London
WC2N 4HG
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 May 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Ms Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 March 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2016(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2018) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 28 Nice Entertainment Frihamnsgatan Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Closed |
Appointed | 23 January 2017(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 62 - 65 Chandos Place London WC2N 4HG |
Director Name | John Robert Sivers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 27 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Victor Michael Paul Glynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 09 January 1997) |
Role | Film Producer |
Correspondence Address | 19 St Margarets Road Oxford Oxfordshire OX2 6RX |
Secretary Name | John Robert Sivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 27 Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 17 Brocklebank Road Earlsfield London SW18 3AP |
Director Name | John Robert Sivers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2001) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Shaie Kutiel Selzer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 66 Southwood Park Southwood Lawn Road London N6 5SQ |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2004) |
Role | Executive Tv |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | 202 Gladstone Road Wimbledon London SW19 1PX |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Role | Office Manager |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Robert Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasatbroadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1996) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | VTR Media Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1999) |
Correspondence Address | 64 Dean Street London W1D 4QQ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 November 2001) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2003) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | drg.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78455200 |
Telephone region | London |
Registered Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Portman Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 January 1995 | Delivered on: 14 February 1995 Persons entitled: European Co-Production Fund Limited British Screen Rights Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date (as therein defined) and all agreements and documents ancillary thereto and on any account whatsoever. Particulars: All right title and interest in and to the film presently entitled "total eclipse". See the mortgage charge document for full details. Outstanding |
---|---|
24 January 1995 | Delivered on: 8 February 1995 Satisfied on: 21 August 1999 Persons entitled: Cofiloisirs Classification: Security deed Secured details: All monies due or to become due from film international television production sa to the chargee under the terms of the principal agreement dated 5 january 1995 (as therein defined) and all agreements and documents ancillary thereto including but not limited to the co-production agreement dated 14 december 1994 (as therein defined) and under the terms of this deed. Particulars: By way of assignment with respect to the film throughout the cofiloisirs territory, all right title and interest in and to: the benefit of all rights acquired by the company in relation to the film being the motion picture presently entitled "total eclipse". See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
30 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
30 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
13 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
7 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
22 December 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
7 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
17 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
17 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
7 November 2006 | Return made up to 01/12/05; full list of members (6 pages) |
7 November 2006 | Return made up to 01/12/05; full list of members (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (12 pages) |
5 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 01/12/00; full list of members (5 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Return made up to 01/12/00; full list of members (5 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
8 May 2000 | Return made up to 01/12/99; full list of members
|
8 May 2000 | Return made up to 01/12/99; full list of members
|
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (1 page) |
3 April 2000 | New secretary appointed (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page) |
8 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
15 January 1999 | Return made up to 01/12/98; full list of members (4 pages) |
15 January 1999 | Return made up to 01/12/98; full list of members (4 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
11 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
11 March 1998 | Full accounts made up to 31 August 1996 (11 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
11 March 1998 | Full accounts made up to 31 August 1995 (10 pages) |
11 March 1998 | Full accounts made up to 31 August 1995 (10 pages) |
11 March 1998 | Full accounts made up to 31 August 1996 (11 pages) |
1 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
1 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
13 February 1997 | Return made up to 01/12/96; no change of members
|
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 01/12/96; no change of members
|
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (3 pages) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Location of register of members (1 page) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Location of register of members (1 page) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
7 December 1995 | Return made up to 01/12/95; full list of members
|
7 December 1995 | Return made up to 01/12/95; full list of members
|
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
15 September 1995 | Resolutions
|
12 September 1995 | Registered office changed on 12/09/95 from: 15-22 st christopher's place london W1M 5HD (1 page) |
12 September 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
12 September 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 15-22 st christopher's place london W1M 5HD (1 page) |
12 September 1995 | Director resigned (2 pages) |
14 February 1995 | Particulars of mortgage/charge (9 pages) |
14 February 1995 | Particulars of mortgage/charge (9 pages) |
8 February 1995 | Particulars of mortgage/charge (11 pages) |
8 February 1995 | Particulars of mortgage/charge (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |