London
WC2N 4HG
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Ms Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2018) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 28 Nice Entertainment Frihamnsgatan Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Closed |
Appointed | 23 January 2017(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 62 - 65 Chandos Place London WC2N 4HG |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 September 2012) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Director Name | Sir Paul Leonard Fox |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 20 The Rose Walk Radlett Hertfordshire WD7 7JS |
Director Name | Miss Carolyn Susan Jennings |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1998) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aldridge Road Villas London W11 1BN |
Director Name | Louis Deboer Ii |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 25 Central Park West New York Ny10023 Usa Foreign |
Director Name | Kingsley John Neville Meek |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Vale London N2 9PA |
Secretary Name | Mr Jeremy Simon Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Ann Protheroe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2007) |
Role | Administrator |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Robert Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2014) |
Role | Ceo And Chairman Mtg Studios |
Country of Residence | Sweden |
Correspondence Address | Mgt Studios Magasin 3 Frihamnsgatan 28 Stockolm 115 99 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 2003) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | drg.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78455200 |
Telephone region | London |
Registered Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
871 at £1 | Portman Film & Television LTD 63.67% Ordinary A |
---|---|
250 at £1 | Portman Film & Television LTD 18.27% Ordinary B |
247 at £1 | Portman Film & Television LTD 18.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2007 | Delivered on: 28 June 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited Classification: Guarantee & debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2007 | Delivered on: 1 February 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
30 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Appointment of Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
15 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
15 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
26 June 2013 | Satisfaction of charge 3 in full (3 pages) |
26 June 2013 | Satisfaction of charge 1 in full (3 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Robert Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Memorandum and Articles of Association (4 pages) |
18 February 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Return made up to 28/03/06; full list of members (8 pages) |
22 June 2006 | Accounting reference date shortened from 21/06/06 to 31/12/05 (1 page) |
21 September 2005 | Total exemption full accounts made up to 21 June 2005 (11 pages) |
20 July 2005 | Accounting reference date shortened from 31/07/05 to 21/06/05 (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Ad 14/06/05--------- £ si 247@1=247 £ ic 1121/1368 (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 11 parliament hill london NW3 2SY (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 28/03/05; full list of members (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 35 old queen street london SW1H 9JD (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
22 March 2003 | Return made up to 28/03/03; full list of members (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 May 2002 | Return made up to 28/03/02; full list of members (8 pages) |
17 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 March 2001 | Return made up to 28/03/01; full list of members
|
16 October 2000 | New director appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
12 May 2000 | Return made up to 28/03/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
17 March 2000 | Ad 15/02/00--------- £ si 121@1=121 £ ic 1000/1121 (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Nc inc already adjusted 15/02/00 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Div 07/09/99 (1 page) |
10 September 1999 | Director resigned (1 page) |
5 August 1999 | Company name changed virgin century television limite d\certificate issued on 06/08/99 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 28/03/99; change of members (8 pages) |
3 December 1998 | New director appointed (3 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (7 pages) |
26 August 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
14 April 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Ad 27/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Company name changed youngmaster LIMITED\certificate issued on 30/04/96 (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 120 east road london N1 6AA (1 page) |
28 March 1996 | Incorporation (15 pages) |