Company NameSelectv Cable
Company StatusDissolved
Company Number02879524
CategoryPrivate Unlimited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesHawkmount Limited and People Tv Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(20 years after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameDavid Dennis Wilkie Leach
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(3 weeks after company formation)
Appointment Duration1 year (resigned 18 January 1995)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address39 Clavering Avenue
Barnes
London
SW13 8DX
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed31 December 1993(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1996)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameMr Allan John McKeown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Derby Street
London
W17 7HD
Director NameJanet Beth Goldsmith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1998)
RoleTelevision Executive
Correspondence Address20 Cadogan Gardens
London
SW3 2RP
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Director NameMr Anthony Ronald Charles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1996)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address26 Lonsdale Road
London
SW13 9EB
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBradley Samuel Waxler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1999)
RoleFinance Director
Correspondence Address10 Bramble Close
Honeypot Lane
Stanmore
Middlesex
HA7 1QX
Director NameJeremy Giles Hallsworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 1 23 Shepherds Hill
London
N6 5QJ
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameSarah Louise Brookings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2001)
RoleAccountant
Correspondence Address2 Waters Place
Danemere Street
Putney
London
SW15 1LH
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameGeorge Arnott McGhee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleTV Executive
Correspondence AddressFlat 14
Wimpole House, 29 Wimpole Street
London
W1M 7AD
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed28 July 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
6 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
6 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 February 2009Return made up to 01/08/08; full list of members; amend (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 February 2009Return made up to 01/08/08; full list of members; amend (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
4 September 2008Return made up to 01/08/08; full list of members (5 pages)
4 September 2008Return made up to 01/08/08; full list of members (5 pages)
28 August 2008Appointment terminated (1 page)
28 August 2008Appointment terminated (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Return made up to 31/12/07; full list of members (5 pages)
21 April 2008Return made up to 31/12/07; full list of members (5 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Return made up to 31/12/06; full list of members; amend (6 pages)
19 April 2007Return made up to 31/12/06; full list of members; amend (6 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007New director appointed (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New director appointed (1 page)
21 March 2005Return made up to 31/12/04; full list of members (3 pages)
21 March 2005Return made up to 31/12/04; full list of members (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 January 2004Return made up to 31/12/03; no change of members (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 August 2003Full accounts made up to 31 March 2003 (18 pages)
16 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
16 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 August 2001Full accounts made up to 30 September 2000 (15 pages)
3 August 2001Full accounts made up to 30 September 2000 (15 pages)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
21 February 2000Return made up to 31/12/99; full list of members (3 pages)
21 February 2000Return made up to 31/12/99; full list of members (3 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
10 August 1999Ad 09/07/99--------- £ si 15000000@1=15000000 £ ic 45000000/60000000 (2 pages)
10 August 1999Ad 09/07/99--------- £ si 15000000@1=15000000 £ ic 45000000/60000000 (2 pages)
10 August 1999£ nc 55000000/80000000 09/07/99 (2 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999£ nc 55000000/80000000 09/07/99 (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
14 October 1998Ad 29/09/98--------- £ si 24000000@1=24000000 £ ic 21000000/45000000 (2 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998£ nc 21000000/55000000 29/09/98 (1 page)
14 October 1998£ nc 21000000/55000000 29/09/98 (1 page)
14 October 1998Ad 29/09/98--------- £ si 24000000@1=24000000 £ ic 21000000/45000000 (2 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1998New director appointed (3 pages)
7 September 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Nc inc already adjusted 01/04/98 (2 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Nc inc already adjusted 01/04/98 (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
27 December 1996Return made up to 10/12/96; full list of members (8 pages)
27 December 1996Return made up to 10/12/96; full list of members (8 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(45 pages)
12 November 1996Auditor's resignation (1 page)
12 November 1996Auditor's resignation (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Ad 27/09/69--------- £ si 12198805@1 (2 pages)
3 October 1996Nc inc already adjusted 26/09/96 (1 page)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Nc inc already adjusted 26/09/96 (1 page)
3 October 1996Ad 27/09/69--------- £ si 12198805@1 (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george st hanover square london W1R 0LU (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george st hanover square london W1R 0LU (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
24 March 1996New director appointed (3 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (3 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 45 fouberts place london W1V 2DN (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 45 fouberts place london W1V 2DN (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
22 March 1996Auditor's resignation (2 pages)
22 March 1996Auditor's resignation (2 pages)
11 January 1996Return made up to 10/12/95; full list of members (8 pages)
11 January 1996Return made up to 10/12/95; full list of members (8 pages)
24 November 1995Full accounts made up to 31 March 1995 (15 pages)
24 November 1995Full accounts made up to 31 March 1995 (15 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (4 pages)
20 September 1995New director appointed (4 pages)
10 December 1993Incorporation (17 pages)
10 December 1993Incorporation (17 pages)