Company NameClear Cut Pictures Limited
DirectorHoracio Guillermo Queiro
Company StatusActive
Company Number02828689
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Horacio Guillermo Queiro
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleEditor
Country of ResidenceEngland
Correspondence Address44-48 Bloomsbury Street
London
WC1B 3QJ
Director NameMr John Dinwoodie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 14 December 2007)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address68 Fielding Road
London
W4 1HL
Secretary NameMr John Dinwoodie
NationalityBritish
StatusResigned
Appointed20 July 1993(4 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 14 December 2007)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address68 Fielding Road
London
W4 1HL
Director NameMs Jo Beighton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Palmerston Crescent
Palmers Green
London
N13 4UA
Secretary NameMr Neil Spencer-Cook
NationalityBritish
StatusResigned
Appointed14 December 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address1 Winters Road
Thames Ditton
Surrey
KT7 0XW
Secretary NameTim Groves
NationalityBritish
StatusResigned
Appointed20 July 2009(16 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2010)
RoleAccountant
Correspondence Address89 Portland Road
Bromley
Kent
BR1 5AY
Director NameMr Scott Holmgren
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2013(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Springvale Terrace
London
W14 0AE
Director NameMs Lesley McHahon-Hathway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
Director NameMr Jess Adam Nottage
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteclearcut.cc
Email address[email protected]
Telephone020 76051700
Telephone regionLondon

Location

Registered Address44-48 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Horacio Guillermo Queiro
100.00%
Ordinary

Financials

Year2014
Net Worth£1,242,329
Cash£204,978
Current Liabilities£949,934

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

11 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 July 1998Delivered on: 7 August 1998
Persons entitled: Inchstar Limited

Classification: Security for rent deed
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit £30,000.
Outstanding
13 December 2007Delivered on: 18 December 2007
Satisfied on: 24 April 2015
Persons entitled: Five Arrows Leasing Limited

Classification: Stand-alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment as per schedule of goods ref: clearcutpics/falg_ 11/07 and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
5 November 1998Delivered on: 10 November 1998
Satisfied on: 24 April 2015
Persons entitled: The Royal Bank of Scotland 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

14 February 2024Accounts for a small company made up to 30 June 2023 (12 pages)
12 February 2024Satisfaction of charge 1 in full (1 page)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
17 February 2023Group of companies' accounts made up to 30 June 2022 (14 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 March 2022Change of details for Mr Horacio Guillermo Queiro as a person with significant control on 6 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Horacio Guillermo Queiro on 14 March 2022 (2 pages)
17 March 2022Change of details for Mr Horacio Guillermo Queiro as a person with significant control on 14 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022 (2 pages)
10 January 2022Registered office address changed from 1 Springvale Terrace London W14 0AE England to 44-48 Bloomsbury Street London WC1B 3QJ on 10 January 2022 (1 page)
28 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 1 Springvale Terrace London W14 0AE on 27 July 2017 (1 page)
27 July 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 1 Springvale Terrace London W14 0AE on 27 July 2017 (1 page)
6 July 2017Notification of Horacio Guillermo Queiro as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Horacio Guillermo Queiro as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 25,000
(6 pages)
21 July 2016Termination of appointment of Lesley Mchahon-Hathway as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Lesley Mchahon-Hathway as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Jess Adam Nottage as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Jess Adam Nottage as a director on 21 July 2016 (1 page)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 25,000
(6 pages)
11 May 2016Registration of charge 028286890004, created on 11 May 2016 (17 pages)
11 May 2016Registration of charge 028286890004, created on 11 May 2016 (17 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Appointment of Mr Jess Adam Nottage as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Ms Lesley Mchahon-Hathway as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Ms Lesley Mchahon-Hathway as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Mr Jess Adam Nottage as a director on 16 March 2016 (2 pages)
30 June 2015Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages)
30 June 2015Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages)
30 June 2015Director's details changed for Mr Horacio Guillermo Queiro on 4 February 2015 (2 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,000
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,000
(3 pages)
24 April 2015Satisfaction of charge 3 in full (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
24 April 2015Satisfaction of charge 3 in full (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Termination of appointment of Scott Holmgren as a director (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 25,000
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 25,000
(4 pages)
27 June 2014Termination of appointment of Scott Holmgren as a director (1 page)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Scott Holmgren as a director (2 pages)
7 March 2013Appointment of Mr Scott Holmgren as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Termination of appointment of Tim Groves as a secretary (1 page)
4 March 2010Termination of appointment of Tim Groves as a secretary (1 page)
21 July 2009Secretary appointed tim groves (1 page)
21 July 2009Secretary appointed tim groves (1 page)
21 July 2009Appointment terminated secretary neil spencer-cook (1 page)
21 July 2009Appointment terminated secretary neil spencer-cook (1 page)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 21/06/08; full list of members (5 pages)
25 February 2009Return made up to 21/06/08; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Secretary's change of particulars / neil spencer-cook / 29/09/2008 (1 page)
11 February 2009Secretary's change of particulars / neil spencer-cook / 29/09/2008 (1 page)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 March 2008Appointment terminated director jo beighton (1 page)
28 March 2008Appointment terminated director jo beighton (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
15 January 2008£ ic 50000/25000 14/12/07 £ sr 25000@1=25000 (1 page)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 January 2008£ ic 50000/25000 14/12/07 £ sr 25000@1=25000 (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
16 August 2007Return made up to 21/06/07; full list of members (8 pages)
16 August 2007Return made up to 21/06/07; full list of members (8 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (9 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (9 pages)
10 July 2006Return made up to 21/06/06; full list of members (7 pages)
10 July 2006Return made up to 21/06/06; full list of members (7 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
2 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 21/06/03; full list of members (7 pages)
14 February 2004Return made up to 21/06/03; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
27 July 2002Return made up to 21/06/02; full list of members (7 pages)
27 July 2002Return made up to 21/06/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 October 2001Registered office changed on 26/10/01 from: 1-6 clay street london W1U 6DA (1 page)
26 October 2001Registered office changed on 26/10/01 from: 1-6 clay street london W1U 6DA (1 page)
25 October 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000£ nc 100/1000000 25/04/00 (1 page)
12 September 2000Ad 25/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 September 2000£ nc 100/1000000 25/04/00 (1 page)
12 September 2000Return made up to 21/06/00; full list of members (6 pages)
12 September 2000Return made up to 21/06/00; full list of members (6 pages)
12 September 2000Ad 25/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 August 1999Return made up to 21/06/99; full list of members (6 pages)
5 August 1999Return made up to 21/06/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 1-6 clay street london W1H 3FS (1 page)
14 June 1999Registered office changed on 14/06/99 from: 1-6 clay street london W1H 3FS (1 page)
12 May 1999Registered office changed on 12/05/99 from: 1ST floor 4 henrietta street london WC2E 8PS (1 page)
12 May 1999Registered office changed on 12/05/99 from: 1ST floor 4 henrietta street london WC2E 8PS (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 21/06/98; full list of members (6 pages)
2 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 July 1997Return made up to 21/06/97; full list of members (6 pages)
9 July 1997Return made up to 21/06/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page)
16 August 1995Registered office changed on 16/08/95 from: 37 warren street london W1P 5PD (1 page)
16 August 1995Registered office changed on 16/08/95 from: 37 warren street london W1P 5PD (1 page)
1 August 1995Return made up to 21/06/95; full list of members (6 pages)
1 August 1995Return made up to 21/06/95; full list of members (6 pages)
24 July 1995Auditor's resignation (2 pages)
24 July 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 October 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)
8 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)
8 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
8 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
30 August 1994Return made up to 21/06/94; full list of members (6 pages)
30 August 1994Return made up to 21/06/94; full list of members (6 pages)
25 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1993Registered office changed on 02/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1993Registered office changed on 02/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 June 1993Incorporation (13 pages)
21 June 1993Incorporation (13 pages)