Company NameTwenty Twenty Productions Limited
DirectorsWilliam Alexander Ogilvie and Leanne Klein
Company StatusActive
Company Number03231683
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(21 years after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Leanne Klein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NamePeter Henry Casely Hayford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 6 Kidderpore Avenue
London
NW3 7SP
Director NameDavid Michael Whittaker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleLighting Cameraman
Correspondence AddressFlat 21
Highpoint North Hill
London
N6 4BA
Director NameAdam Paul Woolwich
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFoxhills Farmhouse
Swerford
Oxfordshire
OX7 4BQ
Secretary NamePeter Henry Casely Hayford
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleHead Of Production
Correspondence AddressThe Coach House 6 Kidderpore Avenue
London
NW3 7SP
Director NameOmar Hemeida
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 April 2007)
RoleFinancial Executive
Correspondence Address70 High Road
Loughton
Essex
IG10 4QU
Director NameClaudia Mary Milne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2007)
RoleTV Producer
Correspondence AddressFlat 21highpoint
North Hill
London
NW1 7EG
Director NameClaudia Mary Milne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2007)
RoleTV Producer
Correspondence AddressFlat 21highpoint
North Hill
London
NW1 7EG
Director NameMr Jamie Isaacs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Michelham Gardens
Twickenham
TW1 4SD
Director NameSamuel James Whittaker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 April 2014)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Timothy John Carter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Eileen Rosie Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Aberdeen Park
London
N5 2BL
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2019)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Emma Jane Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2021)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitetwentytwenty.tv
Telephone020 72842020
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£10,655,837
Gross Profit£2,742,237
Net Worth£3,289,145
Cash£1,921,564
Current Liabilities£2,921,322

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

17 May 2002Delivered on: 29 May 2002
Satisfied on: 27 June 2002
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the programme. See the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 27 March 2002
Satisfied on: 27 June 2002
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys right title and interest in and to the programme/series of programmes including the soundtrack thereof entitled "lads army" ("the programme") subject to and with the benefit of the itv licence dated 18 february 2002 all rights in and to the programme any source material used in connection with the production of the programme and any other videotape film and sound recordings made in the course of production of the programme please refer to the form 395 for further details of the property charged. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 22 March 2002
Satisfied on: 18 September 2002
Persons entitled: Coutts & Company

Classification: Mortgage 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
27 April 2001Delivered on: 4 May 2001
Satisfied on: 8 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 2010Delivered on: 2 November 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A security accession deed
Secured details: All monies due or to become due from the debtors to the creditors on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2007Delivered on: 18 December 2007
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 May 2006Delivered on: 3 June 2006
Satisfied on: 14 September 2007
Persons entitled: Coutts & Company

Classification: Charge
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: The company's right,title and interest in and to the programme or series entitled "bads lads army-extreme". See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 13 May 2005
Satisfied on: 24 November 2005
Persons entitled: Coutts & Company

Classification: Charge
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 charge over the programme entitled 'bad lads army-series 2' including all rights, the itv licence, the distribution agreement the proceeds of all polices of insurance, all sums in the account in repect of the programme,. See the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 3 December 2003
Satisfied on: 24 November 2005
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security and fixed charge over the companys right title and interest in and to (1) the television programme including the soundtrackk thereof entitled bad lads army (the programme) (2) subject to and with the benefit of the itv licence (3) the itv licence and any and all money payable to or on account of the company. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 19 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 18 September 2002
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to : (1) the programme/series of programmes including the soundtrack thereof entitled "lads army" (the programme) (2) subject to and with the benefit of the itv licence dated 18TH february 2002 (the itv licence), all rights in and to the programme, any source material used in connection with the production of the programme and any other videotape, film and sound recordings made in the course of production of the programme. See the mortgage charge document for full details.
Fully Satisfied
28 May 2002Delivered on: 30 May 2002
Satisfied on: 18 September 2002
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the programme/series of programmes including the soundtrack thereof entitled "lads army - privates exposed" subject to and with the benefit of the itv licence dated 19 march 2002. see the mortgage charge document for full details.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2001Delivered on: 10 April 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the benficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement (as defined).
Particulars: The sum of gbp 672,266.37.48 deposited in the pledgor's account (account number 56.54.84.887) (the "account"). See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
31 October 2000Delivered on: 21 November 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed and all costs and charges and expenses (including legal fees).
Particulars: The company as continuing security (as defined) for the payment and discharge of the secured sums (as defined) charges the deposit (as defined) by way of first fixed charge in favour of the chargee. See the mortgage charge document for full details.
Outstanding
21 March 2000Delivered on: 25 March 2000
Persons entitled: Strand Productions Limited

Classification: Deed of security assignment
Secured details: The advance of £2,751,000 and all other sums payable by the company to the chargee under a co-production agreement of even date.
Particulars: All of the chargor's right title benefit and interest to and in the itv licence agreement entered into between the chargor,itv network limited and anglia television limited dated 16 march 2000 including without limitation any monies whatsoever payable to or on account of the chargor under the itv agreement and all other rights and benefits whatsoever thereby accruing to the chargor.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Jerusalem Finance Limited

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

17 February 2021Termination of appointment of Ronaldus Goes as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Leanne Klein as a director on 15 February 2021 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (27 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge 032316830018 in full (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
11 September 2019Appointment of Mr Ronaldus Goes as a director on 11 September 2019 (2 pages)
11 September 2019Termination of appointment of Emma Jane Willis as a director on 31 August 2019 (1 page)
1 April 2019Termination of appointment of Ronaldus Goes as a director on 1 April 2019 (1 page)
5 December 2018Full accounts made up to 31 December 2017 (23 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 March 2018Appointment of Ms Emma Jane Willis as a director on 26 March 2018 (2 pages)
31 January 2018Registration of charge 032316830018, created on 30 January 2018 (22 pages)
15 November 2017Satisfaction of charge 4 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
15 November 2017Satisfaction of charge 5 in full (4 pages)
15 November 2017Satisfaction of charge 5 in full (4 pages)
15 November 2017Satisfaction of charge 3 in full (4 pages)
15 November 2017Satisfaction of charge 4 in full (4 pages)
15 November 2017Satisfaction of charge 3 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
10 November 2017Full accounts made up to 31 December 2016 (17 pages)
10 November 2017Full accounts made up to 31 December 2016 (17 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages)
9 October 2017Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Resolutions
  • RES13 ‐ Delte mem now part of articles appt of new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Resolutions
  • RES13 ‐ Delte mem now part of articles appt of new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 December 2016Solvency Statement dated 30/11/16 (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 4,387.60
(3 pages)
9 December 2016Statement by Directors (1 page)
9 December 2016Statement by Directors (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 4,387.60
(3 pages)
9 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/11/2016
(1 page)
9 December 2016Solvency Statement dated 30/11/16 (1 page)
9 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/11/2016
(1 page)
6 December 2016Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page)
6 December 2016Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 4,387.6
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 4,387.6
(3 pages)
11 January 2016Full accounts made up to 31 December 2014
  • ANNOTATION Clarification 31/12/14 accounts accepted in error on company 3617464
(21 pages)
11 January 2016Full accounts made up to 31 December 2014
  • ANNOTATION Clarification 31/12/14 accounts accepted in error on company 3617464
(21 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 127.6
(5 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 127.6
(5 pages)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
11 December 2014Director's details changed (2 pages)
11 December 2014Director's details changed (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 127.6
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 127.6
(5 pages)
17 November 2014Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages)
5 November 2014Satisfaction of charge 17 in full (4 pages)
5 November 2014Satisfaction of charge 17 in full (4 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 127.6
(5 pages)
9 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 127.6
(5 pages)
1 May 2014Appointment of Mr Terry William Downing as a director (2 pages)
1 May 2014Appointment of Mr Terry William Downing as a director (2 pages)
30 April 2014Termination of appointment of Samuel Whittaker as a director (1 page)
30 April 2014Termination of appointment of Samuel Whittaker as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 127.6
(5 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 127.6
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
18 August 2011Register(s) moved to registered inspection location (1 page)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Register(s) moved to registered inspection location (1 page)
18 August 2011Register inspection address has been changed (1 page)
31 March 2011Registered office address changed from , 2 Holford Yard, London, WC1X 9HD on 31 March 2011 (1 page)
31 March 2011Registered office address changed from , 2 Holford Yard, London, WC1X 9HD on 31 March 2011 (1 page)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (14 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (14 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 17 (42 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 17 (42 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
25 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Timothy John Carter on 30 July 2010 (2 pages)
24 September 2010Director's details changed for Samuel James Whittaker on 30 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Nicholas Adam Southgate on 30 July 2010 (2 pages)
24 September 2010Director's details changed for Samuel James Whittaker on 30 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Nicholas Adam Southgate on 30 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Timothy John Carter on 30 July 2010 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
1 March 2010Termination of appointment of James Isaacs as a director (1 page)
1 March 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
1 March 2010Termination of appointment of James Isaacs as a director (1 page)
1 March 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
18 January 2010Termination of appointment of Peter Casely Hayford as a secretary (1 page)
18 January 2010Termination of appointment of Peter Casely Hayford as a director (1 page)
18 January 2010Termination of appointment of Peter Casely Hayford as a director (1 page)
18 January 2010Termination of appointment of Peter Casely Hayford as a secretary (1 page)
5 August 2009Return made up to 30/07/09; full list of members (5 pages)
5 August 2009Return made up to 30/07/09; full list of members (5 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 January 2009Appointment terminated director eileen gallagher (1 page)
5 August 2008Return made up to 30/07/08; full list of members (6 pages)
5 August 2008Return made up to 30/07/08; full list of members (6 pages)
4 August 2008Director's change of particulars / timothy carter / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / jonathan kemp / 19/09/2007 (1 page)
4 August 2008Director's change of particulars / jonathan kemp / 19/09/2007 (1 page)
4 August 2008Director's change of particulars / timothy carter / 04/08/2008 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2007Particulars of mortgage/charge (14 pages)
18 December 2007Particulars of mortgage/charge (14 pages)
14 December 2007Memorandum and Articles of Association (7 pages)
14 December 2007Declaration of assistance for shares acquisition (10 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2007Declaration of assistance for shares acquisition (10 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2007Memorandum and Articles of Association (7 pages)
30 September 2007Registered office changed on 30/09/07 from: 37 warren street, london, W1P 5PD (1 page)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 37 warren street, london, W1P 5PD (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Ad 18/09/07--------- £ si [email protected]=14 £ ic 113/127 (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Ad 18/09/07--------- £ si [email protected]=14 £ ic 113/127 (2 pages)
30 September 2007New director appointed (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007Return made up to 30/07/07; full list of members; amend (8 pages)
28 August 2007Return made up to 30/07/07; full list of members; amend (8 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Ad 20/07/07-24/07/07 £ si [email protected]=12 (2 pages)
9 August 2007Ad 20/07/07-24/07/07 £ si [email protected]=12 (2 pages)
9 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
19 July 2007Ad 03/04/07--------- £ si [email protected] £ ic 100/100 (2 pages)
19 July 2007Ad 03/04/07--------- £ si [email protected] £ ic 100/100 (2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2007Particulars of contract relating to shares (2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2007Particulars of contract relating to shares (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
5 April 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
15 March 2007Resolutions
  • RES13 ‐ Sub division of shares 12/02/07
(2 pages)
15 March 2007S-div 12/02/07 (1 page)
15 March 2007S-div 12/02/07 (1 page)
15 March 2007Resolutions
  • RES13 ‐ Sub division of shares 12/02/07
(2 pages)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
3 June 2006Particulars of mortgage/charge (7 pages)
3 June 2006Particulars of mortgage/charge (7 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
3 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
3 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (8 pages)
6 August 2004Return made up to 30/07/04; full list of members (8 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
3 April 2004Accounts for a medium company made up to 31 May 2003 (12 pages)
3 April 2004Accounts for a medium company made up to 31 May 2003 (12 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 30/07/03; full list of members (8 pages)
29 August 2003Return made up to 30/07/03; full list of members (8 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Return made up to 30/07/02; full list of members (7 pages)
13 September 2002Return made up to 30/07/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
5 April 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Return made up to 30/07/00; full list of members (8 pages)
10 August 2000Return made up to 30/07/00; full list of members (8 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (14 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (14 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
6 August 1999Return made up to 30/07/99; full list of members (8 pages)
6 August 1999Return made up to 30/07/99; full list of members (8 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 August 1998Return made up to 30/07/98; full list of members (7 pages)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Return made up to 30/07/98; full list of members (7 pages)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Return made up to 30/07/97; full list of members (7 pages)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Return made up to 30/07/97; full list of members (7 pages)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 September 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
23 September 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
29 August 1996Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1996Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: 37 warren street, london, W1P 5PD (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 37 warren street, london, W1P 5PD (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
30 July 1996Incorporation (14 pages)
30 July 1996Incorporation (14 pages)