 10/06/96; no change of members (4 pages)
22 August 1995Full accounts made up to 30 June 1994 (11 pages)
22 August 1995Full accounts made up to 30 June 1994 (11 pages)
18 August 1995Return made up to 10/06/95; no change of members (4 pages)
18 August 1995Return made up to 10/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
23 August 1993Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1993Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1993Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 1993Director resigned;new director appointed (2 pages)
2 July 1993Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 1993Director resigned;new director appointed (2 pages)
2 July 1993Secretary resigned;new secretary appointed (2 pages)
2 July 1993Secretary resigned;new secretary appointed (2 pages)
10 June 1993Incorporation (11 pages)
10 June 1993Incorporation (11 pages)