Company NameMoneda Productions Limited
Company StatusActive
Company Number02952809
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NameTandem Television Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(17 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 22 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Paul Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Hartfield Crescent
London
SW19 3SD
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(20 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteall3media.com
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dlg Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£681,755
Current Liabilities£691,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

1 June 2001Delivered 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 2001Delivered 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

Filing History

29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
2 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
7 February 2022Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page)
2 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 4
(3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (19 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
3 November 2016Satisfaction of charge 2 in full (1 page)
3 November 2016Satisfaction of charge 2 in full (1 page)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
26 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Accounts made up to 31 August 2013 (12 pages)
28 May 2014Accounts made up to 31 August 2013 (12 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
3 May 2013Accounts made up to 31 August 2012 (12 pages)
3 May 2013Accounts made up to 31 August 2012 (12 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
8 February 2012Accounts made up to 31 August 2011 (12 pages)
8 February 2012Accounts made up to 31 August 2011 (12 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Mr Adam Maxwell Jones on 26 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Adam Maxwell Jones on 26 July 2011 (2 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts made up to 31 August 2010 (12 pages)
3 June 2011Accounts made up to 31 August 2010 (12 pages)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts made up to 31 August 2009 (13 pages)
28 May 2010Accounts made up to 31 August 2009 (13 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
26 June 2009Accounts made up to 31 August 2008 (13 pages)
26 June 2009Accounts made up to 31 August 2008 (13 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
31 July 2008Director's change of particulars / julian burns / 03/07/2007 (1 page)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / julian burns / 03/07/2007 (1 page)
12 May 2008Accounts made up to 31 August 2007 (14 pages)
12 May 2008Accounts made up to 31 August 2007 (14 pages)
7 September 2007Return made up to 26/07/07; full list of members (2 pages)
7 September 2007Return made up to 26/07/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Accounts made up to 31 August 2006 (13 pages)
29 June 2007Accounts made up to 31 August 2006 (13 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 September 2006New director appointed (10 pages)
8 September 2006New director appointed (10 pages)
7 August 2006Return made up to 26/07/06; full list of members (2 pages)
7 August 2006Return made up to 26/07/06; full list of members (2 pages)
19 June 2006Accounts made up to 31 August 2005 (15 pages)
19 June 2006Accounts made up to 31 August 2005 (15 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
22 September 2005Company name changed tandem television LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed tandem television LIMITED\certificate issued on 22/09/05 (2 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY (1 page)
28 July 2005Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
22 June 2005Accounts made up to 31 August 2004 (13 pages)
22 June 2005Accounts made up to 31 August 2004 (13 pages)
10 August 2004Return made up to 26/07/04; full list of members (7 pages)
10 August 2004Return made up to 26/07/04; full list of members (7 pages)
22 June 2004Accounts made up to 31 August 2003 (13 pages)
22 June 2004Accounts made up to 31 August 2003 (13 pages)
15 December 2003Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page)
15 December 2003Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (4 pages)
3 September 2003New secretary appointed (2 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2003Auditor's resignation (2 pages)
18 August 2003Auditor's resignation (2 pages)
24 June 2003Accounts made up to 31 August 2002 (14 pages)
24 June 2003Accounts made up to 31 August 2002 (14 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 July 2002Accounts made up to 31 August 2001 (14 pages)
2 July 2002Accounts made up to 31 August 2001 (14 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
6 August 2001Return made up to 26/07/01; full list of members (7 pages)
6 August 2001Return made up to 26/07/01; full list of members (7 pages)
4 July 2001Accounts made up to 31 August 2000 (13 pages)
4 July 2001Accounts made up to 31 August 2000 (13 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 26/07/00; full list of members (6 pages)
29 August 2000Return made up to 26/07/00; full list of members (6 pages)
15 June 2000Accounts made up to 31 August 1999 (14 pages)
15 June 2000Accounts made up to 31 August 1999 (14 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
9 August 1999Return made up to 26/07/99; full list of members (6 pages)
9 August 1999Return made up to 26/07/99; full list of members (6 pages)
16 March 1999Accounts made up to 31 August 1998 (14 pages)
16 March 1999Accounts made up to 31 August 1998 (14 pages)
13 November 1998Company name changed chrysalis productions LIMITED\certificate issued on 16/11/98 (2 pages)
13 November 1998Company name changed chrysalis productions LIMITED\certificate issued on 16/11/98 (2 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
21 May 1998Accounts made up to 31 August 1997 (14 pages)
21 May 1998Accounts made up to 31 August 1997 (14 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
14 March 1997Accounts made up to 31 August 1996 (14 pages)
14 March 1997Accounts made up to 31 August 1996 (14 pages)
14 August 1996Return made up to 26/07/96; full list of members (5 pages)
14 August 1996Return made up to 26/07/96; full list of members (5 pages)
11 July 1996Company name changed chrysalis tv LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Company name changed chrysalis tv LIMITED\certificate issued on 12/07/96 (2 pages)
5 March 1996Accounts made up to 31 August 1995 (13 pages)
5 March 1996Accounts made up to 31 August 1995 (13 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 July 1994Incorporation (9 pages)
26 July 1994Incorporation (9 pages)