Company NameBack Row Productions UK Limited
Company StatusDissolved
Company Number03046531
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameElisabeth Koops
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 14 February 2017)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NamePeter Holmes A Court
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustr
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleTheatre Producer
Correspondence Address64n Moore Street
New York
10013
Secretary NameLaurence Neil Miller
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleTheatre Administrator
Correspondence Address151 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AW
Director NameElisabeth Koops
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 August 2000)
RoleGeneral Manager
Correspondence Address67 Little George Street
Fitzroy 3625
Melbourne
Australia
Secretary NameJeremy Sturt
NationalityBritish
StatusResigned
Appointed02 August 1995(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 03 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Walker House
Boundary Street
London
E2 7JE
Director NameDivonne Holmes A Court
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1996(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2000)
RoleAttorney Producer
Correspondence Address39 Harrison Street
New York
United States Of America
10013
Secretary NameElisabeth Koops
NationalityAustralian
StatusResigned
Appointed07 June 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence Address67 Little George Street
Fitzroy 3625
Melbourne
Australia
Director NameWayne Harrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2000)
RoleTheatre Producer
Correspondence AddressFlat 3
30 West End Lane
London
NW6 4PA
Director NameGarry McQuinn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2000)
RoleProduction Manager
Correspondence Address30c Greencroft Gardens
London
NW6 3LN
Secretary NameRichard Liese
NationalityAmerican
StatusResigned
Appointed02 August 2000(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 March 2001)
RoleGeneral Counsel
Correspondence Address49 Flat Rock Road
Easton
Connecticut 06612
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2005)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2005)
RolePresident/Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2005)
RoleChairman/Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 2005)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameDavid Ian Lane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 January 2005)
RoleTheatre Producer
Correspondence Address12 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Richard Garry McQuinn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2012)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24-25 Compton Road
Canonbury
London
N1 2PB
Secretary NameRichard Gary McQuinn
NationalityAustralian
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24-25 Compton Road
Canonbury
London
N1 2PB
Secretary NameJennie Hutchinson
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2006)
RoleTheatre Producer
Correspondence Address69 Delaware Mansions
Delaware Road
London
W9 2LJ
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(10 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 2005)
RoleFinance
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(10 years, 8 months after company formation)
Appointment Duration6 days (resigned 20 December 2005)
RoleChief Financial Officer
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebackrow.co.uk

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1Endurance Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,864
Cash£140
Current Liabilities£318,854

Accounts

Latest Accounts29 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

6 July 1999Delivered 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

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(3 pages)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(3 pages)
22 October 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
22 October 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(3 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
24 December 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
16 June 2014Registered office address changed from 27 Mortimer Street London W17 3BL on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 27 Mortimer Street London W17 3BL on 16 June 2014 (1 page)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,000
(3 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,000
(3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2012Termination of appointment of Richard Mcquinn as a director (2 pages)
28 November 2012Termination of appointment of Richard Mcquinn as a secretary (2 pages)
28 November 2012Termination of appointment of Richard Mcquinn as a secretary (2 pages)
28 November 2012Termination of appointment of Richard Mcquinn as a director (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page)
10 June 2010Director's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page)
10 June 2010Secretary's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page)
10 June 2010Secretary's details changed for Richard Gary Mcquinn on 15 December 2008 (1 page)
9 June 2010Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Elisabeth Koops on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 28/02/09; full list of members (3 pages)
25 June 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 July 2007Return made up to 18/04/07; full list of members (5 pages)
28 July 2007Return made up to 18/04/07; full list of members (5 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Return made up to 18/04/06; full list of members (5 pages)
19 September 2006Return made up to 18/04/06; full list of members (5 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
4 January 2006Accounts made up to 31 December 2004 (13 pages)
4 January 2006Accounts made up to 31 December 2004 (13 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 cluny mews, london, SW5 9EG (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 cluny mews, london, SW5 9EG (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
5 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
28 October 2004Accounts made up to 31 December 2003 (13 pages)
28 October 2004Accounts made up to 31 December 2003 (13 pages)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square, london, W1F 9JT (1 page)
1 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
17 July 2003Accounts made up to 31 December 2002 (14 pages)
17 July 2003Accounts made up to 31 December 2002 (14 pages)
20 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
16 October 2002Accounts made up to 31 December 2001 (12 pages)
16 October 2002Accounts made up to 31 December 2001 (12 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
18 March 2002Accounts made up to 31 December 2000 (12 pages)
18 March 2002Accounts made up to 31 December 2000 (12 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Return made up to 18/04/01; full list of members (8 pages)
27 June 2001Return made up to 18/04/01; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 27 mortimer street, london, W1N 8BL (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 27 mortimer street, london, W1N 8BL (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 December 2000Nc inc already adjusted 04/08/00 (1 page)
6 December 2000Nc inc already adjusted 04/08/00 (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page)
13 July 2000Registered office changed on 13/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Return made up to 18/04/00; full list of members (8 pages)
7 June 2000Return made up to 18/04/00; full list of members (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 August 1999Ad 09/06/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999£ nc 1000/1000000 09/06/99 (1 page)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999New director appointed (2 pages)
19 August 1999£ nc 1000/1000000 09/06/99 (1 page)
19 August 1999Ad 09/06/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1999Particulars of mortgage/charge (4 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
15 May 1999Return made up to 18/04/99; full list of members (6 pages)
15 May 1999Return made up to 18/04/99; full list of members (6 pages)
16 July 1998Return made up to 18/04/98; no change of members (4 pages)
16 July 1998Return made up to 18/04/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 April 1997Ad 11/02/97--------- £ si 900@1 (2 pages)
17 April 1997Return made up to 18/04/97; change of members (6 pages)
17 April 1997Ad 11/02/97--------- £ si 900@1 (2 pages)
17 April 1997Return made up to 18/04/97; change of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
17 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1996New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
4 July 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1995Accounting reference date notified as 31/12 (1 page)
20 June 1995Accounting reference date notified as 31/12 (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Incorporation (16 pages)
18 April 1995Incorporation (16 pages)