Company NameAmong Giants Limited
Company StatusActive
Company Number03363063
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Edward Haines
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(19 years after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Karen Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(21 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Secretary NameCressida Louise Spain
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleProducer
Correspondence Address53a Teignmouth Road
London
NW2 4EB
Director NameDeborah Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2000)
RoleProducer
Correspondence Address4 Saint Thomas Gardens
London
NW5 4EX
Secretary NameReno Antoniades
NationalityBritish
StatusResigned
Appointed09 January 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressGreen Garden House
15-22 St Christophers Place
London
W1M 5HE
Secretary NameLee Stone
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2002)
RoleSolicitor
Correspondence Address33 Chichele Road
London
NW2 3AN
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2014)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMs Deba Mithal
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Simon Maximillian Crawford Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RolePresident
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(18 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 August 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2022)
RoleManagement, Media
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12-14 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kudos Film & Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

5 April 2007Delivered on: 17 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee or from the company to the partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all monies from time to time standing to the credit of account number 60218470 sort code 82-04-03 and all rights of the chargor in relation thereto. See the mortgage charge document for full details.
Outstanding
3 December 2003Delivered on: 15 December 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Charge over cash deposit and account
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 security account, deposit and debts represented by the deposit.
Outstanding
2 May 2002Delivered on: 13 May 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the members (the borrowers) for the time being of quartz film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies credited from time to time to the account maintained by the chargor with a bank which unless the bank otherwise agrees in writing shall be the bank or an institution within the same group of companies as the bank and all rights of the chargor. See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 8 May 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 4,147,120.10 deposited by the pledgor in the pledgor's account (no. 56.54.86.772) in respect of the lease agreement relating to the television series entitled "spooks".. See the mortgage charge document for full details.
Outstanding
21 March 2001Delivered on: 28 March 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 3,935,014.05 deposited by the pledgor in the pledgor's account (account number 56.54.84.427) (the "account"). See the mortgage charge document for full details.
Outstanding
22 March 2000Delivered on: 6 April 2000
Persons entitled: Abn Amro Bank N.V

Classification: Pledge agreement
Secured details: All monies due or to become due from or by the pledgor to the chargee on any account whatsoever pursuant to the terms of guarantees entered into by the pledgee or, as in the case may be, under any of the pledge agreement and the deposit agreement (as defined).
Particulars: The sum of £1,937,629.14 deposited by the pledgor in the pledgor's account (numbered 51.95.88.916) at the pledgee's offices at gustav MAHLERAAN10, amsterdam 100EA, the netherlands and all present and future right, title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
3 April 1998Delivered on: 9 April 1998
Persons entitled: British Screen Finance Limited, the Arts Council of England,Capitol Films Limited and Independent Media Investment Limited Trading as the Yorkshire Media Production Agency

Classification: Deed of security assignment
Secured details: £404,000 due to british screen finance limited, £665,000 due to the arts council of england, £430,000 due to capitol films limited and £80,000 due to independent media investment limited trading as the yorkshire media production agency and all other monies due from the company to the chargee under the terms of the deed.
Particulars: All the companys right title and interest in and to the following in relation to the film "among giants" including all literary property and ancillary rights, the entire worldwide copyright of the film, the music and all pre-print elements of the film. See the mortgage charge document for full details.
Outstanding
14 July 1997Delivered on: 21 July 1997
Satisfied on: 4 April 1998
Persons entitled: Film Finances,Inc.

Classification: An agreement
Secured details: All amounts advanced by the guarantor pursuant to a guarantee of completion issued to the arts council of england and others (together the "financiers") in respect of a film provisionally entitled "among giants" ("the film").
Particulars: Subject to the rights of the financiers:- a) all the rights,title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing,exploiting and exhibiting the same;and b) all the interest and rights of the company of and in this agreement with the financiers;and c) all property acquired for the production of the film and all agreements made for its production.d) the whole of the company's undertaking and assets.
Fully Satisfied
7 July 1997Delivered on: 14 July 1997
Satisfied on: 6 April 1998
Persons entitled:
The Arts Council of England ("Ace")
Capitol Films Limited ("Capitol")
Independent Media Investment Limited(Trading as the Yorkshire Media Production Agency ("Sif")
British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £404,000 on behalf of british screen, £665,000 on behalf of ace, £430,000 on behalf of capitol films limited, and £80,000 on befalf of sif together with any further sums due to any of the chargees in connection with the film provisionally entitled "among giants".
Particulars: All the company's right title and interest in and to the screenplay entited "among giants" and all related rights thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
21 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
21 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
13 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
27 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
27 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
27 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
27 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
6 May 2016Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
3 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
3 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
5 June 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
5 June 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
13 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
13 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
4 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
4 March 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
4 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
4 March 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
18 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
18 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
18 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
18 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (7 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 August 2009Director appointed mr daniel isaacs (2 pages)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Director appointed mr daniel isaacs (2 pages)
21 August 2009Appointment terminated director stephen garrett (1 page)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Appointment terminated director stephen garrett (1 page)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
16 April 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
17 February 2006Full accounts made up to 31 December 2005 (12 pages)
17 February 2006Full accounts made up to 31 December 2005 (12 pages)
30 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 May 2005Return made up to 01/05/05; full list of members (6 pages)
10 May 2005Return made up to 01/05/05; full list of members (6 pages)
28 June 2004Full accounts made up to 31 May 2004 (12 pages)
28 June 2004Full accounts made up to 31 May 2004 (12 pages)
2 June 2004Full accounts made up to 31 May 2003 (12 pages)
2 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Full accounts made up to 31 May 2003 (12 pages)
15 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Particulars of mortgage/charge (7 pages)
3 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 May 2003Return made up to 01/05/03; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 31 May 2001 (5 pages)
23 January 2003Full accounts made up to 31 May 2002 (13 pages)
23 January 2003Accounts for a small company made up to 31 May 2001 (5 pages)
23 January 2003Full accounts made up to 31 May 2002 (13 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
13 May 2002Return made up to 01/05/02; full list of members (6 pages)
13 May 2002Return made up to 01/05/02; full list of members (6 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
11 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
25 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 July 2000Return made up to 01/05/00; full list of members (6 pages)
28 July 2000Return made up to 01/05/00; full list of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 August 1998Return made up to 01/05/98; full list of members (5 pages)
11 August 1998Return made up to 01/05/98; full list of members (5 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (7 pages)
14 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
1 May 1997Incorporation (15 pages)
1 May 1997Incorporation (15 pages)