168 - 173 High Holborn
London
WC1V 7AA
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 22 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Hartfield Crescent London SW19 3SD |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | all3media.com |
---|---|
Email address | [email protected] |
Telephone | 020 78454377 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dlg Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£681,755 |
Current Liabilities | £691,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
1 June 2001 | Delivered on: 6 June 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement dated 1 june 2001 and the deed. Particulars: All sums standing to the credit of the interest bearing sterling deposit account number 72930 designated sam's game. Outstanding |
---|---|
6 February 2001 | Delivered on: 8 February 2001 Satisfied on: 12 May 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to the television programme provisionally entitled "sams game". Fully Satisfied |
29 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
2 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
7 February 2022 | Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page) |
2 January 2022 | Resolutions
|
21 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2014 | Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2014 | Accounts made up to 31 August 2013 (12 pages) |
28 May 2014 | Accounts made up to 31 August 2013 (12 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
3 May 2013 | Accounts made up to 31 August 2012 (12 pages) |
3 May 2013 | Accounts made up to 31 August 2012 (12 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
8 February 2012 | Accounts made up to 31 August 2011 (12 pages) |
8 February 2012 | Accounts made up to 31 August 2011 (12 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Mr Adam Maxwell Jones on 26 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Adam Maxwell Jones on 26 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts made up to 31 August 2010 (12 pages) |
3 June 2011 | Accounts made up to 31 August 2010 (12 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (13 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (13 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
26 June 2009 | Accounts made up to 31 August 2008 (13 pages) |
26 June 2009 | Accounts made up to 31 August 2008 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
31 July 2008 | Director's change of particulars / julian burns / 03/07/2007 (1 page) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / julian burns / 03/07/2007 (1 page) |
12 May 2008 | Accounts made up to 31 August 2007 (14 pages) |
12 May 2008 | Accounts made up to 31 August 2007 (14 pages) |
7 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounts made up to 31 August 2006 (13 pages) |
29 June 2007 | Accounts made up to 31 August 2006 (13 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (10 pages) |
8 September 2006 | New director appointed (10 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 June 2006 | Accounts made up to 31 August 2005 (15 pages) |
19 June 2006 | Accounts made up to 31 August 2005 (15 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
22 September 2005 | Company name changed tandem television LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed tandem television LIMITED\certificate issued on 22/09/05 (2 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY (1 page) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
22 June 2005 | Accounts made up to 31 August 2004 (13 pages) |
22 June 2005 | Accounts made up to 31 August 2004 (13 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 June 2004 | Accounts made up to 31 August 2003 (13 pages) |
22 June 2004 | Accounts made up to 31 August 2003 (13 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 August 2003 | Auditor's resignation (2 pages) |
18 August 2003 | Auditor's resignation (2 pages) |
24 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
24 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (14 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (14 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (13 pages) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
15 June 2000 | Accounts made up to 31 August 1999 (14 pages) |
15 June 2000 | Accounts made up to 31 August 1999 (14 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
16 March 1999 | Accounts made up to 31 August 1998 (14 pages) |
16 March 1999 | Accounts made up to 31 August 1998 (14 pages) |
13 November 1998 | Company name changed chrysalis productions LIMITED\certificate issued on 16/11/98 (2 pages) |
13 November 1998 | Company name changed chrysalis productions LIMITED\certificate issued on 16/11/98 (2 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
21 May 1998 | Accounts made up to 31 August 1997 (14 pages) |
21 May 1998 | Accounts made up to 31 August 1997 (14 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
14 March 1997 | Accounts made up to 31 August 1996 (14 pages) |
14 March 1997 | Accounts made up to 31 August 1996 (14 pages) |
14 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
14 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
11 July 1996 | Company name changed chrysalis tv LIMITED\certificate issued on 12/07/96 (2 pages) |
11 July 1996 | Company name changed chrysalis tv LIMITED\certificate issued on 12/07/96 (2 pages) |
5 March 1996 | Accounts made up to 31 August 1995 (13 pages) |
5 March 1996 | Accounts made up to 31 August 1995 (13 pages) |
8 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 July 1994 | Incorporation (9 pages) |
26 July 1994 | Incorporation (9 pages) |