Company NameVictoria Real Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number03006473
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameRichard Daws
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCommunications Engineer
Correspondence Address16 Clifton Street
Brighton
Sussex
BN1 3PH
Director NameMr Robert Alexander Love
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Glebe Colan
Newquay
Cornwall
TR8 4NB
Secretary NameRichard Daws
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCommunications Engineer
Correspondence Address16 Clifton Street
Brighton
Sussex
BN1 3PH
Director NameMr Frederick James Hasson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2000)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameJason George
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2004)
RoleProducer
Correspondence Address30 Over Street
Brighton
East Sussex
BN1 4EE
Director NameAnthony Spencer Ambler
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2003)
RoleMeat Processor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Rigg
Rooking
Patterdale
Cumbria
CA11 0NP
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2008)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 August 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameAlastair Stephen Thom
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2001)
RoleFinance Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 July 2002)
RoleManaging Director
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Secretary NameAndrew James Taylor
NationalityBritish
StatusResigned
Appointed28 September 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address29 Dulka Road
London
SW11 6SB
Director NameAndrew James Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleSolicitor
Correspondence Address29 Dulka Road
London
SW11 6SB
Director NameMr Kevin Richard Goodings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere View
Milestone Lane
Wickleford
Norfolk
NR18 9QL
Director NameJohannes Francisus Josephus Van Der Putten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed11 September 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressStadhoudersland 48
Soesb
376 1em
Director NamePeter Michael Cowley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 April 2010)
RoleDirector Of Interactive Media
Country of ResidenceUnited Kingdom
Correspondence Address88 Connaught Road
Teddington
Middlesex
TW11 0PX
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Lucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitevictoriareal.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Endemol Uk LTD
7.53%
Ordinary C
6.5k at £1Endemol Uk LTD
46.79%
Ordinary A
6.1k at £1Endemol Uk LTD
44.13%
Ordinary B
215 at £1Victoria Real Employee Share Scheme
1.55%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

3 September 2004Delivered on: 11 September 2004
Persons entitled: Aviva Staff Pension Trustee Limited

Classification: Rent deposit deed
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: A deposit of £221,928.13 and all sums from time to time standing to the credit of the deposit account;.
Outstanding
26 April 2000Delivered on: 12 May 2000
Persons entitled: Gmg Endemol Entertainment PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the mortgage debenture or the facility letter both of even date (all as defined therein).
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.
Outstanding
7 January 1999Delivered on: 14 January 1999
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.
Outstanding
10 June 1996Delivered on: 13 June 1996
Satisfied on: 26 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2023Change of details for Banijay Uk Productions Limited as a person with significant control on 1 March 2023 (2 pages)
27 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
27 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
21 July 2023Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages)
9 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
22 July 2022Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022 (1 page)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
7 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
7 January 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
30 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
30 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
21 August 2020Amended accounts for a dormant company made up to 31 December 2019 (7 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 January 2019Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 January 2018Registered office address changed from C/O C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
10 January 2018Registered office address changed from C/O C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 10 January 2018 (1 page)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 13,882
(6 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 13,882
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13,882
(6 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13,882
(6 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 13,882
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 February 2014Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13,882
(6 pages)
6 February 2014Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13,882
(6 pages)
6 February 2014Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13,882
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
21 February 2012Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE on 21 February 2012 (1 page)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 February 2012Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE on 21 February 2012 (1 page)
21 February 2012Secretary's details changed for Mr John Timothy Parsons on 21 February 2012 (1 page)
21 February 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 February 2012Secretary's details changed for Mr John Timothy Parsons on 21 February 2012 (1 page)
21 February 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
21 February 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 October 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
25 October 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Termination of appointment of Peter Cowley as a director (1 page)
8 June 2010Termination of appointment of Peter Cowley as a director (1 page)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
9 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
29 September 2008Full accounts made up to 31 December 2007 (20 pages)
29 September 2008Full accounts made up to 31 December 2007 (20 pages)
23 May 2008Return made up to 05/01/08; full list of members (4 pages)
23 May 2008Return made up to 05/01/08; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
6 September 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2007Full accounts made up to 31 December 2006 (17 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
23 February 2007Return made up to 05/01/07; full list of members (3 pages)
23 February 2007Return made up to 05/01/07; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
26 April 2006Memorandum and Articles of Association (24 pages)
26 April 2006Memorandum and Articles of Association (24 pages)
27 February 2006Return made up to 05/01/06; full list of members (3 pages)
27 February 2006Return made up to 05/01/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 March 2005Return made up to 05/01/05; full list of members (9 pages)
24 March 2005Return made up to 05/01/05; full list of members (9 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
26 November 2004Full accounts made up to 31 December 2003 (16 pages)
26 November 2004Full accounts made up to 31 December 2003 (16 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
6 March 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 March 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: international house queens road brighton east sussex BN1 3XE (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: international house queens road brighton east sussex BN1 3XE (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
7 February 2003Location of register of members (1 page)
7 February 2003Location of register of members (1 page)
7 February 2003Return made up to 05/01/03; full list of members (12 pages)
7 February 2003Return made up to 05/01/03; full list of members (12 pages)
18 November 2002Ad 26/03/02--------- £ si 128@1=128 £ ic 13408/13536 (2 pages)
18 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2002Ad 25/06/02--------- £ si 106@1=106 £ ic 13536/13642 (2 pages)
18 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2002Ad 25/06/02--------- £ si 106@1=106 £ ic 13536/13642 (2 pages)
18 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2002Ad 25/06/02--------- £ si 240@1=240 £ ic 13642/13882 (2 pages)
18 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2002Ad 25/06/02--------- £ si 240@1=240 £ ic 13642/13882 (2 pages)
18 November 2002Ad 26/03/02--------- £ si 128@1=128 £ ic 13408/13536 (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (23 pages)
16 October 2002Full accounts made up to 31 December 2001 (23 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
30 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
30 January 2002Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: nile house nile street brighton east sussex BN1 1PH (1 page)
20 July 2001Registered office changed on 20/07/01 from: nile house nile street brighton east sussex BN1 1PH (1 page)
27 April 2001Full accounts made up to 31 December 2000 (22 pages)
27 April 2001Full accounts made up to 31 December 2000 (22 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
23 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
23 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (17 pages)
2 June 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Ad 26/04/00--------- £ si 2749@1=2749 £ ic 10659/13408 (2 pages)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Ad 26/04/00--------- £ si 2749@1=2749 £ ic 10659/13408 (2 pages)
12 May 2000Particulars of mortgage/charge (19 pages)
12 May 2000Particulars of mortgage/charge (19 pages)
17 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Memorandum and Articles of Association (7 pages)
21 November 1999Memorandum and Articles of Association (7 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Ad 06/08/99--------- £ si 209@1=209 £ ic 10450/10659 (2 pages)
10 November 1999Ad 06/08/99--------- £ si 209@1=209 £ ic 10450/10659 (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (16 pages)
21 May 1999Full accounts made up to 31 December 1998 (16 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 February 1999Ad 09/01/99--------- £ si 450@1=450 £ ic 10000/10450 (2 pages)
11 February 1999Ad 09/01/99--------- £ si 450@1=450 £ ic 10000/10450 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
26 January 1999Secretary's particulars changed;director's particulars changed (3 pages)
26 January 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Secretary's particulars changed;director's particulars changed (3 pages)
26 January 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
4 December 1998£ nc 10000/100000 01/11/98 (1 page)
4 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1998£ nc 10000/100000 01/11/98 (1 page)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
4 March 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Full accounts made up to 31 December 1995 (11 pages)
2 May 1996Ad 04/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 May 1996Ad 04/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 February 1996Return made up to 01/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Return made up to 01/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1996£ nc 100/10000 03/01/96 (1 page)
5 February 1996£ nc 100/10000 03/01/96 (1 page)
5 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1995Ad 11/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1995Ad 11/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1995Incorporation (16 pages)
5 January 1995Incorporation (16 pages)