London
SE1 3RS
Director Name | Mr Zaid Al-Zaidy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Weston Street London SE1 3RS |
Director Name | Mr James Allen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr Barnabas Wright |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr Samuel David Robson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Portland Mews London W1F 8JH |
Director Name | Clifford Melvyn Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 1996) |
Role | Sound Engineer |
Correspondence Address | 12 Christchurch Gardens Kenton Harrow Middlesex HA3 8NR |
Director Name | William Gautier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 15 Udney Park Road Teddington Middlesex TW11 9BB |
Director Name | Godfrey Mitchell Pye |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 7621 Woodrow Wilson Drive Hollywood California 90046 |
Director Name | Andrew Kingswood Christie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Well Hilltop Beaulieu Brockenhurst Hampshire SO42 7WT |
Director Name | Lasairfhiona Mary Lawless |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 7 Norcott Road Stoke Newington London N16 7BJ |
Director Name | John Rawlings |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 January 2008) |
Role | General Manager |
Correspondence Address | 83 Westwood Avenue Hitchin Hertfordshire SG4 9LL |
Director Name | Rohan Mark Alexander Young |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2003) |
Role | Sound Engineer |
Correspondence Address | 2m Hyde Park Mansions Chapel Street London NW1 5BL |
Director Name | Kathleen Anne Grady |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Well Hilltop Beaulieu Hants SO42 7YT |
Director Name | Mr David Ian Cooper |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(17 years after company formation) |
Appointment Duration | 5 years (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a First Avenue Billericay Essex CM12 9PT |
Director Name | Donna Moraina Head |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 37a Duke Street Brighton East Sussex BN11 1AG |
Director Name | Mr Oliver Paul Usher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(17 years after company formation) |
Appointment Duration | 5 years (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lower Luton Road Harpenden Hertfordshire AL5 5AH |
Director Name | Mr Christian Timothy Lobo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Portland Mews Soho London W1F 8JH |
Director Name | Mr Alex Gregory |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Yonder Production Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2017(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2018) |
Correspondence Address | 72 Borough High Street London SE1 1XF |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2023) |
Correspondence Address | First Floor Templeback, 10 Temple Back Bristol BS1 6FL |
Website | scramble.co.uk |
---|---|
Telephone | 020 74794400 |
Telephone region | London |
Registered Address | 8 Portland Mews London W1F 8JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Big Finish LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,011,694 |
Cash | £121,511 |
Current Liabilities | £279,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
21 October 2008 | Delivered on: 29 October 2008 Persons entitled: Ray Rathborne Films Limited Classification: Rent deposit deed Secured details: £77,500 due or to become due from the company to the chargee. Particulars: The deposit balance see image for full details. Outstanding |
12 November 2004 | Delivered on: 27 November 2004 Persons entitled: Ray Rathborne Films Limited Classification: Rent deposit deed Secured details: £77,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit,. See the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 18 December 2004 Satisfied on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 2004 | Delivered on: 3 April 2004 Satisfied on: 17 July 2013 Persons entitled: Bibby Factors Wessex Limited Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all factored debts, all other debts. By way of floating charge all the floating assets. See the mortgage charge document for full details. Fully Satisfied |
24 February 2003 | Delivered on: 5 March 2003 Satisfied on: 3 June 2006 Persons entitled: Abbey National Business Cashflow Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2002 | Delivered on: 19 November 2002 Satisfied on: 3 June 2006 Persons entitled: Abbey National Business Cashflow Finance Limited Classification: Fixed and floating charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all book debts and other debts, all patents, patent applications, trade marks, trade mark applications, trade names, brand names, service marks, copyrights etc. by way of floating charge such of the moneys received in respect of the other debts as shall stand released from the fixed charge. Fully Satisfied |
30 April 2001 | Delivered on: 12 May 2001 Satisfied on: 3 June 2006 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 6 July 1996 Satisfied on: 3 June 2006 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring or invoice discounting agreement on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2024 | Termination of appointment of Alex Gregory as a director on 21 February 2024 (1 page) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
13 June 2023 | Second filing of Confirmation Statement dated 1 January 2023 (3 pages) |
8 June 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
8 June 2023 | Notification of Zaid Al-Zaidy as a person with significant control on 26 May 2023 (2 pages) |
8 June 2023 | Cessation of The Beyond Marketing Collective Limited as a person with significant control on 26 May 2023 (1 page) |
8 June 2023 | Notification of Nicholas John Ost as a person with significant control on 26 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Nicholas John Ost on 16 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Richard Morpeth Jameson on 16 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 11 April 2023 (1 page) |
22 May 2023 | Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Nicholas John Ost on 16 May 2023 (2 pages) |
15 May 2023 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 8 Portland Mews London W1F 8JH on 15 May 2023 (1 page) |
15 May 2023 | Change of details for The Beyond Marketing Collective Limited as a person with significant control on 5 April 2023 (2 pages) |
21 March 2023 | Sub-division of shares on 2 February 2023 (4 pages) |
9 February 2023 | Appointment of Mr Richard Morpeth Jameson as a director on 2 February 2023 (2 pages) |
9 February 2023 | Appointment of Mr Alex Gregory as a director on 2 February 2023 (2 pages) |
23 January 2023 | Purchase of own shares. (3 pages) |
4 January 2023 | Purchase of own shares. (4 pages) |
4 January 2023 | Purchase of own shares. (4 pages) |
2 January 2023 | Confirmation statement made on 1 January 2023 with updates
|
28 December 2022 | Cancellation of shares. Statement of capital on 17 November 2022
|
28 December 2022 | Cancellation of shares. Statement of capital on 17 November 2022
|
28 December 2022 | Cancellation of shares. Statement of capital on 24 May 2022
|
20 October 2022 | Director's details changed for Mr Zaid Al-Zaidy on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr James Allen on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Barnabas Wright on 19 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page) |
19 October 2022 | Director's details changed for Mr Nicholas John Ost on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Samuel David Robson on 19 October 2022 (2 pages) |
19 October 2022 | Change of details for The Beyond Marketing Collective Limited as a person with significant control on 19 October 2022 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 March 2022 | Director's details changed for Mr James Allen on 25 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Zaid Al-Zaidy on 25 February 2022 (2 pages) |
1 March 2022 | Change of details for The Beyond Marketing Collective Limited as a person with significant control on 25 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Barnabas Wright on 25 February 2022 (2 pages) |
1 March 2022 | Appointment of Vistra Cosec Limited as a secretary on 25 February 2022 (2 pages) |
1 March 2022 | Registered office address changed from 8 Portland Mews Soho London W1F 8JH England to Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on 1 March 2022 (1 page) |
1 March 2022 | Director's details changed for Mr Nicholas John Ost on 25 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Samuel David Robson on 25 February 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Appointment of Mr Samuel David Robson as a director on 15 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (13 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
2 October 2020 | Appointment of Mr James Allen as a director on 23 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr Barnabas Wright as a director on 23 September 2020 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2020 | Memorandum and Articles of Association (13 pages) |
9 June 2020 | Resolutions
|
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 May 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Christian Timothy Lobo as a director on 18 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
8 January 2019 | Change of details for Restless Souls Group Limited as a person with significant control on 28 April 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 July 2018 | Registration of charge 030063230009, created on 20 July 2018 (40 pages) |
25 May 2018 | Termination of appointment of Yonder Production Ltd as a director on 18 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Zaid Al-Zaidy as a director on 18 May 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 April 2017 | Appointment of Mr Nicholas John Ost as a director on 19 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Nicholas John Ost as a director on 19 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017 (1 page) |
17 February 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Christopher Timothy Lobo as a director on 30 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Oliver Paul Usher as a director on 30 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Oliver Paul Usher as a director on 30 January 2017 (1 page) |
17 February 2017 | Termination of appointment of David Ian Cooper as a director on 30 January 2017 (1 page) |
17 February 2017 | Appointment of Yonder Production Ltd as a director on 30 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr Christopher Timothy Lobo as a director on 30 January 2017 (2 pages) |
17 February 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Yonder Production Ltd as a director on 30 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017 (1 page) |
17 February 2017 | Termination of appointment of David Ian Cooper as a director on 30 January 2017 (1 page) |
21 November 2016 | Termination of appointment of Donna Moraina Head as a director on 26 August 2015 (2 pages) |
21 November 2016 | Termination of appointment of Donna Moraina Head as a director on 26 August 2015 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Satisfaction of charge 7 in full (4 pages) |
17 July 2013 | Satisfaction of charge 5 in full (4 pages) |
17 July 2013 | Satisfaction of charge 7 in full (4 pages) |
17 July 2013 | Satisfaction of charge 5 in full (4 pages) |
1 May 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
1 May 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
1 May 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Director's details changed (2 pages) |
18 April 2013 | Director's details changed (2 pages) |
18 April 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Appointment of Donna Moraina Head as a director (2 pages) |
17 May 2012 | Appointment of Donna Moraina Head as a director (2 pages) |
17 May 2012 | Appointment of Mr David Ian Cooper as a director (2 pages) |
17 May 2012 | Appointment of Mr David Ian Cooper as a director (2 pages) |
17 May 2012 | Appointment of Mr Oliver Paul Usher as a director (2 pages) |
17 May 2012 | Appointment of Mr Oliver Paul Usher as a director (2 pages) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Andrew Christie as a director (1 page) |
12 October 2010 | Termination of appointment of Andrew Christie as a director (1 page) |
13 August 2010 | Appointment of Kathleen Ann Grady as a director (3 pages) |
13 August 2010 | Appointment of Kathleen Ann Grady as a director (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 05/01/09; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 05/01/09; full list of members; amend (5 pages) |
24 June 2009 | Appointment terminated director john rawlings (1 page) |
24 June 2009 | Appointment terminated director john rawlings (1 page) |
19 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
8 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
22 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
2 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
14 March 2005 | Company name changed scramble sound LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed scramble sound LIMITED\certificate issued on 14/03/05 (2 pages) |
16 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
16 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
18 December 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
2 October 2003 | Return made up to 05/01/03; change of members (9 pages) |
2 October 2003 | Return made up to 05/01/03; change of members (9 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members
|
22 January 2002 | Return made up to 05/01/02; full list of members
|
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Return made up to 05/01/01; full list of members
|
19 March 2001 | Return made up to 05/01/01; full list of members
|
31 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 April 1999 | Return made up to 05/01/99; full list of members
|
7 April 1999 | Return made up to 05/01/99; full list of members
|
13 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 15 manchester square london W1M 6LB (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 15 manchester square london W1M 6LB (1 page) |
15 January 1998 | Return made up to 05/01/98; full list of members
|
15 January 1998 | Return made up to 05/01/98; full list of members
|
9 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
9 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 05/01/97; full list of members
|
22 January 1997 | Return made up to 05/01/97; full list of members
|
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
26 February 1996 | Company name changed softdene LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed softdene LIMITED\certificate issued on 27/02/96 (2 pages) |
18 February 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1996 | Return made up to 05/01/96; full list of members
|
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 05/01/96; full list of members
|
1 February 1996 | Director resigned (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
12 September 1995 | Accounting reference date notified as 30/11 (1 page) |
12 September 1995 | Accounting reference date notified as 30/11 (1 page) |
3 March 1995 | Memorandum and Articles of Association (10 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Resolutions
|
3 March 1995 | Memorandum and Articles of Association (10 pages) |
5 January 1995 | Incorporation (13 pages) |
5 January 1995 | Incorporation (13 pages) |