London
W2 1AS
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Closed |
Appointed | 01 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | The Old School House Bovington Green Marlow Buckinghamshire SL7 2JH |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Jamie Brian Morris Martin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2001) |
Role | Telecommunications Sales Exec |
Correspondence Address | 13 Luralda Gardens Saunderness Road Isle Of Dogs London E14 3BY |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Irving Lawrence Martin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2001) |
Role | Producer/Director |
Correspondence Address | 13 Quakers Lane Potters Bar Hertfordshire EN6 1RL |
Director Name | Mr Jock Andrew Hugh Rumgay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2000) |
Role | Accountant |
Correspondence Address | 11 Mordaunt Street London SW9 9RD |
Director Name | Michael James Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 82 Sebright Road Barnet Hertfordshire EN5 4HN |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Edward John Nicholas Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2004) |
Role | Finance Director |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Roger Semon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield Kings Lane Cobblers Hill Great Missenden Buckinghamshire HP16 9PN |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2012(17 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 21 November 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Timothy Spencer Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaumont House Avonmore Road Kensington Village London W14 8TS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | sanctuaryrecords.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
350k at £1 | Sanctuary Records Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2002 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (2 pages) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
18 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
18 August 2014 | Register 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 2014 | Register 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 2014 | Register(s) moved to registered inspection location C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page) |
15 August 2014 | Register(s) moved to registered inspection location C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page) |
30 May 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page) |
30 May 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England (1 page) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England (1 page) |
6 February 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Memorandum and Articles of Association (19 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Memorandum and Articles of Association (19 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
18 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
18 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 350000/350001 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 350000/350001 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
12 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
21 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 April 2004 | New secretary appointed (3 pages) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | New secretary appointed (3 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 December 2001 | Company name changed sanctuary music television limit ed\certificate issued on 06/12/01 (2 pages) |
6 December 2001 | Company name changed sanctuary music television limit ed\certificate issued on 06/12/01 (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
30 May 2001 | Company name changed bliss tv LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed bliss tv LIMITED\certificate issued on 30/05/01 (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
8 May 2001 | £ nc 1000/400000 01/03/00 (1 page) |
8 May 2001 | Ad 01/03/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
8 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | £ nc 1000/400000 01/03/00 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 May 2001 | Ad 01/03/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
4 May 2001 | Company name changed key film and television LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed key film and television LIMITED\certificate issued on 04/05/01 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
4 August 2000 | Director's particulars changed (2 pages) |
4 August 2000 | Director's particulars changed (2 pages) |
27 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonades 82 bishops bridge road london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonades 82 bishops bridge road london W2 6BB (1 page) |
6 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 June 1999 | Return made up to 17/05/99; full list of members
|
2 June 1999 | Return made up to 17/05/99; full list of members
|
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 17/05/97; no change of members (12 pages) |
27 May 1997 | Return made up to 17/05/97; no change of members (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
19 July 1996 | Return made up to 17/05/96; full list of members (13 pages) |
19 July 1996 | Return made up to 17/05/96; full list of members (13 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Memorandum and Articles of Association (36 pages) |
9 November 1995 | Memorandum and Articles of Association (36 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | £ nc 100/1000 31/10/95 (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | £ nc 100/1000 31/10/95 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members
|
23 May 1995 | Return made up to 17/05/95; full list of members
|