Company NameSanctuary Visual Entertainment Limited
Company StatusDissolved
Company Number02929915
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2013(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(21 years, 5 months after company formation)
Appointment Duration8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2015(21 years, 5 months after company formation)
Appointment Duration8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed01 November 2015(21 years, 5 months after company formation)
Appointment Duration8 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Bovington Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(6 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameJamie Brian Morris Martin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2001)
RoleTelecommunications Sales Exec
Correspondence Address13 Luralda Gardens
Saunderness Road Isle Of Dogs
London
E14 3BY
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameIrving Lawrence Martin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2001)
RoleProducer/Director
Correspondence Address13 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RL
Director NameMr Jock Andrew Hugh Rumgay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2000)
RoleAccountant
Correspondence Address11 Mordaunt Street
London
SW9 9RD
Director NameMichael James Griffiths
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address82 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2006)
RoleFinance Director
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed14 April 2004(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2004)
RoleFinance Director
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(12 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed05 March 2007(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed22 September 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2012(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 21 November 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Timothy Spencer Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House Avonmore Road
Kensington Village
London
W14 8TS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2015)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitesanctuaryrecords.co.uk

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350k at £1Sanctuary Records Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 August 1997Delivered on: 11 September 1997
Satisfied on: 15 November 2012
Persons entitled: The Sanctuary Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1995Delivered on: 28 December 1995
Satisfied on: 7 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 1994Delivered on: 1 October 1994
Satisfied on: 15 February 1996
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

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (2 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
18 November 2015Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 350,001
(7 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 350,001
(7 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
18 August 2014Register inspection address has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
18 August 2014Register inspection address has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page)
15 August 2014Register(s) moved to registered inspection location C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page)
30 May 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page)
30 May 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 350,001
(7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 350,001
(7 pages)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England (1 page)
6 February 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
28 June 2013Register(s) moved to registered office address (1 page)
28 June 2013Register(s) moved to registered office address (1 page)
28 June 2013Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Memorandum and Articles of Association (19 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
14 November 2012Memorandum and Articles of Association (19 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
26 March 2008Full accounts made up to 30 September 2007 (14 pages)
26 March 2008Full accounts made up to 30 September 2007 (14 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
18 October 2007Full accounts made up to 30 September 2006 (16 pages)
18 October 2007Full accounts made up to 30 September 2006 (16 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 350000/350001 (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 350000/350001 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
25 September 2006Full accounts made up to 30 September 2005 (12 pages)
25 September 2006Full accounts made up to 30 September 2005 (12 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
6 December 2005Full accounts made up to 30 September 2004 (13 pages)
6 December 2005Full accounts made up to 30 September 2004 (13 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 June 2005Return made up to 17/05/05; full list of members (3 pages)
12 June 2005Return made up to 17/05/05; full list of members (3 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
21 June 2004Return made up to 17/05/04; full list of members (8 pages)
21 June 2004Return made up to 17/05/04; full list of members (8 pages)
10 June 2004Full accounts made up to 30 September 2003 (14 pages)
10 June 2004Full accounts made up to 30 September 2003 (14 pages)
26 April 2004New secretary appointed (3 pages)
26 April 2004New director appointed (3 pages)
26 April 2004New director appointed (3 pages)
26 April 2004New secretary appointed (3 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 May 2003Return made up to 17/05/03; full list of members (8 pages)
29 May 2003Return made up to 17/05/03; full list of members (8 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
28 May 2002Return made up to 17/05/02; full list of members (8 pages)
28 May 2002Return made up to 17/05/02; full list of members (8 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
29 April 2002Full accounts made up to 30 September 2001 (13 pages)
29 April 2002Full accounts made up to 30 September 2001 (13 pages)
6 December 2001Company name changed sanctuary music television limit ed\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed sanctuary music television limit ed\certificate issued on 06/12/01 (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Return made up to 17/05/01; full list of members (7 pages)
11 June 2001Return made up to 17/05/01; full list of members (7 pages)
30 May 2001Company name changed bliss tv LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed bliss tv LIMITED\certificate issued on 30/05/01 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
8 May 2001£ nc 1000/400000 01/03/00 (1 page)
8 May 2001Ad 01/03/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
8 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001£ nc 1000/400000 01/03/00 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 May 2001Ad 01/03/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
4 May 2001Company name changed key film and television LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed key film and television LIMITED\certificate issued on 04/05/01 (2 pages)
1 May 2001Full accounts made up to 31 December 1999 (14 pages)
1 May 2001Full accounts made up to 31 December 1999 (14 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
4 August 2000Director's particulars changed (2 pages)
4 August 2000Director's particulars changed (2 pages)
27 June 2000Return made up to 17/05/00; full list of members (8 pages)
27 June 2000Return made up to 17/05/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (15 pages)
3 February 2000Full accounts made up to 31 December 1998 (15 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonades 82 bishops bridge road london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonades 82 bishops bridge road london W2 6BB (1 page)
6 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
14 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 17/05/97; no change of members (12 pages)
27 May 1997Return made up to 17/05/97; no change of members (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
19 July 1996Return made up to 17/05/96; full list of members (13 pages)
19 July 1996Return made up to 17/05/96; full list of members (13 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Memorandum and Articles of Association (36 pages)
9 November 1995Memorandum and Articles of Association (36 pages)
9 November 1995New director appointed (2 pages)
9 November 1995£ nc 100/1000 31/10/95 (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995£ nc 100/1000 31/10/95 (1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
9 November 1995New director appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Return made up to 17/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(18 pages)
23 May 1995Return made up to 17/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(18 pages)