London
W1F 7TY
Director Name | Mr Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 02 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Pierre Du Plessis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 January 2018) |
Role | Deputy Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mr James Alistair Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 January 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Alexis Gregory Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | Flat 2 18 Hans Place London Sw1 |
Director Name | Mr Barnaby David Waterhouse Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2001) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 4 108 Lansdowne Road London W11 2LS |
Director Name | Ms Sarah Radclyffe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shirlock Road London NW3 2HR |
Director Name | Ms Lynda Robbie Myles |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1999) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 20 Ossington Street London W2 4LY |
Director Name | Michael Simon White |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1999) |
Role | Producer |
Correspondence Address | 13 Duke Street London SW1Y 6DB |
Director Name | Felicia Lane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1999) |
Role | Finance Director |
Correspondence Address | 510 Warwick Avenue Little Venice London W9 2PR |
Director Name | William George Hinshelwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witnesham Hall Witnesham Suffolk IP6 9JD |
Director Name | Adrian McDonald Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2001) |
Role | Consultant |
Correspondence Address | 61 Princess Road London NW1 8JS |
Director Name | John David Eberts |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2001) |
Role | Film Producer |
Correspondence Address | 175 Chemin Des Sommets Katevale Quebec Job 1wo |
Director Name | Simon Channing Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1999) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Greek Street London W1D 4DQ |
Director Name | Mr Timothy Peckover Burrill |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranbury Road London SW6 2NS |
Director Name | Andrea Calderwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2001) |
Role | Film Production Executive |
Correspondence Address | Flat 3 3 St Charles Square London W10 6EF |
Director Name | Kathryn Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Lawyer |
Correspondence Address | 9 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Uri Fruchtmann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2001) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 3 Downshire Hill London NW3 1NR |
Director Name | Uberto Pasolini Dall'Onda |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2001) |
Role | Producer |
Correspondence Address | 14 Ladbroke Gardens London W11 2PT |
Director Name | Mr Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Simon Patrick Fawcett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Tudor Road London SE19 2UH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | pathe.co.uk |
---|---|
Telephone | 020 73235151 |
Telephone region | London |
Registered Address | 6 Ramillies Street London W1F 7TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2003 | Delivered on: 25 July 2003 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: All monies up to four million eight hundred and forty-one thousand four hundred and sixty-three pounds due or to become due from the company and/or all or any of the other companies and/or any limited liability partnership(s) named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "pride and prejudice - the bollywood musical" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 2003 | Delivered on: 17 April 2003 Persons entitled: Societe Generale, London Branch Classification: Deed of charge Secured details: A production loan of up to us$4,261,253 due or to become due from pathe fund limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title interest in relation to the film entitled "max". See the mortgage charge document for full details. Outstanding |
26 March 2003 | Delivered on: 3 April 2003 Persons entitled: Film Council Classification: Charge and deed of security assignment Secured details: $2,800,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the film (entitled "max") and all collateral,allied,ancillary and other rights therein and all properties and things of value thereto; all products and proceeds thereof and all agreements,prints,negatives,etc; see form 395 for details. See the mortgage charge document for full details. Outstanding |
9 January 2002 | Delivered on: 28 January 2002 Persons entitled: Societe Generale London Branch Classification: Charge and security assignment Secured details: All monies due or to become due from pathe fund limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right title and interest in and to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto,. See the mortgage charge document for full details. Outstanding |
16 January 2002 | Delivered on: 23 January 2002 Persons entitled: Film Council Classification: Charge and deed of assignment Secured details: Up to $ 2,800,000 due or to become due from the company to the chargee. Particulars: All of pathes right of title and interest in and to the items set out in the attached schedule 1. see the mortgage charge document for full details. Outstanding |
2 November 2005 | Delivered on: 11 November 2005 Persons entitled: Sony Pictures Classics Inc 'the Secured Party' Classification: Security assignment and charge Secured details: All monies due or to become due from each of the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to, the benefit of and all rights aquired or to be aquired, the entire copyright for the film and all copies of the screenplay. See the mortgage charge document for full details. Outstanding |
12 May 2005 | Delivered on: 31 May 2005 Persons entitled: Societe Generale Classification: Supplemental security assignment Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of further security for payment of the debt, the chargor and the borrower assigned to the chargee to the extent of their respective interest therein the benefit of the distribution agreements including the advances together will all such rights of distribution, exhibition and exploitation of the film;. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 18 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland, Bord Scannan Na Heireann/the Irish Film Boardand Northern Ireland Film and Television Commission Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the co-producers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all right title and interest in and to the rights and the source materials. By way of fixed charge its right title and interest in and to the delivery materials. By way of floating charge all rights properties and the assets comprising the collateral. See the mortgage charge document for full details. Outstanding |
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights upon which such screenplay is based, the entire copyright throughout the universe in the film. See the mortgage charge document for full details. Outstanding |
5 April 2005 | Delivered on: 13 April 2005 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: Euro 8,300,000 and all other monies due or to beomce due from the company tothe chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the following in relation to the film the magic roundabout: all preprint elements; all positive prints, negatives, exposed film; all soundtrack elements including master magnetic tracks. See the mortgage charge document for full details. Outstanding |
29 March 2005 | Delivered on: 8 April 2005 Persons entitled: Societe Generale Classification: Supplemental security assignment Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The distribution agreement. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 3 February 2005 Persons entitled: Societe Generale Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The distribution agreements. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 3 February 2005 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the film "mrs henderson presents" (the "film"). See the mortgage charge document for full details. Outstanding |
1 December 2004 | Delivered on: 17 December 2004 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: £4,841,463.00 due or to become due from the company to the chargee. Particulars: By way of first fixed charge all of its right title and interest in connection with the sale and leaseback transaction into which a deposit is made to secure the payment of the rentals due under the lease, any bank account opened and all monies standing to the credit thereof. See the mortgage charge document for full details. Outstanding |
24 September 2004 | Delivered on: 11 October 2004 Persons entitled: The Governor and Company of the Bank of Ireland, the Irish Film Board and Northern Ireland Filmtelevison Commission Classification: Deed of security assignment and charge Secured details: All monies due or to become due from number 9 films (breakfast on pluto) limited and parallel films (pluto) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following in relation to the film throughout the row territory the entire copyright and all of their other rights in and to the film and all elements contained therein. See the mortgage charge document for full details. Outstanding |
25 September 2003 | Delivered on: 3 October 2003 Persons entitled: Societe Generale Classification: A charge and deed of assignment Secured details: Euro 8,300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "the magic roundabout" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details. Outstanding |
25 September 2003 | Delivered on: 2 October 2003 Persons entitled: UK Film Council Classification: Security assignment and charge Secured details: £2,500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned to the chargee with full title guarantee all of its right, title and interest, the benefit of all rights acquired or to be acquired in connection with the screenplay for the film and all underlying rights upon which such screenplay is based; (film provisionally entitled ' magic roundabout'/ le manege enchante). See the mortgage charge document for full details. Outstanding |
22 February 2000 | Delivered on: 14 March 2000 Persons entitled: Royal Bank of Canada Classification: Interparty agreement Secured details: Payment and performance of any and all obligations,indebtedness and liability of any of kingdom come production inc,kingdom come limited or kingdom films limited (each a "debtor") to the chargee present or future,direct or indirect,wheresoever and howsoever incurred and any ultimate unpaid balance thereof including without limitation all sums owing by the debtor to the bank in relation to or pursuant to a commitment letter dated 4 january 2000 from the bank to kingdom come productions inc and kingdom films limited or a guarantee dated 21 january 2000 by kingdom come limited in favour of the bank. Particulars: The right,title and interest of the company in and to a deed of charge and security agreement executed on or shortly after 10 february 2000 by kingdom films limited,kingdom come limited and kingdom come production inc.in favour of the company in respect of its interest in and to the feature film currently entitled "kingdom come",amongst other things. Outstanding |
26 November 2001 | Delivered on: 28 November 2001 Satisfied on: 17 January 2002 Persons entitled: Film Council Classification: Charge and deed of assignment Secured details: $2,800.000 and all other monies due or to become due from the company to the chargee towards the cost of production and delivery of the film provisionally entitled "max" ("the film"). Particulars: All of its right title and interest in relation to the film and all collateral,allied,ancillary, and subsidiary rights therein, and all properties and things of value pertaining thereto and all products and proceeds thereof.. See the mortgage charge document for full details. Fully Satisfied |
24 July 2001 | Delivered on: 25 July 2001 Satisfied on: 29 May 2002 Persons entitled: Film Council Limited Classification: Deed of charge Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: All of its right title and interest in relation to the film throughout the pathe territory (as defined in the pdf) including all literary property, copyright, music and musical compositions, contracts. See the mortgage charge document for full details. Fully Satisfied |
1 July 2001 | Delivered on: 5 July 2001 Satisfied on: 30 March 2002 Persons entitled: Film Council Limited Classification: Deed of charge Secured details: The sum of £2,000,000 (two million pounds sterling) due or to become due from the company to the chargee. Particulars: All of the mortgagor's rights, title and interest in and to a feature film provisionally entitled "thunderpants" (the "film") including all literary property and ancillary rights in relation to the film, the copyright in and to the film, including lyrics and all rights to distribute, lease, license, sell, exhibit, broadcast or otherwise, all contracts, book debts, all sequels, remakes and television spin-off rights to the film. See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Clarke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Clarke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francois Ivernel on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francois Ivernel on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Clarke on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francois Ivernel on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages) |
18 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 18 December 2009 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house 14-17 market place great titchfield street london W1N 8AR (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house 14-17 market place great titchfield street london W1N 8AR (1 page) |
28 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
18 April 2005 | Particulars of mortgage/charge (13 pages) |
18 April 2005 | Particulars of mortgage/charge (13 pages) |
14 April 2005 | Particulars of mortgage/charge (10 pages) |
14 April 2005 | Particulars of mortgage/charge (10 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 12 great james street london WC1N 3DR (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 12 great james street london WC1N 3DR (1 page) |
11 October 2004 | Particulars of mortgage/charge (11 pages) |
11 October 2004 | Particulars of mortgage/charge (11 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 October 2003 | Particulars of mortgage/charge (11 pages) |
3 October 2003 | Particulars of mortgage/charge (11 pages) |
2 October 2003 | Particulars of mortgage/charge (19 pages) |
2 October 2003 | Particulars of mortgage/charge (19 pages) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
3 April 2003 | Particulars of mortgage/charge (19 pages) |
3 April 2003 | Particulars of mortgage/charge (19 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
23 January 2002 | Particulars of mortgage/charge (10 pages) |
23 January 2002 | Particulars of mortgage/charge (10 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
28 November 2001 | Particulars of mortgage/charge (9 pages) |
28 November 2001 | Particulars of mortgage/charge (9 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 19/02/01; full list of members (10 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 19/02/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 19/02/00; full list of members
|
14 March 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 July 1999 | Ad 31/05/99--------- £ si 2555000@1=2555000 £ ic 1000000/3555000 (2 pages) |
15 July 1999 | Ad 31/05/99--------- £ si 2555000@1=2555000 £ ic 1000000/3555000 (2 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
5 March 1999 | Return made up to 19/02/99; full list of members (16 pages) |
5 March 1999 | Return made up to 19/02/99; full list of members (16 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
18 June 1998 | Nc inc already adjusted 01/05/98 (1 page) |
18 June 1998 | Nc inc already adjusted 01/05/98 (1 page) |
18 June 1998 | Ad 01/05/98--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (23 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (23 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Memorandum and Articles of Association (10 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Memorandum and Articles of Association (10 pages) |
5 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
5 March 1997 | New director appointed (3 pages) |
19 February 1997 | Incorporation (14 pages) |
19 February 1997 | Incorporation (14 pages) |