London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Richard Daws |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Communications Engineer |
Correspondence Address | 16 Clifton Street Brighton Sussex BN1 3PH |
Director Name | Mr Robert Alexander Love |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Glebe Colan Newquay Cornwall TR8 4NB |
Secretary Name | Richard Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Communications Engineer |
Correspondence Address | 16 Clifton Street Brighton Sussex BN1 3PH |
Director Name | Mr Frederick James Hasson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2000) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Terrace Brighton East Sussex BN1 3HA |
Director Name | Jason George |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2004) |
Role | Producer |
Correspondence Address | 30 Over Street Brighton East Sussex BN1 4EE |
Director Name | Anthony Spencer Ambler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2003) |
Role | Meat Processor |
Country of Residence | United Kingdom |
Correspondence Address | Green Rigg Rooking Patterdale Cumbria CA11 0NP |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fitzgerald Avenue London SW14 8SZ |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2008) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 August 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Alastair Stephen Thom |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2001) |
Role | Finance Director |
Correspondence Address | 13 The Meadway Buckhurst Hill Essex IG9 5PG |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2002) |
Role | Managing Director |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Secretary Name | Andrew James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 29 Dulka Road London SW11 6SB |
Director Name | Andrew James Taylor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Solicitor |
Correspondence Address | 29 Dulka Road London SW11 6SB |
Director Name | Mr Kevin Richard Goodings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere View Milestone Lane Wickleford Norfolk NR18 9QL |
Director Name | Johannes Francisus Josephus Van Der Putten |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Stadhoudersland 48 Soesb 376 1em |
Director Name | Peter Michael Cowley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 April 2010) |
Role | Director Of Interactive Media |
Country of Residence | United Kingdom |
Correspondence Address | 88 Connaught Road Teddington Middlesex TW11 0PX |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | victoriareal.com |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Endemol Uk LTD 7.53% Ordinary C |
---|---|
6.5k at £1 | Endemol Uk LTD 46.79% Ordinary A |
6.1k at £1 | Endemol Uk LTD 44.13% Ordinary B |
215 at £1 | Victoria Real Employee Share Scheme 1.55% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
3 September 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
1 December 2023 | Change of details for Banijay Uk Productions Limited as a person with significant control on 1 March 2023 (2 pages) |
---|---|
27 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
27 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
21 July 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Registered 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 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
7 January 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
30 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
30 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
21 August 2020 | Amended accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
17 January 2019 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 January 2018 | Registered 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 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
10 January 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 February 2014 | Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Lucas Jacques Richard Church on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 February 2012 | Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE on 21 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for Mr John Timothy Parsons on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Secretary's details changed for Mr John Timothy Parsons on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
21 February 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
25 October 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Termination of appointment of Peter Cowley as a director (1 page) |
8 June 2010 | Termination of appointment of Peter Cowley as a director (1 page) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
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) |
9 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
23 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
6 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 April 2006 | Memorandum and Articles of Association (24 pages) |
26 April 2006 | Memorandum and Articles of Association (24 pages) |
27 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 March 2005 | Return made up to 05/01/05; full list of members (9 pages) |
24 March 2005 | Return made up to 05/01/05; full list of members (9 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 05/01/04; full list of members
|
6 March 2004 | Return made up to 05/01/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: international house queens road brighton east sussex BN1 3XE (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: international house queens road brighton east sussex BN1 3XE (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Return made up to 05/01/03; full list of members (12 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members (12 pages) |
18 November 2002 | Ad 26/03/02--------- £ si 128@1=128 £ ic 13408/13536 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Ad 25/06/02--------- £ si 106@1=106 £ ic 13536/13642 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Ad 25/06/02--------- £ si 106@1=106 £ ic 13536/13642 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Ad 25/06/02--------- £ si 240@1=240 £ ic 13642/13882 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Ad 25/06/02--------- £ si 240@1=240 £ ic 13642/13882 (2 pages) |
18 November 2002 | Ad 26/03/02--------- £ si 128@1=128 £ ic 13408/13536 (2 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 05/01/02; full list of members
|
30 January 2002 | Return made up to 05/01/02; full list of members
|
30 January 2002 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Return made up to 05/01/01; full list of members
|
2 March 2001 | Resolutions
|
2 March 2001 | Return made up to 05/01/01; full list of members
|
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Ad 26/04/00--------- £ si 2749@1=2749 £ ic 10659/13408 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Ad 26/04/00--------- £ si 2749@1=2749 £ ic 10659/13408 (2 pages) |
12 May 2000 | Particulars of mortgage/charge (19 pages) |
12 May 2000 | Particulars of mortgage/charge (19 pages) |
17 March 2000 | Return made up to 05/01/00; full list of members
|
17 March 2000 | Return made up to 05/01/00; full list of members
|
21 November 1999 | Memorandum and Articles of Association (7 pages) |
21 November 1999 | Memorandum and Articles of Association (7 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
10 November 1999 | Ad 06/08/99--------- £ si 209@1=209 £ ic 10450/10659 (2 pages) |
10 November 1999 | Ad 06/08/99--------- £ si 209@1=209 £ ic 10450/10659 (2 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
11 February 1999 | Ad 09/01/99--------- £ si 450@1=450 £ ic 10000/10450 (2 pages) |
11 February 1999 | Ad 09/01/99--------- £ si 450@1=450 £ ic 10000/10450 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (3 pages) |
26 January 1999 | Return made up to 05/01/99; no change of members
|
26 January 1999 | Secretary's particulars changed;director's particulars changed (3 pages) |
26 January 1999 | Return made up to 05/01/99; no change of members
|
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | £ nc 10000/100000 01/11/98 (1 page) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | £ nc 10000/100000 01/11/98 (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Return made up to 05/01/98; full list of members
|
26 February 1998 | Return made up to 05/01/98; full list of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 March 1997 | Return made up to 05/01/97; full list of members
|
4 March 1997 | Return made up to 05/01/97; full list of members
|
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 May 1996 | Ad 04/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 May 1996 | Ad 04/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 February 1996 | Return made up to 01/01/96; full list of members
|
15 February 1996 | Return made up to 01/01/96; full list of members
|
5 February 1996 | Resolutions
|
5 February 1996 | £ nc 100/10000 03/01/96 (1 page) |
5 February 1996 | £ nc 100/10000 03/01/96 (1 page) |
5 February 1996 | Resolutions
|
29 January 1995 | Ad 11/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1995 | Ad 11/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1995 | Incorporation (16 pages) |
5 January 1995 | Incorporation (16 pages) |