Company NameContentfilm The Sea Change Limited
Company StatusDissolved
Company Number03327347
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NamesRosdon Limited and Winchester (The Sea Change) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Erick Kwak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2018(21 years, 3 months after company formation)
Appointment Duration3 years (closed 29 June 2021)
RoleExecutive Vp And Head Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameRodney Michael Chester Annet
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address38 Forest Street
Weaverham
Northwich
Cheshire
CW8 3HN
Director NameGary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameMark Westaway
NationalityBritish
StatusResigned
Appointed30 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 1997)
RoleCompany Director
Correspondence Address1605 Marianne Lane
Brandon
Florida 33510
United States
Secretary NameRodney Michael Chester Annet
NationalityBritish
StatusResigned
Appointed24 July 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 August 1999)
RoleCompany Director
Correspondence Address38 Forest Street
Weaverham
Northwich
Cheshire
CW8 3HN
Director NameJonathan Mark Wilkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameJonathan Mark Wilkes
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Director NameShawn Karl Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameShawn Karl Taylor
NationalityBritish
StatusResigned
Appointed26 November 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameMr John Reed Schmidt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(7 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street
London
W1B 4BG
Director NameMr Geoffrey Richard Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2004(7 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameGeoffrey Richard Webb
NationalityAustralian
StatusResigned
Appointed03 November 2004(7 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Toby McCathie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitecontentmediacorp.com
Email address[email protected]
Telephone020 78516500
Telephone regionLondon

Location

Registered Address151 Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Content Media Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£835,327
Current Liabilities£835,327

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 July 2017Delivered on: 8 August 2017
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2008Delivered on: 30 July 2008
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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.
Outstanding
20 July 2005Delivered on: 4 August 2005
Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee 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 plant and machinery,. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 6 April 2004
Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders

Classification: Deed of debenture
Secured details: All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
20 January 2020Delivered on: 22 January 2020
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 15 January 2020
Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.

Classification: A registered charge
Outstanding
11 February 1999Delivered on: 26 February 1999
Satisfied on: 16 March 2004
Persons entitled: Guinness Mahon & Co Limited

Classification: Supplemental security assignment supplemental to a charge dated 29 august 1997
Secured details: Sums up to £1,054,000 together with interest thereon and all other sums from time to time due or to become due from the company to the chargee under the loan agreement.
Particulars: Assigns the benefit of the agreements relating to the exploitation of the film entitled "the sea change" together with all such rights of distribution exhibition and exploitation. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 16 March 2004
Persons entitled: Film Finances, Inc.

Classification: An agreement
Secured details: All amounts advanced by the chargee pursuant to a guarantee of completion issued to guinness mahon & co limited and others (together the financiers) in respect of a film provisionally entitled the sea change (the film) together with interest thereon.
Particulars: All rights title and interest in the film and the script and all other written and musical matter together with all interest and rights and all property acquired for the production and the whole of the undertaking and assets.
Fully Satisfied
29 August 1997Delivered on: 3 September 1997
Satisfied on: 16 March 2004
Persons entitled: Guinness Mahon & Co Limited

Classification: Legal charge
Secured details: £1,054,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29TH august 1997.
Particulars: All the chargor's right title and interest in and to the following in relation to the feature film provisionally entitled "the sea change" ("the film") (I) all preprint elements capable of producing prints or additional preprint elements including master negatives duplicate negatives colour reversal intermediates colour seperations matrices interpositives and internegatives;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2020Registration of charge 033273470011, created on 20 January 2020 (64 pages)
15 January 2020Registration of charge 033273470010, created on 31 December 2019 (20 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019 (1 page)
4 November 2019Termination of appointment of Toby Mccathie as a director on 1 November 2019 (1 page)
15 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
23 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 December 2018Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018 (1 page)
19 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 September 2018Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages)
23 September 2018Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages)
23 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 September 2018Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (10 pages)
12 September 2017Statement of company's objects (2 pages)
12 September 2017Memorandum and Articles of Association (8 pages)
12 September 2017Statement of company's objects (2 pages)
12 September 2017Resolutions
  • RES13 ‐ From the date of the revolving credit agreement, the articles of association of the company be amended by: deleting article 7 and replacing with new article 7. and replacing with new article: adding an additional article 26: liability of members is LIMITED to the amount. 26/07/2017
(1 page)
12 September 2017Memorandum and Articles of Association (8 pages)
12 September 2017Resolutions
  • RES13 ‐ From the date of the revolving credit agreement, the articles of association of the company be amended by: deleting article 7 and replacing with new article 7. and replacing with new article: adding an additional article 26: liability of members is LIMITED to the amount. 26/07/2017
(1 page)
8 August 2017Registration of charge 033273470009, created on 28 July 2017 (51 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (8 pages)
3 August 2017Memorandum and Articles of Association (8 pages)
1 August 2017Satisfaction of charge 033273470008 in full (1 page)
1 August 2017Satisfaction of charge 4 in full (2 pages)
1 August 2017Satisfaction of charge 5 in full (1 page)
1 August 2017Satisfaction of charge 5 in full (1 page)
1 August 2017Satisfaction of charge 033273470007 in full (1 page)
1 August 2017Satisfaction of charge 6 in full (1 page)
1 August 2017Satisfaction of charge 033273470008 in full (1 page)
1 August 2017Satisfaction of charge 033273470007 in full (1 page)
1 August 2017Satisfaction of charge 6 in full (1 page)
1 August 2017Satisfaction of charge 4 in full (2 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 March 2014Secretary's details changed for Geoffrey Richard Webb on 18 February 2014 (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Secretary's details changed for Geoffrey Richard Webb on 18 February 2014 (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Director's details changed for Mr John Reed Schmidt on 19 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Reed Schmidt on 19 February 2014 (2 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
24 June 2013Registration of charge 033273470008 (23 pages)
24 June 2013Registration of charge 033273470008 (23 pages)
19 June 2013Registration of charge 033273470007 (86 pages)
19 June 2013Registration of charge 033273470007 (86 pages)
4 March 2013Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
9 March 2012Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 31 March 2009 (12 pages)
12 November 2009Full accounts made up to 31 March 2009 (12 pages)
22 May 2009Return made up to 04/03/09; no change of members (4 pages)
22 May 2009Return made up to 04/03/09; no change of members (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
7 March 2008Return made up to 04/03/08; full list of members (5 pages)
7 March 2008Return made up to 04/03/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
20 March 2007Return made up to 04/03/07; full list of members (7 pages)
20 March 2007Return made up to 04/03/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
13 March 2006Return made up to 04/03/06; full list of members (7 pages)
13 March 2006Return made up to 04/03/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
15 April 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Company name changed winchester (the sea change) limi ted\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed winchester (the sea change) limi ted\certificate issued on 15/02/05 (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 July 2004Full accounts made up to 31 March 2003 (11 pages)
22 July 2004Full accounts made up to 31 March 2003 (11 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Memorandum and Articles of Association (16 pages)
31 March 2004Memorandum and Articles of Association (16 pages)
18 March 2004Return made up to 04/03/04; full list of members (5 pages)
18 March 2004Return made up to 04/03/04; full list of members (5 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
1 April 2003Return made up to 04/03/03; full list of members (5 pages)
1 April 2003Return made up to 04/03/03; full list of members (5 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Return made up to 04/03/02; full list of members (5 pages)
27 March 2002Return made up to 04/03/02; full list of members (5 pages)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of members (1 page)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New secretary appointed;new director appointed (3 pages)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 October 1999Registered office changed on 22/10/99 from: 21 heddon street london W1R 7LF (1 page)
22 October 1999Registered office changed on 22/10/99 from: 21 heddon street london W1R 7LF (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
4 June 1999Return made up to 04/03/99; no change of members (5 pages)
4 June 1999Return made up to 04/03/99; no change of members (5 pages)
26 February 1999Particulars of mortgage/charge (5 pages)
26 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: aria house 23 craven street london WC2N 5NT (1 page)
21 November 1997Registered office changed on 21/11/97 from: aria house 23 craven street london WC2N 5NT (1 page)
3 September 1997Particulars of mortgage/charge (7 pages)
3 September 1997Particulars of mortgage/charge (7 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
17 June 1997Company name changed rosdon LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed rosdon LIMITED\certificate issued on 18/06/97 (2 pages)
4 March 1997Incorporation (19 pages)
4 March 1997Incorporation (19 pages)