Company NameBanana Split Productions Limited
DirectorLaura Caroline Sefton
Company StatusActive
Company Number02917059
CategoryPrivate Limited Company
Incorporation Date8 April 1994(29 years, 12 months ago)
Previous NameUnitstar Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Laura Caroline Sefton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameSteven Kemsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleProducer
Correspondence Address10 Uphill Road
London
NW7 4RB
Secretary NameBelinda Suzanne Kemsley
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Glendevon Close
Tayside Drive
Edgware
Middlesex
HA8 8RA
Director NameJulian Posner
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address33 Uphill Road
Mill Hill
London
NW7 4RA
Secretary NameJulie-Anne Posner
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address33 Uphill Road
London
NW7 4RA
Director NameNikki Gabrielle Gillespie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 25 July 2008)
RoleCompany Director
Correspondence Address5a Station Road
Harpenden
Hertfordshire
AL5 4SA
Director NameNicholas Ian Lazarus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address60 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Robert Jonathan Callow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Constantine Road
Hampstead
London
NW3 2NG
Secretary NameMs Linda Anne Duncan
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address73 London Road
Burgess Hill
West Sussex
RH15 8NE
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Director NameRichard Brian Simons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMiss Jennifer Jacobs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Eastworth Road
Chertsey
Surrey
KT16 8DT
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameMr Stuart Alan Matthew Traill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lake View
Edgware
Middlesex
HA8 7RU
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.bananasplitprods.com
Email address[email protected]
Telephone020 82008200
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

120k at £0.001Laura Caroline Traill
92.50%
Ordinary A
9.7k at £0.001Ian Michael Colletts
7.50%
Ordinary C

Financials

Year2014
Net Worth£138,013
Cash£134,089
Current Liabilities£73,118

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

27 March 2000Delivered on: 1 April 2000
Satisfied on: 26 June 2002
Persons entitled: Coutts & Company

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

Filing History

11 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 129.73
(4 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 129.73
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 129.73
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 129.73
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 129.73
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Registered office address changed from 11 Carlisle Road London NW9 0HD to 4 Prince Albert Road London NW1 7SN on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 11 Carlisle Road London NW9 0HD to 4 Prince Albert Road London NW1 7SN on 30 September 2014 (1 page)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 129.73
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 129.73
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 129.73
(4 pages)
6 November 2013Change of share class name or designation (4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
6 November 2013Change of share class name or designation (4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Stuart Traill as a director (1 page)
15 March 2012Termination of appointment of Stuart Traill as a director (1 page)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 06/09/2011
(23 pages)
30 September 2011Sub-division of shares on 6 September 2011 (5 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 06/09/2011
(23 pages)
30 September 2011Change of share class name or designation (2 pages)
30 September 2011Sub-division of shares on 6 September 2011 (5 pages)
30 September 2011Change of share class name or designation (2 pages)
30 September 2011Sub-division of shares on 6 September 2011 (5 pages)
18 April 2011Termination of appointment of Jennifer Jacobs as a director (2 pages)
18 April 2011Termination of appointment of Anthony Dillon as a secretary (2 pages)
18 April 2011Termination of appointment of Jennifer Jacobs as a director (2 pages)
18 April 2011Termination of appointment of Alasdair Ogilvie as a director (2 pages)
18 April 2011Termination of appointment of Alasdair Ogilvie as a director (2 pages)
18 April 2011Termination of appointment of Anthony Dillon as a secretary (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
6 September 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
6 September 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
5 July 2010Termination of appointment of Alasdair Ogilvie as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
5 July 2010Termination of appointment of Alasdair Ogilvie as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,369.82
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,369.82
(4 pages)
29 June 2010Appointment of Stuart Alan Matthew Traill as a director (3 pages)
29 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,369.82
(4 pages)
29 June 2010Appointment of Stuart Alan Matthew Traill as a director (3 pages)
24 June 2010Termination of appointment of Jennifer Jacobs as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
24 June 2010Registered office address changed from C/O 2 Entertain Limited 33 Foley Street London W1W 7TL on 24 June 2010 (1 page)
24 June 2010Termination of appointment of Jennifer Jacobs as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
24 June 2010Registered office address changed from C/O 2 Entertain Limited 33 Foley Street London W1W 7TL on 24 June 2010 (1 page)
24 June 2010Termination of appointment of Anthony Dillon as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
24 June 2010Termination of appointment of Anthony Dillon as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 2ND November 2010 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
25 May 2010Auditor's resignation (1 page)
25 May 2010Auditor's resignation (1 page)
21 May 2010Sub-division of shares on 6 May 2010 (5 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Sub-division of shares on 6 May 2010 (5 pages)
21 May 2010Sub-division of shares on 6 May 2010 (5 pages)
12 April 2010Director's details changed for Laura Caroline Traill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Laura Caroline Traill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jennifer Jacobs on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jennifer Jacobs on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 January 2009 (17 pages)
1 December 2009Full accounts made up to 30 January 2009 (17 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
27 November 2008Director appointed laura traill (2 pages)
27 November 2008Director appointed laura traill (2 pages)
22 August 2008Appointment terminated director richard simons (1 page)
22 August 2008Appointment terminated director richard simons (1 page)
29 July 2008Appointment terminated director nikki gillespie (1 page)
29 July 2008Appointment terminated director nicholas lazarus (1 page)
29 July 2008Appointment terminated director nicholas lazarus (1 page)
29 July 2008Appointment terminated director nikki gillespie (1 page)
1 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
1 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
1 July 2008Director appointed jennifer jacobs (1 page)
1 July 2008Director appointed jennifer jacobs (1 page)
27 June 2008Secretary appointed anthony charles west dillon (2 pages)
27 June 2008Secretary appointed anthony charles west dillon (2 pages)
9 June 2008Full accounts made up to 1 February 2008 (16 pages)
9 June 2008Full accounts made up to 1 February 2008 (16 pages)
9 June 2008Full accounts made up to 1 February 2008 (16 pages)
12 May 2008Return made up to 08/04/08; full list of members (5 pages)
12 May 2008Appointment terminated secretary linda duncan (1 page)
12 May 2008Return made up to 08/04/08; full list of members (5 pages)
12 May 2008Appointment terminated secretary linda duncan (1 page)
2 May 2008Appointment terminated director david roberts (1 page)
2 May 2008Appointment terminated director david roberts (1 page)
25 October 2007Full accounts made up to 26 January 2007 (20 pages)
25 October 2007Full accounts made up to 26 January 2007 (20 pages)
29 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
12 January 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
14 December 2006Full accounts made up to 30 June 2006 (20 pages)
14 December 2006Full accounts made up to 30 June 2006 (20 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 30 June 2005 (18 pages)
11 May 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Full accounts made up to 30 June 2005 (18 pages)
8 December 2005Registered office changed on 08/12/05 from: 13 station road london N3 2SB (1 page)
8 December 2005Registered office changed on 08/12/05 from: 13 station road london N3 2SB (1 page)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
7 December 2004Full accounts made up to 30 June 2004 (18 pages)
7 December 2004Full accounts made up to 30 June 2004 (18 pages)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Amended full accounts made up to 30 June 2003 (23 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Amended full accounts made up to 30 June 2003 (23 pages)
29 March 2004Director's particulars changed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Full accounts made up to 30 June 2003 (13 pages)
4 September 2003Registered office changed on 04/09/03 from: 76 dean street london W1D 3SQ (1 page)
4 September 2003Full accounts made up to 30 June 2003 (13 pages)
4 September 2003Registered office changed on 04/09/03 from: 76 dean street london W1D 3SQ (1 page)
4 September 2003Director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(9 pages)
6 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(9 pages)
9 October 2002Full accounts made up to 30 June 2002 (15 pages)
9 October 2002Full accounts made up to 30 June 2002 (15 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 13 station road london N3 2SB (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 13 station road london N3 2SB (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
25 April 2001Return made up to 08/04/01; full list of members (6 pages)
25 April 2001Return made up to 08/04/01; full list of members (6 pages)
1 November 2000Full accounts made up to 30 June 2000 (12 pages)
1 November 2000Full accounts made up to 30 June 2000 (12 pages)
12 April 2000Return made up to 08/04/00; full list of members (6 pages)
12 April 2000Return made up to 08/04/00; full list of members (6 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
11 November 1999Full accounts made up to 30 June 1999 (12 pages)
11 November 1999Full accounts made up to 30 June 1999 (12 pages)
9 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 June 1998Ad 20/05/98--------- £ si 20@1=20 £ ic 100/120 (3 pages)
12 June 1998Ad 20/05/98--------- £ si 20@1=20 £ ic 100/120 (3 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 May 1998Memorandum and Articles of Association (14 pages)
22 May 1998Memorandum and Articles of Association (14 pages)
28 April 1998Return made up to 08/04/98; no change of members (4 pages)
28 April 1998Return made up to 08/04/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 April 1997Return made up to 08/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
16 April 1997Return made up to 08/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
13 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
20 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
15 February 1996Registered office changed on 15/02/96 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
15 February 1996Registered office changed on 15/02/96 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 November 1995Ad 13/10/95-27/10/95 £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1995Ad 13/10/95-27/10/95 £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 July 1995Company name changed unitstar LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed unitstar LIMITED\certificate issued on 07/07/95 (4 pages)
10 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 April 1994Incorporation (17 pages)
8 April 1994Incorporation (17 pages)