Company NameComing Home Limited
Company StatusDissolved
Company Number03205100
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameGlobal Warfare Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed15 May 2015(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Nice Entertainment
Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusClosed
Appointed23 January 2017(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence Address62 - 65 Chandos Place
London
WC2N 4HG
Director NameMr Richard Halliwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(21 years after company formation)
Appointment Duration6 months, 3 weeks (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameJohn Robert Sivers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed19 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 2000)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameShaie Kutiel Selzer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(5 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 21 November 2001)
RoleCompany Director
Correspondence Address66 Southwood Park
Southwood Lawn Road
London
N6 5SQ
Director NameMr Tristan Whalley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2005)
RoleHead Of Film
Country of ResidenceUnited Kingdom
Correspondence Address54 Lynette Avenue
Clapham
London
SW4 9HD
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence Address202 Gladstone Road
Wimbledon
London
SW19 1PX
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
RoleOffice Manager
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(17 years after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMgt Studios Magasin 3
Frihamnsgatan 28
Stockolm
115 99
Sweden
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios Brooks Road
London
W4 3BJ
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan 28
11556 Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Secretary NameVTR Media Investments Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address64 Dean Street
London
W1D 4QQ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedrg.tv
Email address[email protected]
Telephone020 78455200
Telephone regionLondon

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Portman Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 May 2003Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
6 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(9 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(9 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
22 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
22 September 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
22 September 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(9 pages)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(9 pages)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
15 July 2013Appointment of Chris Pye as a director (3 pages)
15 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
3 July 2013Registered 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 2013Registered 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 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
8 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
12 July 2006Return made up to 02/08/05; full list of members (6 pages)
11 July 2006Return made up to 02/08/04; full list of members (7 pages)
18 May 2006Return made up to 02/08/03; full list of members (7 pages)
18 August 2005Director resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
27 March 2003Auditor's resignation (1 page)
6 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Secretary resigned (1 page)
26 September 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 August 2002Return made up to 02/08/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2000 (12 pages)
14 January 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
9 August 2001Return made up to 02/08/01; no change of members (6 pages)
23 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
6 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
27 June 2000Return made up to 29/05/00; full list of members (6 pages)
19 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page)
8 December 1999Full accounts made up to 31 August 1999 (9 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Full accounts made up to 31 August 1998 (10 pages)
28 May 1999Return made up to 29/05/99; no change of members (4 pages)
25 September 1998Director resigned (1 page)
20 July 1998Return made up to 29/05/98; no change of members (4 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Full accounts made up to 31 August 1997 (8 pages)
23 March 1998Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
8 September 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Registered office changed on 05/06/97 from: greengarden house 15/22 st christophers pla london W1M 5HE (1 page)
8 May 1997New director appointed (3 pages)
22 April 1997Registered office changed on 22/04/97 from: green garden house 15-22 st christophers place london W1M 5HE (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (3 pages)
10 April 1997Company name changed global warfare LIMITED\certificate issued on 11/04/97 (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 16 st john street london EC1M 4AY (1 page)
29 May 1996Incorporation (16 pages)