Company NameWoodline Productions Limited
Company StatusDissolved
Company Number03236265
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCaroline Anne Batcheler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 3 months (closed 26 September 2023)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressGrinzing Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameMrs Nicola Marijke Glinwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 26 September 2023)
RoleWithout
Country of ResidenceEngland
Correspondence Address38 Wanderdown Road
Ovingdean
Brighton
BN2 7BT
Secretary NameMr Franciscus Johannes Maria Timmermans
StatusClosed
Appointed07 February 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
W5 3HJ
Director NameCaroline Anne Diprose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Kings Road
Cranleigh
Surrey
GU6 7JQ
Director NameMr Terence Anthony Glinwood
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Bramley
Guildford
Surrey
GU5 0DT
Secretary NameNorman Geoffrey Swindell
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeeches St Marys
Trinity Hill
Axminster
Devon
EX13 5SL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameHendrina Antonia Glinwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed14 October 1996(2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 November 1996)
RoleScript Reader
Correspondence AddressWest Normanhurst
The Common
Cranleigh
Surrey
GU6 8NS
Director NameNicola Glinwood-Malik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1998)
RoleRestaurateur
Correspondence AddressStation Lodge Baynards Park
Rudgwick
Horsham
West Sussex
RH12 3AD
Director NameHendrina Antonia Glinwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed02 June 1997(9 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Bramley
Guildford
Surrey
GU5 0DT
Secretary NameNicola Marijke Glinwood
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 February 2013)
RoleWithout
Correspondence Address38 Wanderdown Road
Ovingdean
Brighton
Sussex
BN2 7BT

Location

Registered AddressSuite 18 Ealing House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£688,123
Cash£339
Current Liabilities£775

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

4 October 2001Delivered on: 17 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All future and present obligations and liabilities due or to become due from the borrowers (as defined) or any of them to the chargee in respect of the loans (as defined) or which are intended to be secured by any of the finance documents (as defined) (including any obligations or liabilities secured pursuant to paragraph 1.3 of schedule 3 of the charge over assets).
Particulars: The chargor's right title and interest in and to the charged account and to the charged funds. See the mortgage charge document for full details.
Outstanding
4 October 2001Delivered on: 12 October 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 4,131.394.55 deposited by the company in account number 56.54.85.105.
Outstanding
4 October 2001Delivered on: 9 October 2001
Persons entitled: Dg Bank, Deutsche Genossenschaftsbank Ag

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the company and the chargee dated 15 december 2000.
Particulars: By way of first fixed charge all of the chargor's right title and interest (whether now owned or hereafter acquired) throughout the world excluding belgium, the netherlands, the dutch antilles, aruba and the grand dutchy of luxembourg ("the benelux territory") in favour of the bank (but excluding, for the avoidance of doubt, the distribution and the so-called ancillary rights in the benelux territory in a feature length film provisionally entitled "superstition" ("the film").. See the mortgage charge document for full details.
Outstanding
16 January 2001Delivered on: 26 January 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £2,344,846.02 deposited by the company in account number 56.54.64.760.
Outstanding
1 February 2007Delivered on: 13 February 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the deposit and the debts represented by the deposit, relating to the film provisionally. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 6 February 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
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 sum of gbp 1,806,690.22 deposited by the depositor in the depositor's account (reference loans admin ref - "wild romance". See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the bank or from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed and floating charge over the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 19 December 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
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 sum of gbp 2,490,668.02 deposited by the company in account (reference loans admin ref - "gale force 10"). see the mortgage charge document for full details.
Outstanding
7 April 2004Delivered on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account being the account in the name of the company with the bank with a/c no: 6075341 s/c 12-11-03 or such other account and the deposit. See the mortgage charge document for full details.
Outstanding
7 April 2004Delivered on: 14 April 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of gbp 1,837,000.24 deposited by the depositor in the depositor's account (account number 4.01.77.793 gbp) in respect of the lease agreement relating to the film entitled "young kees". See the mortgage charge document for full details.
Outstanding
4 October 2001Delivered on: 23 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All present and future obligations and liabilities of the borrowers or any of them to the bank in respect of the loans (including interest and break costs relating thereto) or which are intended to be secured by any finance documents (all terms as defined).
Particulars: The whole and every part of the company's right,title and interest in and to the charged account and to the charged funds together with the right to demand the same and the debts represented thereby including all interest... See the mortgage charge document for full details.
Outstanding
29 May 1997Delivered on: 4 June 1997
Persons entitled: European Co-Production Fund Limited

Classification: Deed of security assignment
Secured details: £350,000 and all other monies due or to become due from the company to the chargee in connection with the film provisionally entitled "hooligans" (the film).
Particulars: All that the chargor's right title and interest in and to the following in relation to the film throughout the world: all literary property and ancillary rights in relation to the film including without limitation the screenplay entitled "hooligans" written by james mathers from an original screenplay and story by james mathers and john edwards and the copyrights thereof. See the mortgage charge document for full details.
Outstanding
15 December 2000Delivered on: 21 December 2000
Satisfied on: 11 October 2001
Persons entitled: Dg Bank, Deutsche Genossenschaftsbank Ag

Classification: Charge and deed of assignment
Secured details: All sums (repayment sums) owing or payable by the company to the chargee pursuant to a loan agreement dated 15TH december 2000 when due but only out of the proceeds of the collateral (as defined).
Particulars: The chargor on a non-recourse basis as to the chargor's other assets of whatever nature or description soley charges with repayment sums by way of first fixed charge all of the chargors right title and interest throughout the world excluding belgium, the netherlands, the dutch antilles, aruba and the grand duchy of luxembourg in relation to the film provisionally entitled "superstition". See the mortgage charge document for full details.
Fully Satisfied
5 December 2000Delivered on: 19 December 2000
Satisfied on: 2 October 2001
Persons entitled: Film Finances, Inc.

Classification: An agreement (as defined therein)
Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of deutsche genossenschaftbank A.G.and others (together "the financiers") in respect of the film entitled "superstition".
Particulars: All the rights title and interest in the film and in the script and all other written and musical matter, all the interest and rights in this agreement and all property acquired and all agreements made for the production and the whole of the company'S. Undertaking and all property and assets.
Fully Satisfied
9 September 1997Delivered on: 23 September 1997
Satisfied on: 8 August 1998
Persons entitled: Equity Bank Limited

Classification: Collateral security deed of assignment
Secured details: All monies due or to become due from movie masters bob hubar and denis wigman bv to the chargee under the loan agreement (as defined in the charge) and the principal security (defined as aforesaid) as the same may be amended or supplemented from time to time.
Particulars: All the company's present and future rights title and interest in and to the assigned assets (being the receivables defined in the charge and all entitlement as also therein defined in connection with a film entitled "hooligans").
Fully Satisfied
4 September 1997Delivered on: 8 September 1997
Satisfied on: 12 October 2000
Persons entitled: Film Finances,Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of completion of even date in respect of a film provisionally entitled "hooligans" together with interest thereon.
Particulars: All the company's right title and interest in and to the film ("hooligans") and all related rights thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 March 2017Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 March 2017Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page)
29 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 September 2015Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page)
27 September 2015Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 February 2013Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page)
7 February 2013Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page)
7 February 2013Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page)
7 February 2013Termination of appointment of Nicola Glinwood as a secretary (1 page)
7 February 2013Termination of appointment of Nicola Glinwood as a secretary (1 page)
7 February 2013Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page)
14 January 2013Termination of appointment of Terence Glinwood as a director (1 page)
14 January 2013Termination of appointment of Terence Glinwood as a director (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 April 2012Termination of appointment of Hendrina Glinwood as a director (1 page)
10 April 2012Termination of appointment of Hendrina Glinwood as a director (1 page)
3 August 2011Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 October 2009Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages)
27 October 2009Appointment of Ms Nicola Marijke Glinwood as a director (2 pages)
27 October 2009Appointment of Ms Nicola Marijke Glinwood as a director (2 pages)
27 October 2009Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages)
27 October 2009Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Secretary's change of particulars / nicola glinwood malik / 30/07/2008 (1 page)
1 August 2008Secretary's change of particulars / nicola glinwood malik / 30/07/2008 (1 page)
17 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page)
18 December 2006Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 August 2006Receiver ceasing to act (1 page)
25 August 2006Receiver ceasing to act (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page)
3 July 2006Appointment of receiver/manager (2 pages)
3 July 2006Appointment of receiver/manager (2 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page)
21 October 2005Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page)
18 August 2005Return made up to 31/07/05; full list of members (2 pages)
18 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 April 2004Particulars of mortgage/charge (6 pages)
17 April 2004Particulars of mortgage/charge (6 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page)
11 August 2003Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Particulars of mortgage/charge (11 pages)
9 October 2001Particulars of mortgage/charge (11 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (1 page)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
16 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
16 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
6 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
6 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
4 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Particulars of mortgage/charge (7 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
5 November 1996Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1996Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
9 August 1996Incorporation (17 pages)
9 August 1996Incorporation (17 pages)