London
WC2H 9LT
Director Name | Mr Giacomo Duranti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 April 2021(27 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Jonathan Ellis Hauck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(27 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Fulvio Sioli |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 April 2021(27 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Director Name | Mr Keith Reginald Jeffery |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Marys Avenue Alverstoke Gosport Hampshire PO12 2HU |
Director Name | Mr Karl Darren Jeffery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 39 Earlham Street London WC2H 9LT |
Secretary Name | Emma Louise Barrett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2000) |
Role | Personal Assistant |
Correspondence Address | 5 Malthouse Lane Fareham Hampshire PO16 0EA |
Secretary Name | David Victor Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 44 Pennington Close Colden Common Winchester Hampshire SO21 1UR |
Director Name | Gary Robert Liddon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 31 Saint Davids Road Southsea Hampshire PO5 1QJ |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Secretary Name | Emma Louise Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 2014) |
Role | Executive Pa |
Correspondence Address | 7-10 Somerville Office North Promenade Building Gunwharf Quays Portsmouth Hampshire PO1 3TR |
Director Name | Mr David Victor Fields |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2021) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7-10 Somerville Office North Promenade Building Gunwharf Quays Portsmouth Hampshire PO1 3TR |
Director Name | New Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | The Courtyard 44 Queen Street Portsmouth Hampshire PO1 3HW |
Website | climaxstudios.com |
---|---|
Telephone | 07 585950721 |
Telephone region | Mobile |
Registered Address | 4th Floor, 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
73.4m at £0.0001 | Hyperion Capital LTD 89.00% Ordinary |
---|---|
9.1m at £0.0001 | Simon Andrew Gardner 11.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,292,984 |
Cash | £255,064 |
Current Liabilities | £1,726,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 July 2021 | Delivered on: 8 July 2021 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, (domain name: climaxstudios.com, filing date: 24/10/11, expiry date: 24/10/21) (trade mark: jurisdiction: united kingdom, tm number: UK00002305078, mark: climax in use classes 9, 41 and 42, filing date: 11/07/2002, renewal date:11/07/2022) pursuant to clause 3 and the schedule part 6 of the accompanying copy instrument. Outstanding |
---|---|
29 November 2011 | Delivered on: 20 December 2011 Persons entitled: Gunwharf Quays Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable charge over the deposit balance see image for full details. Outstanding |
30 April 2009 | Delivered on: 2 May 2009 Persons entitled: Hyperion Capital Partners Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2002 | Delivered on: 8 November 2002 Persons entitled: The Berkeley Festival Waterfront Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the tenant's interest in the monies from time to time standing in a separate designated interest-bearing deposit accountopened or to be opened by the landlord in its name with the royal bank of scotland PLC (or such other bank as the landlord shall in its sole discretion decide) being the sum of £70,239.30. Outstanding |
29 April 2005 | Delivered on: 10 May 2005 Satisfied on: 5 July 2007 Persons entitled: Technology Investment Capital Corp. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 February 2001 | Delivered on: 27 February 2001 Satisfied on: 19 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 October 2000 | Delivered on: 4 November 2000 Satisfied on: 5 July 2007 Persons entitled: Microturbo Limited Classification: Rent deposit deed Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: All the company's right title benefit and interest in and to the deposit of £20,000 as placed in a specifically designated account at lloyds tsb bank PLC in the name of "sherwin oliver solicitors client account re microturbo limited and climax developments limited" together with all related rights under the terms of the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
11 January 1999 | Delivered on: 13 January 1999 Satisfied on: 5 July 2007 Persons entitled: Westcity Properties Limited Classification: Rent deposit deed Secured details: £8,812.50 due or to become due from the company to the chargee. Particulars: A deposit with the landlord of £8,812.50. Fully Satisfied |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
21 August 2023 | Satisfaction of charge 7 in full (1 page) |
27 February 2023 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
10 February 2023 | Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023 (1 page) |
28 October 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 August 2022 | Satisfaction of charge 028817810008 in full (1 page) |
14 July 2022 | Termination of appointment of Karl Darren Jeffery as a director on 14 July 2022 (1 page) |
21 February 2022 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022 (2 pages) |
21 February 2022 | Registered office address changed from 201 Temple Chambers, 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022 (1 page) |
13 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
20 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 028817810008 (1 page) |
8 July 2021 | Cessation of Hyperion Capital Limited as a person with significant control on 1 July 2021 (1 page) |
8 July 2021 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 July 2021 (2 pages) |
8 July 2021 | Registration of charge 028817810008, created on 7 July 2021 (11 pages) |
2 June 2021 | Resolutions
|
2 June 2021 | Memorandum and Articles of Association (29 pages) |
26 May 2021 | Registered office address changed from 7-10 Somerville Office North Promenade Building Gunwharf Quays Portsmouth Hampshire PO1 3TR to 201 Temple Chambers, 3-7 Temple Avenue London EC4Y 0DT on 26 May 2021 (1 page) |
25 May 2021 | Resolutions
|
25 May 2021 | Statement of company's objects (2 pages) |
25 May 2021 | Memorandum and Articles of Association (28 pages) |
25 May 2021 | Statement of company's objects (2 pages) |
7 May 2021 | Termination of appointment of David Victor Fields as a director on 22 April 2021 (1 page) |
7 May 2021 | Appointment of Mr Fulvio Sioli as a director on 22 April 2021 (2 pages) |
7 May 2021 | Notification of Keywords Uk Holdings Limited as a person with significant control on 21 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr Jonathan Ellis Hauck as a director on 22 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr Giacomo Duranti as a director on 22 April 2021 (2 pages) |
7 May 2021 | Change of details for Hyperion Capital Limited as a person with significant control on 21 April 2021 (2 pages) |
19 April 2021 | Notification of Hyperion Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
19 April 2021 | Cessation of Simon Andrew Gardner as a person with significant control on 6 April 2016 (1 page) |
8 April 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
31 March 2021 | Satisfaction of charge 4 in full (1 page) |
31 March 2021 | Satisfaction of charge 6 in full (1 page) |
31 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 January 2020 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
29 August 2019 | Change of share class name or designation (4 pages) |
29 August 2019 | Resolutions
|
23 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 September 2018 | Appointment of Mr David Victor Fields as a director on 25 September 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 June 2015 | Director's details changed for Mr Karl Darren Jeffery on 17 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Karl Darren Jeffery on 17 May 2015 (2 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Emma Louise Barrett as a secretary on 17 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Emma Louise Barrett as a secretary on 17 December 2014 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 October 2013 | Director's details changed for Mr Simon Andrew Gardner on 25 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Emma Louise Barrett on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Mr Karl Darren Jeffery on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Karl Darren Jeffery on 25 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Emma Louise Barrett on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Mr Simon Andrew Gardner on 25 October 2013 (2 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
13 May 2011 | Memorandum and Articles of Association (12 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Memorandum and Articles of Association (12 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Particulars of contract relating to shares (2 pages) |
24 August 2010 | Particulars of contract relating to shares (2 pages) |
24 August 2010 | Resolutions
|
27 January 2010 | Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
2 October 2009 | Ad 29/09/09\gbp si [email protected]=7236.4658\gbp ic 100/7336.4658\ (2 pages) |
2 October 2009 | Gbp nc 10000/8243.22\29/09/09 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Gbp nc 10000/8243.22\29/09/09 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Particulars of contract relating to shares (2 pages) |
2 October 2009 | Particulars of contract relating to shares (2 pages) |
2 October 2009 | Ad 29/09/09\gbp si [email protected]=7236.4658\gbp ic 100/7336.4658\ (2 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
6 March 2008 | Company name changed climax action LIMITED\certificate issued on 10/03/08 (6 pages) |
6 March 2008 | Company name changed climax action LIMITED\certificate issued on 10/03/08 (6 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
1 December 2007 | Full accounts made up to 31 August 2006 (16 pages) |
1 December 2007 | Full accounts made up to 31 August 2006 (16 pages) |
9 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of register of members (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: rawlings suite unit 11 north building gunwharf quays portsmouth hampshire PO1 3TT (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: rawlings suite unit 11 north building gunwharf quays portsmouth hampshire PO1 3TT (1 page) |
18 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
18 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
20 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
19 July 2005 | Memorandum and Articles of Association (4 pages) |
19 July 2005 | Memorandum and Articles of Association (4 pages) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Particulars of mortgage/charge (6 pages) |
10 May 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
29 September 2004 | Company name changed climax studios (solent) LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | Company name changed climax studios (solent) LIMITED\certificate issued on 29/09/04 (2 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Company name changed climax development LTD\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed climax development LTD\certificate issued on 24/06/03 (2 pages) |
17 February 2003 | Return made up to 17/12/02; full list of members
|
17 February 2003 | Return made up to 17/12/02; full list of members
|
22 December 2002 | Registered office changed on 22/12/02 from: wallington court fareham heights standard way fareham PO16 8XT (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: wallington court fareham heights standard way fareham PO16 8XT (1 page) |
18 November 2002 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
18 November 2002 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
13 June 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
13 June 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 17/12/01; full list of members
|
27 January 2002 | Return made up to 17/12/01; full list of members
|
15 November 2001 | Auditor's resignation (1 page) |
15 November 2001 | Auditor's resignation (1 page) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 February 2000 | Return made up to 17/12/99; full list of members
|
14 February 2000 | Return made up to 17/12/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members
|
30 December 1997 | Return made up to 17/12/97; full list of members
|
10 November 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 August 1996 | Company name changed climax enterprises LTD\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Company name changed climax enterprises LTD\certificate issued on 15/08/96 (2 pages) |
17 February 1996 | Return made up to 17/12/95; no change of members
|
17 February 1996 | Return made up to 17/12/95; no change of members
|
4 January 1995 | Return made up to 17/12/94; full list of members (5 pages) |
4 January 1995 | Return made up to 17/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 October 1994 | Director resigned (2 pages) |
6 October 1994 | Director resigned (2 pages) |
22 February 1994 | Company name changed climax interactive LIMITED\certificate issued on 23/02/94 (2 pages) |
22 February 1994 | Company name changed climax interactive LIMITED\certificate issued on 23/02/94 (2 pages) |
17 December 1993 | Incorporation (17 pages) |
17 December 1993 | Incorporation (17 pages) |