London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(29 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2006) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Rowan Sebastian Atkinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2006) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Waterperry Oxfordshire OX33 1LB |
Director Name | Maureen Elizabeth McMunn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2006) |
Role | Operations Director |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge Hazeley Heath Hook Hampshire RG27 8LT |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Carmi David Zlotnik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2009) |
Role | Media Executive |
Correspondence Address | 16820 Oak View Drive Encino California Ca 91436-3240 |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | tigeraspect.co.uk |
---|---|
Telephone | 020 74346700 |
Telephone region | London |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tiger Aspect Pictures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
25 September 1997 | Delivered on: 14 October 1997 Satisfied on: 4 June 2005 Persons entitled: Polygram Filmed Entertainment Distribution Inc Classification: Deed of charge and security assignment Secured details: In favour of the chargee pursuant to the terms of a co-production agreement dated 25TH september 1997 an amount equal to the licence fee payable by itv to the company in accordance with the terms of an agreement (the itv television licence agreement) and to be no less than £500,000. Particulars: By way of assignment all of the right title and interest in and to the itv television licence agreement and in and to its entitlement to receive the licence fee as therein defined. Fully Satisfied |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
12 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
22 July 2022 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022 (1 page) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
21 March 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
7 July 2020 | Satisfaction of charge 029506990003 in full (1 page) |
7 July 2020 | Satisfaction of charge 029506990002 in full (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 June 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
12 June 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (7 pages) |
23 September 2014 | Memorandum and Articles of Association (7 pages) |
22 August 2014 | Registration of charge 029506990002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 029506990003, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 029506990002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 029506990003, created on 13 August 2014 (64 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
8 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
8 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
8 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
27 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
27 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of register of members (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
21 January 2007 | Full accounts made up to 31 July 2006 (13 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (13 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 9DE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 9DE (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
10 July 2006 | Full accounts made up to 31 July 2005 (13 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (13 pages) |
26 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Return made up to 07/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 07/03/05; full list of members (6 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
19 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (9 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (9 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
19 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
19 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
28 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
27 August 1996 | Company name changed mr bean LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed mr bean LIMITED\certificate issued on 28/08/96 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
7 April 1996 | Return made up to 07/03/96; full list of members (7 pages) |
7 April 1996 | Return made up to 07/03/96; full list of members (7 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (14 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 September 1994 | Accounting reference date notified as 31/07 (1 page) |
7 September 1994 | Accounting reference date notified as 31/07 (1 page) |
26 August 1994 | Memorandum and Articles of Association (14 pages) |
26 August 1994 | Memorandum and Articles of Association (14 pages) |
25 August 1994 | Resolutions
|
25 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1994 | Resolutions
|
25 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1994 | Company name changed speed 4466 LIMITED\certificate issued on 18/08/94 (2 pages) |
17 August 1994 | Company name changed speed 4466 LIMITED\certificate issued on 18/08/94 (2 pages) |
5 August 1994 | Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 August 1994 | Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 July 1994 | Incorporation (17 pages) |
20 July 1994 | Incorporation (17 pages) |