London
WC1X 8WB
Director Name | Ms Leanne Klein |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Peter Henry Casely Hayford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 6 Kidderpore Avenue London NW3 7SP |
Director Name | David Michael Whittaker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Lighting Cameraman |
Correspondence Address | Flat 21 Highpoint North Hill London N6 4BA |
Director Name | Adam Paul Woolwich |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxhills Farmhouse Swerford Oxfordshire OX7 4BQ |
Secretary Name | Peter Henry Casely Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Head Of Production |
Correspondence Address | The Coach House 6 Kidderpore Avenue London NW3 7SP |
Director Name | Omar Hemeida |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 April 2007) |
Role | Financial Executive |
Correspondence Address | 70 High Road Loughton Essex IG10 4QU |
Director Name | Claudia Mary Milne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2007) |
Role | TV Producer |
Correspondence Address | Flat 21highpoint North Hill London NW1 7EG |
Director Name | Claudia Mary Milne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2007) |
Role | TV Producer |
Correspondence Address | Flat 21highpoint North Hill London NW1 7EG |
Director Name | Mr Jamie Isaacs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Michelham Gardens Twickenham TW1 4SD |
Director Name | Samuel James Whittaker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2014) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Timothy John Carter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Eileen Rosie Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Aberdeen Park London N5 2BL |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2017(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2019) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Ms Emma Jane Willis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2019(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2021) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | twentytwenty.tv |
---|---|
Telephone | 020 72842020 |
Telephone region | London |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,655,837 |
Gross Profit | £2,742,237 |
Net Worth | £3,289,145 |
Cash | £1,921,564 |
Current Liabilities | £2,921,322 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
17 May 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2018 | Delivered 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 |
17 February 2021 | Termination of appointment of Ronaldus Goes as a director on 15 February 2021 (1 page) |
---|---|
17 February 2021 | Appointment of Leanne Klein as a director on 15 February 2021 (2 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 May 2020 | Satisfaction of charge 032316830018 in full (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 September 2019 | Appointment of Mr Ronaldus Goes as a director on 11 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Emma Jane Willis as a director on 31 August 2019 (1 page) |
1 April 2019 | Termination of appointment of Ronaldus Goes as a director on 1 April 2019 (1 page) |
5 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Ms Emma Jane Willis as a director on 26 March 2018 (2 pages) |
31 January 2018 | Registration of charge 032316830018, created on 30 January 2018 (22 pages) |
15 November 2017 | Satisfaction of charge 4 in full (4 pages) |
15 November 2017 | Satisfaction of charge 2 in full (4 pages) |
15 November 2017 | Satisfaction of charge 5 in full (4 pages) |
15 November 2017 | Satisfaction of charge 5 in full (4 pages) |
15 November 2017 | Satisfaction of charge 3 in full (4 pages) |
15 November 2017 | Satisfaction of charge 4 in full (4 pages) |
15 November 2017 | Satisfaction of charge 3 in full (4 pages) |
15 November 2017 | Satisfaction of charge 2 in full (4 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Resolutions
|
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
9 December 2016 | Statement of capital on 9 December 2016
|
9 December 2016 | Statement by Directors (1 page) |
9 December 2016 | Statement by Directors (1 page) |
9 December 2016 | Statement of capital on 9 December 2016
|
9 December 2016 | Resolutions
|
9 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
9 December 2016 | Resolutions
|
6 December 2016 | Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
11 January 2016 | Full accounts made up to 31 December 2014
|
11 January 2016 | Full accounts made up to 31 December 2014
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
11 December 2014 | Director's details changed (2 pages) |
11 December 2014 | Director's details changed (2 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 November 2014 | Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages) |
5 November 2014 | Satisfaction of charge 17 in full (4 pages) |
5 November 2014 | Satisfaction of charge 17 in full (4 pages) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 May 2014 | Appointment of Mr Terry William Downing as a director (2 pages) |
1 May 2014 | Appointment of Mr Terry William Downing as a director (2 pages) |
30 April 2014 | Termination of appointment of Samuel Whittaker as a director (1 page) |
30 April 2014 | Termination of appointment of Samuel Whittaker as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Registered office address changed from , 2 Holford Yard, London, WC1X 9HD on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from , 2 Holford Yard, London, WC1X 9HD on 31 March 2011 (1 page) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (14 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (14 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 17 (42 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 17 (42 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Auditors resignation (4 pages) |
20 October 2010 | Auditors resignation (4 pages) |
25 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Timothy John Carter on 30 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Samuel James Whittaker on 30 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Nicholas Adam Southgate on 30 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Samuel James Whittaker on 30 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Nicholas Adam Southgate on 30 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Timothy John Carter on 30 July 2010 (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 March 2010 | Termination of appointment of James Isaacs as a director (1 page) |
1 March 2010 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages) |
1 March 2010 | Termination of appointment of James Isaacs as a director (1 page) |
1 March 2010 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages) |
18 January 2010 | Termination of appointment of Peter Casely Hayford as a secretary (1 page) |
18 January 2010 | Termination of appointment of Peter Casely Hayford as a director (1 page) |
18 January 2010 | Termination of appointment of Peter Casely Hayford as a director (1 page) |
18 January 2010 | Termination of appointment of Peter Casely Hayford as a secretary (1 page) |
5 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
5 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
4 August 2008 | Director's change of particulars / timothy carter / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / jonathan kemp / 19/09/2007 (1 page) |
4 August 2008 | Director's change of particulars / jonathan kemp / 19/09/2007 (1 page) |
4 August 2008 | Director's change of particulars / timothy carter / 04/08/2008 (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2007 | Particulars of mortgage/charge (14 pages) |
18 December 2007 | Particulars of mortgage/charge (14 pages) |
14 December 2007 | Memorandum and Articles of Association (7 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (7 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 37 warren street, london, W1P 5PD (1 page) |
30 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 37 warren street, london, W1P 5PD (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Ad 18/09/07--------- £ si [email protected]=14 £ ic 113/127 (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Ad 18/09/07--------- £ si [email protected]=14 £ ic 113/127 (2 pages) |
30 September 2007 | New director appointed (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Resolutions
|
28 August 2007 | Return made up to 30/07/07; full list of members; amend (8 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members; amend (8 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Ad 20/07/07-24/07/07 £ si [email protected]=12 (2 pages) |
9 August 2007 | Ad 20/07/07-24/07/07 £ si [email protected]=12 (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Ad 03/04/07--------- £ si [email protected] £ ic 100/100 (2 pages) |
19 July 2007 | Ad 03/04/07--------- £ si [email protected] £ ic 100/100 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Particulars of contract relating to shares (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Particulars of contract relating to shares (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | S-div 12/02/07 (1 page) |
15 March 2007 | S-div 12/02/07 (1 page) |
15 March 2007 | Resolutions
|
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
3 June 2006 | Particulars of mortgage/charge (7 pages) |
3 June 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
3 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
3 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
3 April 2004 | Accounts for a medium company made up to 31 May 2003 (12 pages) |
3 April 2004 | Accounts for a medium company made up to 31 May 2003 (12 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
2 April 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
5 April 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2000 | Particulars of mortgage/charge (7 pages) |
21 November 2000 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
4 August 1997 | Resolutions
|
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 September 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
23 September 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
29 August 1996 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1996 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 37 warren street, london, W1P 5PD (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 37 warren street, london, W1P 5PD (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
30 July 1996 | Incorporation (14 pages) |
30 July 1996 | Incorporation (14 pages) |