London
W1T 3BL
Director Name | Peter Holmes A Court |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Austr |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Theatre Producer |
Correspondence Address | 64n Moore Street New York 10013 |
Secretary Name | Laurence Neil Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Theatre Administrator |
Correspondence Address | 151 Eastern Avenue Redbridge Ilford Essex IG4 5AW |
Director Name | Elisabeth Koops |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 August 2000) |
Role | General Manager |
Correspondence Address | 67 Little George Street Fitzroy 3625 Melbourne Australia |
Secretary Name | Jeremy Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walker House Boundary Street London E2 7JE |
Director Name | Divonne Holmes A Court |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1996(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2000) |
Role | Attorney Producer |
Correspondence Address | 39 Harrison Street New York United States Of America 10013 |
Secretary Name | Elisabeth Koops |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 67 Little George Street Fitzroy 3625 Melbourne Australia |
Director Name | Wayne Harrison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2000) |
Role | Theatre Producer |
Correspondence Address | Flat 3 30 West End Lane London NW6 4PA |
Director Name | Garry McQuinn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2000) |
Role | Production Manager |
Correspondence Address | 30c Greencroft Gardens London NW6 3LN |
Secretary Name | Richard Liese |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2001) |
Role | General Counsel |
Correspondence Address | 49 Flat Rock Road Easton Connecticut 06612 United States |
Director Name | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2005) |
Role | Evp & Cfo |
Correspondence Address | 400 Geneseo Road San Antonio Texas Tx 78209 United States |
Director Name | Mark Pitman Mays |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2005) |
Role | President/Coo |
Country of Residence | United States |
Correspondence Address | 120 Primrose Road San Antonio Texas Tx 78209 United States |
Director Name | Lester Lowry Mays |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2005) |
Role | Chairman/Ceo |
Correspondence Address | 500 Alameda Circle San Antonio Texas Tx 78212 United States |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Miles Wilkin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 2005) |
Role | CEO |
Correspondence Address | Flat 102 North Gate Prince Albert Road London NW8 7EJ |
Director Name | Steven Winton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2004) |
Role | Deputy Chairman |
Correspondence Address | 51b Buckland Crescent London NW3 5DJ |
Director Name | David Ian Lane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2005) |
Role | Theatre Producer |
Correspondence Address | 12 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Richard Garry McQuinn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2012) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24-25 Compton Road Canonbury London N1 2PB |
Secretary Name | Richard Gary McQuinn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24-25 Compton Road Canonbury London N1 2PB |
Secretary Name | Jennie Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2006) |
Role | Theatre Producer |
Correspondence Address | 69 Delaware Mansions Delaware Road London W9 2LJ |
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 2005) |
Role | Finance |
Correspondence Address | 23 Elmside Onslow Village Guildford Surrey GU2 7SH |
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 20 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 23 Elmside Onslow Village Guildford Surrey GU2 7SH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | backrow.co.uk |
---|
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2k at £1 | Endurance Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,864 |
Cash | £140 |
Current Liabilities | £318,854 |
Latest Accounts | 29 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
6 July 1999 | Delivered on: 19 July 1999 Satisfied on: 30 September 2005 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 |
---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 October 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 December 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
16 June 2014 | Registered office address changed from 27 Mortimer Street London W17 3BL on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 27 Mortimer Street London W17 3BL on 16 June 2014 (1 page) |
14 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2012 | Termination of appointment of Richard Mcquinn as a director (2 pages) |
28 November 2012 | Termination of appointment of Richard Mcquinn as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Richard Mcquinn as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Richard Mcquinn as a director (2 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page) |
10 June 2010 | Director's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page) |
10 June 2010 | Secretary's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page) |
10 June 2010 | Secretary's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page) |
9 June 2010 | Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 July 2007 | Return made up to 18/04/07; full list of members (5 pages) |
28 July 2007 | Return made up to 18/04/07; full list of members (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Return made up to 18/04/06; full list of members (5 pages) |
19 September 2006 | Return made up to 18/04/06; full list of members (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | Accounts made up to 31 December 2004 (13 pages) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 1 cluny mews, london, SW5 9EG (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 1 cluny mews, london, SW5 9EG (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members
|
5 May 2005 | Return made up to 18/04/05; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page) |
1 June 2004 | Return made up to 18/04/04; full list of members
|
1 June 2004 | Return made up to 18/04/04; full list of members
|
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members
|
20 May 2003 | Return made up to 18/04/03; full list of members
|
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (3 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | Return made up to 18/04/02; full list of members
|
18 March 2002 | Accounts made up to 31 December 2000 (12 pages) |
18 March 2002 | Accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | Return made up to 18/04/01; full list of members (8 pages) |
27 June 2001 | Return made up to 18/04/01; full list of members (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 27 mortimer street, london, W1N 8BL (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 27 mortimer street, london, W1N 8BL (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Nc inc already adjusted 04/08/00 (1 page) |
6 December 2000 | Nc inc already adjusted 04/08/00 (1 page) |
6 December 2000 | Resolutions
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 2000 | Return made up to 18/04/00; full list of members (8 pages) |
7 June 2000 | Return made up to 18/04/00; full list of members (8 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 August 1999 | Ad 09/06/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | £ nc 1000/1000000 09/06/99 (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | £ nc 1000/1000000 09/06/99 (1 page) |
19 August 1999 | Ad 09/06/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
19 August 1999 | Resolutions
|
19 July 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
15 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
16 July 1998 | Return made up to 18/04/98; no change of members (4 pages) |
16 July 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 April 1997 | Ad 11/02/97--------- £ si 900@1 (2 pages) |
17 April 1997 | Return made up to 18/04/97; change of members (6 pages) |
17 April 1997 | Ad 11/02/97--------- £ si 900@1 (2 pages) |
17 April 1997 | Return made up to 18/04/97; change of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Return made up to 18/04/96; full list of members
|
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 18/04/96; full list of members
|
17 June 1996 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
4 July 1995 | Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1995 | Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1995 | Accounting reference date notified as 31/12 (1 page) |
20 June 1995 | Accounting reference date notified as 31/12 (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Incorporation (16 pages) |
18 April 1995 | Incorporation (16 pages) |