Company NameFinal Cut Limited
Company StatusActive
Company Number03032598
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameRichard Hennah Russell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Struan Rupert Clay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(7 years after company formation)
Appointment Duration22 years, 1 month
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameDavid James Webb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameJoe Matthew Guest
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleEditor
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMiss Michelle Corney
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(17 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Paul Michael Charman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameAmanda James
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years after company formation)
Appointment Duration4 years
RoleEditor
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMs Sarah Kathleen Roebuck
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2023(28 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleExecutive Producer
Country of ResidenceUnited States
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Justin Anthony Howard Brukman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2023(28 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameGregory Bruce Caplan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Hermitage Lane
London
NW2 2HG
Secretary NameGregory Bruce Caplan
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Hermitage Lane
London
NW2 2HG
Director NameMr Sharad Raniga
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Howton Place
Bushey Heath
Bushey
Hertfordshire
WD23 1HX
Director NameThomas Digby Davy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressFlat 34 6 Ferry Lane
Brentford
Middlesex
TW8 0BP
Director NameFrederick Tyrrell Monson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address15 Denehurst Gardens
London
W3 9QY
Secretary NameFrederick Tyrrell Monson
NationalityAmerican
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address15 Denehurst Gardens
London
W3 9QY
Director NameKirk Baxter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleFilm Editor
Correspondence Address496 La Guardia Place Apatment 4d
New York
10012
United States
Director NameMrs Stephanie Apt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(8 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 23 March 2022)
RoleFilm Editing
Country of ResidenceUnited States
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameZoe Henderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2007)
RoleProducer
Correspondence Address213a Norwood Road
Herne Hill
London
SE24 9AG
Director NameMr Eric Zumbrunnen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2014)
RoleEditor
Country of ResidenceUnited States
Correspondence Address533 Lombard Avenue
Pacific Palisades
California 90272
United States
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Daniel William Sherwen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefinalcut-us.com

Location

Registered Address3rd Floor 13-14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

432.2k at £0.1Final Cut London Holdings LTD
81.61%
Ordinary A
182.8k at £0.01Final Cut London Holdings LTD
3.45%
Ordinary A1
79.1k at £0.1Final Cut London Holdings LTD
14.94%
Ordinary E

Financials

Year2014
Net Worth£1,369,523
Cash£451,686
Current Liabilities£731,292

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

7 December 2010Delivered on: 16 December 2010
Persons entitled: Mount Eden Land 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: First legal charge the deposited sum see image for full details.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Equitable assignment of loan note
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: The mortgagor has assigned to the bank the loan note together with all money, benefits and advantages that are now or may become payable or accrue under or in respect of the loan note meaning £168,042 unsecured loan note 2009 see image for full details.
Outstanding
14 July 2004Delivered on: 21 July 2004
Persons entitled: National Westminster 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
25 March 2004Delivered on: 27 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45029911 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 June 1996Delivered on: 29 June 1996
Persons entitled: S I Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £19,175 to be held or applied by the chargee under the terms o the deed.
Particulars: £19,175 to be held or applied by the chargee upon the terms specified in the deed.
Outstanding
28 May 1996Delivered on: 4 June 1996
Satisfied on: 19 August 2004
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

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
27 November 2023Appointment of Mr Justin Anthony Howard Brukman as a director on 15 November 2023 (2 pages)
27 November 2023Appointment of Ms Sarah Kathleen Roebuck as a director on 15 November 2023 (2 pages)
27 July 2023Termination of appointment of Daniel Sherwen as a director on 27 July 2023 (1 page)
29 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 30 September 2021 (13 pages)
24 March 2022Termination of appointment of Stephanie Apt as a director on 23 March 2022 (1 page)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
17 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 August 2020Appointment of Amanda James as a director on 1 April 2020 (2 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2019Appointment of Mr Paul Michael Charman as a director on 31 July 2019 (2 pages)
26 July 2019Termination of appointment of Dean Vernon Cook as a director on 5 July 2019 (1 page)
24 April 2019Director's details changed for Mr Dean Vernon Cook on 17 May 2016 (2 pages)
18 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
9 January 2019Appointment of Mr Daniel Sherwen as a director on 1 January 2019 (2 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 August 2018Statement of capital on 24 August 2018
  • GBP 69,409.185002
(6 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Satisfaction of charge 2 in full (1 page)
7 October 2016Satisfaction of charge 2 in full (1 page)
17 May 2016Appointment of Mr Dean Vernon Cook as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr Dean Vernon Cook as a director on 17 May 2016 (2 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 69,409
  • ANNOTATION Clarification a second filed SH19 was registered on 24/08/2018.
(4 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 69,409
(4 pages)
13 April 2016Director's details changed for Mr Stephen Jeffrey Barry on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Mr Stephen Jeffrey Barry on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Joe Matthew Guest on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 52,958.61
(7 pages)
13 April 2016Director's details changed for Joe Matthew Guest on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 52,958.61
(7 pages)
11 April 2016Solvency Statement dated 04/03/16 (6 pages)
11 April 2016Director's details changed for Richard Hennah Russell on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mrs Stephanie Apt on 1 January 2016 (2 pages)
11 April 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(3 pages)
11 April 2016Statement by Directors (5 pages)
11 April 2016Statement by Directors (5 pages)
11 April 2016Director's details changed for Mr Struan Rupert Clay on 1 January 2016 (2 pages)
11 April 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(3 pages)
11 April 2016Solvency Statement dated 04/03/16 (6 pages)
11 April 2016Director's details changed for David James Webb on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mrs Stephanie Apt on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Richard Hennah Russell on 1 January 2016 (2 pages)
11 April 2016Director's details changed for David James Webb on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Struan Rupert Clay on 1 January 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 52,958.61
(10 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 52,958.61
(10 pages)
10 September 2014Termination of appointment of Eric Zumbrunnen as a director on 30 June 2014 (1 page)
10 September 2014Termination of appointment of Eric Zumbrunnen as a director on 30 June 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 52,958.61
(11 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 52,958.61
(11 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
22 February 2013Appointment of Miss Michelle Corney as a director (2 pages)
22 February 2013Appointment of Miss Michelle Corney as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
23 March 2012Director's details changed for Richard Hennah Russell on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Eric Zumbrunnen on 14 March 2012 (2 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
23 March 2012Director's details changed for David James Webb on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Richard Hennah Russell on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Struan Rupert Clay on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Stephanie Apt on 14 March 2012 (2 pages)
23 March 2012Director's details changed for David James Webb on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Eric Zumbrunnen on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Stephanie Apt on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Struan Rupert Clay on 14 March 2012 (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Registered office address changed from 3Rd Floor 55/57 Great Marlborough Street London W1V 2AY on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 3Rd Floor 55/57 Great Marlborough Street London W1V 2AY on 23 May 2011 (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (20 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (20 pages)
18 January 2011Appointment of Joe Matthew Guest as a director (3 pages)
18 January 2011Appointment of Joe Matthew Guest as a director (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 66,513.90
(5 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 66,513.90
(5 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 65,013.90
(5 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 66,513.90
(5 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 65,013.90
(5 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 65,013.90
(5 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2010Purchase of own shares. (3 pages)
11 August 2010Termination of appointment of Frederick Monson as a secretary (1 page)
11 August 2010Termination of appointment of Frederick Monson as a secretary (1 page)
13 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (18 pages)
13 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (18 pages)
12 July 2010Termination of appointment of Frederick Monson as a director (1 page)
12 July 2010Termination of appointment of Frederick Monson as a director (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 64,460.60
(5 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 64,460.60
(5 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Director's details changed for Richard Hennah Russell on 17 July 2009 (1 page)
16 December 2009Director's details changed for Richard Hennah Russell on 17 July 2009 (1 page)
2 December 2009Director's details changed for David James Webb on 25 November 2009 (3 pages)
2 December 2009Director's details changed for David James Webb on 25 November 2009 (3 pages)
28 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
28 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
2 April 2009Return made up to 14/03/09; full list of members (8 pages)
2 April 2009Return made up to 14/03/09; full list of members (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (12 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (12 pages)
3 July 2008Return made up to 14/03/08; full list of members (9 pages)
3 July 2008Return made up to 14/03/08; full list of members (9 pages)
6 February 2008£ ic 67963/65301 19/12/07 £ sr [email protected]=2662 (1 page)
6 February 2008£ ic 67963/65301 19/12/07 £ sr [email protected]=2662 (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 September 2007£ ic 68197/67963 26/07/07 £ sr [email protected]=234 (1 page)
18 September 2007£ ic 68197/67963 26/07/07 £ sr [email protected]=234 (1 page)
27 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
27 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
3 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2007Memorandum and Articles of Association (8 pages)
7 February 2007Memorandum and Articles of Association (8 pages)
29 January 2007Nc inc already adjusted 21/02/06 (1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Nc inc already adjusted 21/02/06 (1 page)
26 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
22 September 2006Ad 13/09/06--------- £ si [email protected]=1995 £ ic 66202/68197 (3 pages)
22 September 2006Ad 13/09/06--------- £ si [email protected]=1995 £ ic 66202/68197 (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Return made up to 14/03/06; change of members (9 pages)
15 May 2006Return made up to 14/03/06; change of members (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 December 2005Return made up to 14/03/05; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
8 December 2005Return made up to 14/03/05; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
18 November 2005Ad 10/05/05--------- £ si [email protected]=7500 £ ic 70613/78113 (2 pages)
18 November 2005Ad 10/05/05--------- £ si [email protected]=7500 £ ic 70613/78113 (2 pages)
5 October 2005Ad 25/09/05--------- £ si [email protected]=1320 £ ic 69293/70613 (2 pages)
5 October 2005Ad 25/09/05--------- £ si [email protected]=1320 £ ic 69293/70613 (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
2 August 2005£ ic 72293/69293 13/07/05 £ sr [email protected]=3000 (2 pages)
2 August 2005£ ic 72293/69293 13/07/05 £ sr [email protected]=3000 (2 pages)
31 May 2005Return made up to 14/03/05; full list of members (13 pages)
31 May 2005Return made up to 14/03/05; full list of members (13 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
30 March 2005£ ic 51122/49822 15/02/05 £ sr [email protected]=1300 (1 page)
30 March 2005£ ic 51122/49822 15/02/05 £ sr [email protected]=1300 (1 page)
27 January 2005Ad 31/12/04--------- £ si [email protected]=4149 £ ic 46973/51122 (4 pages)
27 January 2005Ad 31/12/04--------- £ si [email protected]=4149 £ ic 46973/51122 (4 pages)
25 January 2005Ad 13/01/05--------- £ si [email protected]=6062 £ ic 40911/46973 (2 pages)
25 January 2005Ad 13/01/05--------- £ si [email protected]=6062 £ ic 40911/46973 (2 pages)
22 December 2004£ ic 42611/40911 22/11/04 £ sr [email protected]=1700 (2 pages)
22 December 2004£ ic 42611/40911 22/11/04 £ sr [email protected]=1700 (2 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
4 October 2004£ ic 49171/42611 29/03/04 £ sr [email protected]=6560 (2 pages)
4 October 2004£ ic 49171/42611 29/03/04 £ sr [email protected]=6560 (2 pages)
7 September 2004£ ic 51671/49171 10/08/04 £ sr [email protected]=2500 (1 page)
7 September 2004£ ic 51671/49171 10/08/04 £ sr [email protected]=2500 (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004£ ic 55671/51671 27/05/04 £ sr [email protected]=4000 (1 page)
16 August 2004£ ic 55671/51671 27/05/04 £ sr [email protected]=4000 (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004£ ic 59671/55671 27/05/04 £ sr [email protected]=4000 (2 pages)
18 June 2004£ ic 59671/55671 27/05/04 £ sr [email protected]=4000 (2 pages)
1 June 2004£ ic 66231/59671 29/03/04 £ sr [email protected]=6560 (2 pages)
1 June 2004£ ic 66231/59671 29/03/04 £ sr [email protected]=6560 (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
29 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
29 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
14 January 2004£ ic 67131/66231 09/12/03 £ sr [email protected]=900 (2 pages)
14 January 2004£ ic 67131/66231 09/12/03 £ sr [email protected]=900 (2 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 January 2004Ad 09/12/03--------- £ si [email protected]=700 £ ic 66431/67131 (4 pages)
9 January 2004Ad 09/12/03--------- £ si [email protected]=700 £ ic 66431/67131 (4 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Ad 16/12/02--------- £ si [email protected] (2 pages)
12 November 2003Ad 16/12/02--------- £ si [email protected] (2 pages)
11 November 2003Return made up to 14/03/03; full list of members (12 pages)
11 November 2003Return made up to 14/03/03; full list of members (12 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (2 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
11 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(10 pages)
11 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(10 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
19 July 2001Return made up to 14/03/01; full list of members (6 pages)
19 July 2001Return made up to 14/03/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Ad 29/02/00--------- £ si [email protected] (2 pages)
29 August 2000Ad 29/02/00--------- £ si [email protected] (2 pages)
20 April 2000Return made up to 14/03/00; full list of members (6 pages)
20 April 2000Return made up to 14/03/00; full list of members (6 pages)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
18 March 1999Return made up to 14/03/99; full list of members (8 pages)
18 March 1999Return made up to 14/03/99; full list of members (8 pages)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
5 March 1999Secretary's particulars changed;director's particulars changed (1 page)
5 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 January 1999Ad 18/12/98--------- £ si [email protected]=20000 £ ic 30000/50000 (2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 January 1999S-div 18/12/98 (1 page)
5 January 1999Ad 18/12/98--------- £ si [email protected]=20000 £ ic 30000/50000 (2 pages)
5 January 1999S-div 18/12/98 (1 page)
13 July 1998Return made up to 14/03/98; full list of members (6 pages)
13 July 1998Return made up to 14/03/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 October 1997Ad 30/06/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
20 October 1997Ad 30/06/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 March 1997Return made up to 14/03/97; full list of members (6 pages)
27 March 1997Return made up to 14/03/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
18 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1997Nc inc already adjusted 27/11/96 (1 page)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1997Nc inc already adjusted 27/11/96 (1 page)
4 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 14/03/96; full list of members (6 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Return made up to 14/03/96; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995Incorporation (38 pages)
14 March 1995Incorporation (38 pages)