London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Secretary Name | Cressida Louise Spain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 53a Teignmouth Road London NW2 4EB |
Director Name | Deborah Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2000) |
Role | Producer |
Correspondence Address | 4 Saint Thomas Gardens London NW5 4EX |
Secretary Name | Reno Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Green Garden House 15-22 St Christophers Place London W1M 5HE |
Secretary Name | Lee Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2002) |
Role | Solicitor |
Correspondence Address | 33 Chichele Road London NW2 3AN |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2014) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Simon Maximillian Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12/14 Amwell Street London EC1R 1UQ |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12/14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(18 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Management, Media |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kudos Film & Television LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
5 April 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
25 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
25 February 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
21 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
13 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
6 May 2016 | Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
5 June 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 August 2009 | Director appointed mr daniel isaacs (2 pages) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Director appointed mr daniel isaacs (2 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 April 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
17 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
28 June 2004 | Full accounts made up to 31 May 2004 (12 pages) |
28 June 2004 | Full accounts made up to 31 May 2004 (12 pages) |
2 June 2004 | Full accounts made up to 31 May 2003 (12 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members
|
2 June 2004 | Return made up to 01/05/04; full list of members
|
2 June 2004 | Full accounts made up to 31 May 2003 (12 pages) |
15 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
23 January 2003 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 August 1998 | Return made up to 01/05/98; full list of members (5 pages) |
11 August 1998 | Return made up to 01/05/98; full list of members (5 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (15 pages) |
1 May 1997 | Incorporation (15 pages) |