London
W1W 8RN
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Struan Rupert Clay |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(7 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | David James Webb |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Joe Matthew Guest |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Miss Michelle Corney |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Paul Michael Charman |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Amanda James |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(25 years after company formation) |
Appointment Duration | 4 years |
Role | Editor |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Ms Sarah Kathleen Roebuck |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2023(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Executive Producer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Justin Anthony Howard Brukman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2023(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Gregory Bruce Caplan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hermitage Lane London NW2 2HG |
Secretary Name | Gregory Bruce Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hermitage Lane London NW2 2HG |
Director Name | Mr Sharad Raniga |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Howton Place Bushey Heath Bushey Hertfordshire WD23 1HX |
Director Name | Thomas Digby Davy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Flat 34 6 Ferry Lane Brentford Middlesex TW8 0BP |
Director Name | Frederick Tyrrell Monson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 15 Denehurst Gardens London W3 9QY |
Secretary Name | Frederick Tyrrell Monson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 15 Denehurst Gardens London W3 9QY |
Director Name | Kirk Baxter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2004) |
Role | Film Editor |
Correspondence Address | 496 La Guardia Place Apatment 4d New York 10012 United States |
Director Name | Mrs Stephanie Apt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 March 2022) |
Role | Film Editing |
Country of Residence | United States |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Zoe Henderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2007) |
Role | Producer |
Correspondence Address | 213a Norwood Road Herne Hill London SE24 9AG |
Director Name | Mr Eric Zumbrunnen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(10 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2014) |
Role | Editor |
Country of Residence | United States |
Correspondence Address | 533 Lombard Avenue Pacific Palisades California 90272 United States |
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Daniel William Sherwen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | finalcut-us.com |
---|
Registered Address | 3rd Floor 13-14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
432.2k at £0.1 | Final Cut London Holdings LTD 81.61% Ordinary A |
---|---|
182.8k at £0.01 | Final Cut London Holdings LTD 3.45% Ordinary A1 |
79.1k at £0.1 | Final Cut London Holdings LTD 14.94% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,369,523 |
Cash | £451,686 |
Current Liabilities | £731,292 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
7 December 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
27 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Appointment of Mr Justin Anthony Howard Brukman as a director on 15 November 2023 (2 pages) |
27 November 2023 | Appointment of Ms Sarah Kathleen Roebuck as a director on 15 November 2023 (2 pages) |
27 July 2023 | Termination of appointment of Daniel Sherwen as a director on 27 July 2023 (1 page) |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
23 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
24 March 2022 | Termination of appointment of Stephanie Apt as a director on 23 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
17 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 August 2020 | Appointment of Amanda James as a director on 1 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2019 | Appointment of Mr Paul Michael Charman as a director on 31 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Dean Vernon Cook as a director on 5 July 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Dean Vernon Cook on 17 May 2016 (2 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
9 January 2019 | Appointment of Mr Daniel Sherwen as a director on 1 January 2019 (2 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
24 August 2018 | Statement of capital on 24 August 2018
|
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Satisfaction of charge 2 in full (1 page) |
7 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 May 2016 | Appointment of Mr Dean Vernon Cook as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Dean Vernon Cook as a director on 17 May 2016 (2 pages) |
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Statement of capital on 9 May 2016
|
13 April 2016 | Director's details changed for Mr Stephen Jeffrey Barry on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Stephen Jeffrey Barry on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Joe Matthew Guest on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Joe Matthew Guest on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Solvency Statement dated 04/03/16 (6 pages) |
11 April 2016 | Director's details changed for Richard Hennah Russell on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Stephanie Apt on 1 January 2016 (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement by Directors (5 pages) |
11 April 2016 | Statement by Directors (5 pages) |
11 April 2016 | Director's details changed for Mr Struan Rupert Clay on 1 January 2016 (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Solvency Statement dated 04/03/16 (6 pages) |
11 April 2016 | Director's details changed for David James Webb on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Stephanie Apt on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Richard Hennah Russell on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for David James Webb on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Struan Rupert Clay on 1 January 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Termination of appointment of Eric Zumbrunnen as a director on 30 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Eric Zumbrunnen as a director on 30 June 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
22 February 2013 | Appointment of Miss Michelle Corney as a director (2 pages) |
22 February 2013 | Appointment of Miss Michelle Corney as a director (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
23 March 2012 | Director's details changed for Richard Hennah Russell on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Eric Zumbrunnen on 14 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
23 March 2012 | Director's details changed for David James Webb on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Richard Hennah Russell on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Struan Rupert Clay on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Stephanie Apt on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for David James Webb on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Eric Zumbrunnen on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Stephanie Apt on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Struan Rupert Clay on 14 March 2012 (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Registered office address changed from 3Rd Floor 55/57 Great Marlborough Street London W1V 2AY on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 3Rd Floor 55/57 Great Marlborough Street London W1V 2AY on 23 May 2011 (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (20 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (20 pages) |
18 January 2011 | Appointment of Joe Matthew Guest as a director (3 pages) |
18 January 2011 | Appointment of Joe Matthew Guest as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
6 December 2010 | Cancellation of shares. Statement of capital on 6 December 2010
|
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Termination of appointment of Frederick Monson as a secretary (1 page) |
11 August 2010 | Termination of appointment of Frederick Monson as a secretary (1 page) |
13 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (18 pages) |
12 July 2010 | Termination of appointment of Frederick Monson as a director (1 page) |
12 July 2010 | Termination of appointment of Frederick Monson as a director (1 page) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2010 | Purchase of own shares. (3 pages) |
12 February 2010 | Cancellation of shares. Statement of capital on 12 February 2010
|
12 February 2010 | Purchase of own shares. (3 pages) |
12 February 2010 | Cancellation of shares. Statement of capital on 12 February 2010
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Director's details changed for Richard Hennah Russell on 17 July 2009 (1 page) |
16 December 2009 | Director's details changed for Richard Hennah Russell on 17 July 2009 (1 page) |
2 December 2009 | Director's details changed for David James Webb on 25 November 2009 (3 pages) |
2 December 2009 | Director's details changed for David James Webb on 25 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (8 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
3 July 2008 | Return made up to 14/03/08; full list of members (9 pages) |
3 July 2008 | Return 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 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
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 2007 | Resolutions
|
27 July 2007 | Resolutions
|
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 14/03/07; full list of members
|
3 April 2007 | Return made up to 14/03/07; full list of members
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Memorandum and Articles of Association (8 pages) |
7 February 2007 | Memorandum and Articles of Association (8 pages) |
29 January 2007 | Nc inc already adjusted 21/02/06 (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Nc inc already adjusted 21/02/06 (1 page) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 September 2006 | Ad 13/09/06--------- £ si [email protected]=1995 £ ic 66202/68197 (3 pages) |
22 September 2006 | Ad 13/09/06--------- £ si [email protected]=1995 £ ic 66202/68197 (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 14/03/06; change of members (9 pages) |
15 May 2006 | Return made up to 14/03/06; change of members (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 December 2005 | Return made up to 14/03/05; change of members; amend
|
8 December 2005 | Return made up to 14/03/05; change of members; amend
|
18 November 2005 | Ad 10/05/05--------- £ si [email protected]=7500 £ ic 70613/78113 (2 pages) |
18 November 2005 | Ad 10/05/05--------- £ si [email protected]=7500 £ ic 70613/78113 (2 pages) |
5 October 2005 | Ad 25/09/05--------- £ si [email protected]=1320 £ ic 69293/70613 (2 pages) |
5 October 2005 | Ad 25/09/05--------- £ si [email protected]=1320 £ ic 69293/70613 (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director 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 2005 | Return made up to 14/03/05; full list of members (13 pages) |
31 May 2005 | Return made up to 14/03/05; full list of members (13 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New 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 2005 | Ad 31/12/04--------- £ si [email protected]=4149 £ ic 46973/51122 (4 pages) |
27 January 2005 | Ad 31/12/04--------- £ si [email protected]=4149 £ ic 46973/51122 (4 pages) |
25 January 2005 | Ad 13/01/05--------- £ si [email protected]=6062 £ ic 40911/46973 (2 pages) |
25 January 2005 | Ad 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 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New 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 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration 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 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars 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 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 14/03/04; full list of members
|
29 March 2004 | Return made up to 14/03/04; full list of members
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars 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 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 January 2004 | Ad 09/12/03--------- £ si [email protected]=700 £ ic 66431/67131 (4 pages) |
9 January 2004 | Ad 09/12/03--------- £ si [email protected]=700 £ ic 66431/67131 (4 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 November 2003 | Ad 16/12/02--------- £ si [email protected] (2 pages) |
12 November 2003 | Ad 16/12/02--------- £ si [email protected] (2 pages) |
11 November 2003 | Return made up to 14/03/03; full list of members (12 pages) |
11 November 2003 | Return made up to 14/03/03; full list of members (12 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members
|
11 April 2002 | Return made up to 14/03/02; full list of members
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
19 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Ad 29/02/00--------- £ si [email protected] (2 pages) |
29 August 2000 | Ad 29/02/00--------- £ si [email protected] (2 pages) |
20 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 14/03/99; full list of members (8 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (8 pages) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 January 1999 | Ad 18/12/98--------- £ si [email protected]=20000 £ ic 30000/50000 (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | S-div 18/12/98 (1 page) |
5 January 1999 | Ad 18/12/98--------- £ si [email protected]=20000 £ ic 30000/50000 (2 pages) |
5 January 1999 | S-div 18/12/98 (1 page) |
13 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
13 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 October 1997 | Ad 30/06/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
20 October 1997 | Ad 30/06/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
27 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
18 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
18 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Nc inc already adjusted 27/11/96 (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Nc inc already adjusted 27/11/96 (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1995 | Resolutions
|
14 March 1995 | Incorporation (38 pages) |
14 March 1995 | Incorporation (38 pages) |