Company NameClimax Studios Limited
Company StatusActive
Company Number02881781
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Andrew Gardner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Giacomo Duranti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2021(27 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(27 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Fulvio Sioli
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2021(27 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Director NameMr Keith Reginald Jeffery
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 St Marys Avenue
Alverstoke
Gosport
Hampshire
PO12 2HU
Director NameMr Karl Darren Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 39 Earlham Street
London
WC2H 9LT
Secretary NameEmma Louise Barrett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2000)
RolePersonal Assistant
Correspondence Address5 Malthouse Lane
Fareham
Hampshire
PO16 0EA
Secretary NameDavid Victor Fields
NationalityBritish
StatusResigned
Appointed02 February 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address44 Pennington Close
Colden Common
Winchester
Hampshire
SO21 1UR
Director NameGary Robert Liddon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address31 Saint Davids Road
Southsea
Hampshire
PO5 1QJ
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed07 July 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Secretary NameEmma Louise Barrett
NationalityBritish
StatusResigned
Appointed08 June 2007(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 2014)
RoleExecutive Pa
Correspondence Address7-10 Somerville Office North
Promenade Building Gunwharf
Quays Portsmouth
Hampshire
PO1 3TR
Director NameMr David Victor Fields
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2021)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7-10 Somerville Office North
Promenade Building Gunwharf
Quays Portsmouth
Hampshire
PO1 3TR
Director NameNew Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressThe Courtyard
44 Queen Street
Portsmouth
Hampshire
PO1 3HW

Contact

Websiteclimaxstudios.com
Telephone07 585950721
Telephone regionMobile

Location

Registered Address4th Floor, 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

73.4m at £0.0001Hyperion Capital LTD
89.00%
Ordinary
9.1m at £0.0001Simon Andrew Gardner
11.00%
Ordinary A

Financials

Year2014
Net Worth£1,292,984
Cash£255,064
Current Liabilities£1,726,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

7 July 2021Delivered 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 2011Delivered 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 2009Delivered 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 2002Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
22 September 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
21 August 2023Satisfaction of charge 7 in full (1 page)
27 February 2023Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
10 February 2023Registered 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 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 August 2022Satisfaction of charge 028817810008 in full (1 page)
14 July 2022Termination of appointment of Karl Darren Jeffery as a director on 14 July 2022 (1 page)
21 February 2022Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022 (2 pages)
21 February 2022Registered 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 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
20 August 2021Part of the property or undertaking has been released and no longer forms part of charge 028817810008 (1 page)
8 July 2021Cessation of Hyperion Capital Limited as a person with significant control on 1 July 2021 (1 page)
8 July 2021Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 July 2021 (2 pages)
8 July 2021Registration of charge 028817810008, created on 7 July 2021 (11 pages)
2 June 2021Resolutions
  • RES13 ‐ Re-credit facility agreement/documents/co business 11/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 June 2021Memorandum and Articles of Association (29 pages)
26 May 2021Registered 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 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 May 2021Statement of company's objects (2 pages)
25 May 2021Memorandum and Articles of Association (28 pages)
25 May 2021Statement of company's objects (2 pages)
7 May 2021Termination of appointment of David Victor Fields as a director on 22 April 2021 (1 page)
7 May 2021Appointment of Mr Fulvio Sioli as a director on 22 April 2021 (2 pages)
7 May 2021Notification of Keywords Uk Holdings Limited as a person with significant control on 21 April 2021 (2 pages)
7 May 2021Appointment of Mr Jonathan Ellis Hauck as a director on 22 April 2021 (2 pages)
7 May 2021Appointment of Mr Giacomo Duranti as a director on 22 April 2021 (2 pages)
7 May 2021Change of details for Hyperion Capital Limited as a person with significant control on 21 April 2021 (2 pages)
19 April 2021Notification of Hyperion Capital Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2021Cessation of Simon Andrew Gardner as a person with significant control on 6 April 2016 (1 page)
8 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
31 March 2021Satisfaction of charge 4 in full (1 page)
31 March 2021Satisfaction of charge 6 in full (1 page)
31 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 January 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
29 August 2019Change of share class name or designation (4 pages)
29 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 September 2018Appointment of Mr David Victor Fields as a director on 25 September 2018 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,243.22
(4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,243.22
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Director's details changed for Mr Karl Darren Jeffery on 17 May 2015 (2 pages)
18 June 2015Director's details changed for Mr Karl Darren Jeffery on 17 May 2015 (2 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,243.22
(4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,243.22
(4 pages)
18 December 2014Termination of appointment of Emma Louise Barrett as a secretary on 17 December 2014 (1 page)
18 December 2014Termination of appointment of Emma Louise Barrett as a secretary on 17 December 2014 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,243.22
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,243.22
(5 pages)
25 October 2013Director's details changed for Mr Simon Andrew Gardner on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Emma Louise Barrett on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mr Karl Darren Jeffery on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Karl Darren Jeffery on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Emma Louise Barrett on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mr Simon Andrew Gardner on 25 October 2013 (2 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
13 May 2011Memorandum and Articles of Association (12 pages)
13 May 2011Change of share class name or designation (2 pages)
13 May 2011Change of share class name or designation (2 pages)
13 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2011Memorandum and Articles of Association (12 pages)
4 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 8,243.22
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 8,243.22
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 8,243.22
(4 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
24 August 2010Resolutions
  • RES14 ‐ Capitalise £7236.4658 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2010Particulars of contract relating to shares (2 pages)
24 August 2010Particulars of contract relating to shares (2 pages)
24 August 2010Resolutions
  • RES14 ‐ Capitalise £7236.4658 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2010Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Karl Darren Jeffery on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Simon Andrew Gardner on 1 January 2010 (2 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
2 October 2009Ad 29/09/09\gbp si [email protected]=7236.4658\gbp ic 100/7336.4658\ (2 pages)
2 October 2009Gbp nc 10000/8243.22\29/09/09 (2 pages)
2 October 2009Resolutions
  • RES14 ‐ £723.64658 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2009Gbp nc 10000/8243.22\29/09/09 (2 pages)
2 October 2009Resolutions
  • RES14 ‐ £723.64658 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2009Particulars of contract relating to shares (2 pages)
2 October 2009Particulars of contract relating to shares (2 pages)
2 October 2009Ad 29/09/09\gbp si [email protected]=7236.4658\gbp ic 100/7336.4658\ (2 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
6 March 2008Company name changed climax action LIMITED\certificate issued on 10/03/08 (6 pages)
6 March 2008Company name changed climax action LIMITED\certificate issued on 10/03/08 (6 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
1 December 2007Full accounts made up to 31 August 2006 (16 pages)
1 December 2007Full accounts made up to 31 August 2006 (16 pages)
9 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
16 March 2007Return made up to 17/12/06; full list of members (2 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 17/12/06; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: rawlings suite unit 11 north building gunwharf quays portsmouth hampshire PO1 3TT (1 page)
21 June 2006Registered office changed on 21/06/06 from: rawlings suite unit 11 north building gunwharf quays portsmouth hampshire PO1 3TT (1 page)
18 May 2006Full accounts made up to 31 August 2005 (15 pages)
18 May 2006Full accounts made up to 31 August 2005 (15 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 August 2004 (15 pages)
9 August 2005Full accounts made up to 31 August 2004 (15 pages)
20 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
20 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
19 July 2005Memorandum and Articles of Association (4 pages)
19 July 2005Memorandum and Articles of Association (4 pages)
12 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Particulars of mortgage/charge (6 pages)
10 May 2005Particulars of mortgage/charge (6 pages)
1 March 2005Return made up to 17/12/04; full list of members (7 pages)
1 March 2005Return made up to 17/12/04; full list of members (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
29 September 2004Company name changed climax studios (solent) LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed climax studios (solent) LIMITED\certificate issued on 29/09/04 (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (16 pages)
5 July 2004Full accounts made up to 31 August 2003 (16 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
24 June 2003Company name changed climax development LTD\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed climax development LTD\certificate issued on 24/06/03 (2 pages)
17 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2002Registered office changed on 22/12/02 from: wallington court fareham heights standard way fareham PO16 8XT (1 page)
22 December 2002Registered office changed on 22/12/02 from: wallington court fareham heights standard way fareham PO16 8XT (1 page)
18 November 2002Accounts for a medium company made up to 31 August 2002 (17 pages)
18 November 2002Accounts for a medium company made up to 31 August 2002 (17 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Director's particulars changed (1 page)
13 June 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
13 June 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
27 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Auditor's resignation (1 page)
15 November 2001Auditor's resignation (1 page)
3 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 January 1999Return made up to 17/12/98; no change of members (4 pages)
15 January 1999Return made up to 17/12/98; no change of members (4 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 January 1997Return made up to 17/12/96; no change of members (4 pages)
14 January 1997Return made up to 17/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 August 1996Company name changed climax enterprises LTD\certificate issued on 15/08/96 (2 pages)
14 August 1996Company name changed climax enterprises LTD\certificate issued on 15/08/96 (2 pages)
17 February 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1995Return made up to 17/12/94; full list of members (5 pages)
4 January 1995Return made up to 17/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 October 1994Director resigned (2 pages)
6 October 1994Director resigned (2 pages)
22 February 1994Company name changed climax interactive LIMITED\certificate issued on 23/02/94 (2 pages)
22 February 1994Company name changed climax interactive LIMITED\certificate issued on 23/02/94 (2 pages)
17 December 1993Incorporation (17 pages)
17 December 1993Incorporation (17 pages)