Company NamePrimary Diets Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number03047205
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NameNoticedrama Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(23 years, 11 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBrian Patrick Elvidge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleChartered Accountant
Correspondence Address43 Green Lane
Tickton
Beverley
North Humberside
HU17 9RH
Secretary NameJohn Munro Kennedy
NationalityBritish
StatusResigned
Appointed18 May 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address70 Newcomen Street
Hull
North Humberside
HU9 3BB
Director NameMr Stuart Arthur Crowe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Bullamoor Road
Northallerton
North Yorkshire
DL6 3QW
Director NamePaul Toplis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2006)
RoleTechnical Director
Correspondence Address10 Church Road
Egglescliffe
Stockton On Tees
Cleveland
TS16 9DQ
Director NamePhillip Charles Lingard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfield Northallerton Road
Knayton
Thirsk
North Yorkshire
YO7 4AL
Secretary NamePhillip Charles Lingard
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfield Northallerton Road
Knayton
Thirsk
North Yorkshire
YO7 4AL
Director NameJames Henry Vayro
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2001)
RoleSales Director
Correspondence Address411 North Road
Darlington
County Durham
DL1 3BN
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(11 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed04 July 2006(11 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm
Little Bytham
Grantham
Lincolnshire
NG33 4RD
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(11 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(26 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprimarydiets.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67.5k at £1Abf Holdings LTD
90.00%
Ordinary
7.5k at £1Abf Holdings LTD
10.00%
Ordinary Non Voting

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

31 October 1996Delivered on: 9 November 1996
Satisfied on: 23 January 2003
Persons entitled: Confidential Invoice Discounting Limited

Classification: Charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 6 August 1996
Satisfied on: 20 July 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 17 September 2022 (6 pages)
21 April 2022Accounts for a dormant company made up to 18 September 2021 (5 pages)
14 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
14 April 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 14 April 2022 (2 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 12 September 2020 (5 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages)
15 April 2021Confirmation statement made on 10 April 2021 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
17 April 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
27 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 16 September 2017 (6 pages)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
22 June 2017Full accounts made up to 17 September 2016 (16 pages)
22 June 2017Full accounts made up to 17 September 2016 (16 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500
(6 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500
(6 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (7 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1,500.00
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1,500.00
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1,500.00
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reserve cancelled 04/12/2015
(1 page)
8 December 2015Resolutions
  • RES13 ‐ Cap redemption reserve cancelled 04/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 December 2015Statement by Directors (1 page)
2 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
2 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75,000
(6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75,000
(6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(6 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
14 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Statement of company's objects (2 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 July 2009Full accounts made up to 13 September 2008 (16 pages)
11 July 2009Full accounts made up to 13 September 2008 (16 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 15 September 2007 (19 pages)
14 April 2008Accounts for a dormant company made up to 15 September 2007 (19 pages)
19 July 2007Full accounts made up to 16 September 2006 (16 pages)
19 July 2007Full accounts made up to 16 September 2006 (16 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Return made up to 10/04/07; full list of members (4 pages)
24 April 2007Return made up to 10/04/07; full list of members (4 pages)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
6 September 2006Accounting reference date shortened from 31/10/06 to 15/09/06 (1 page)
6 September 2006Accounting reference date shortened from 31/10/06 to 15/09/06 (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (4 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (4 pages)
26 July 2006Registered office changed on 26/07/06 from: melmerby ind estate green lane melmerby ripon HG4 5HP (1 page)
26 July 2006Registered office changed on 26/07/06 from: melmerby ind estate green lane melmerby ripon HG4 5HP (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
12 May 2006Return made up to 10/04/06; full list of members (8 pages)
12 May 2006Return made up to 10/04/06; full list of members (8 pages)
19 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
19 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 April 2005Return made up to 10/04/05; full list of members (8 pages)
15 April 2005Return made up to 10/04/05; full list of members (8 pages)
28 April 2004Return made up to 10/04/04; full list of members (9 pages)
28 April 2004Return made up to 10/04/04; full list of members (9 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
5 August 2003£ ic 100000/75000 16/07/03 £ sr 25000@1=25000 (1 page)
5 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 August 2003£ ic 100000/75000 16/07/03 £ sr 25000@1=25000 (1 page)
30 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (9 pages)
22 April 2003Return made up to 10/04/03; full list of members (9 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 April 2002Return made up to 10/04/02; full list of members (9 pages)
19 April 2002Return made up to 10/04/02; full list of members (9 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 April 2001Return made up to 10/04/01; full list of members (9 pages)
19 April 2001Return made up to 10/04/01; full list of members (9 pages)
24 October 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
24 October 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
22 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Ad 27/02/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 March 1998Memorandum and Articles of Association (9 pages)
18 March 1998Memorandum and Articles of Association (9 pages)
18 March 1998Ad 27/02/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 March 1998£ nc 50000/100000 27/02/98 (1 page)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 March 1998£ nc 50000/100000 27/02/98 (1 page)
26 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
18 March 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
5 September 1996Ad 16/08/96--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
5 September 1996Ad 16/08/96--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: c/o smailes goldie & co st stephens square hull HU1 3XL (1 page)
8 August 1996Registered office changed on 08/08/96 from: c/o smailes goldie & co st stephens square hull HU1 3XL (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Ad 01/08/96--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996Ad 01/08/96--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996£ nc 1000/50000 01/08/96 (1 page)
8 August 1996£ nc 1000/50000 01/08/96 (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Company name changed noticedrama LIMITED\certificate issued on 28/05/96 (2 pages)
24 May 1996Company name changed noticedrama LIMITED\certificate issued on 28/05/96 (2 pages)
9 May 1996Return made up to 19/04/96; full list of members (6 pages)
9 May 1996Return made up to 19/04/96; full list of members (6 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (12 pages)
19 April 1995Incorporation (12 pages)