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(18 years, 11 months 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, 9 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, 1 month 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, 8 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 Richard Halliwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(21 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | John Robert Sivers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Shaie Kutiel Selzer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 66 Southwood Park Southwood Lawn Road London N6 5SQ |
Director Name | Mr Tristan Whalley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2005) |
Role | Head Of Film |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lynette Avenue Clapham London SW4 9HD |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | 202 Gladstone Road Wimbledon London SW19 1PX |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Role | Office Manager |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(15 years 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, 3 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, 3 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 Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(16 years, 3 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 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 | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(17 years 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 |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years 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 Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years 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 | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(17 years 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 |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(17 years, 4 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, 1 month 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, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Secretary Name | VTR Media Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 64 Dean Street London W1D 4QQ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 November 2001) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2003) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 |
2 at £1 | Portman Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 May 2003 | Delivered on: 13 May 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company acting in its capacity as lessee to the lessor or by borrower to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account being a specified account maintained by the chargor with a bank, and the deposit being the monies credited from time to time to the security account together with all entitlements to interest the right of repayment and benefits accruing thereto or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
---|---|
3 July 1998 | Delivered on: 8 July 1998 Satisfied on: 27 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The two hour edited version of the television series entitled "coming home" (the "programme") as both presently existing and to be acquired by the company. See the mortgage charge document for full details. Fully Satisfied |
4 June 1997 | Delivered on: 10 June 1997 Satisfied on: 27 July 1999 Persons entitled: Screen Partners London Limited Classification: Tvc insurance policy procurement agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the tvc insurance policy procurement agreement and all sums owing to the insurers (as defined therein) in respect of the television programme provisionally entitled "coming home". Particulars: The company's right title and interest in and to the programme the rights the itv licence and all monies payable pursuant thereto the proceeds of all policies of insurance. Fully Satisfied |
4 June 1997 | Delivered on: 10 June 1997 Satisfied on: 17 April 1998 Persons entitled: The Royal Bank of Scotland 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 |
4 June 1997 | Delivered on: 7 June 1997 Satisfied on: 17 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A television programme provisionally entitled "coming home" (the "programme") as both presently existing and to be acquired by the company; the rights (subject to and with the benefit of the itv licence. 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) |
24 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 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) |
20 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
6 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
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 Mr 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 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
15 July 2013 | Appointment of Chris Pye 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) |
3 July 2013 | Registered office address changed from C/O Digital Rrights 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 Rrights 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) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Robert Henry 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 Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Annes 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) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
8 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
12 July 2006 | Return made up to 02/08/05; full list of members (6 pages) |
11 July 2006 | Return made up to 02/08/04; full list of members (7 pages) |
18 May 2006 | Return made up to 02/08/03; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Secretary resigned (1 page) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (12 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 02/08/01; no change of members (6 pages) |
23 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
27 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page) |
8 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
25 September 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 29/05/98; no change of members (4 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 March 1998 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
8 September 1997 | Return made up to 29/05/97; full list of members
|
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: greengarden house 15/22 st christophers pla london W1M 5HE (1 page) |
8 May 1997 | New director appointed (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: green garden house 15-22 st christophers place london W1M 5HE (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (3 pages) |
10 April 1997 | Company name changed global warfare LIMITED\certificate issued on 11/04/97 (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 16 st john street london EC1M 4AY (1 page) |
29 May 1996 | Incorporation (16 pages) |