London
W1F 7TY
Director Name | Mr James Alistair Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(8 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Faith Penhale |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Alexis Gregory Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Executive |
Correspondence Address | Flat 2 18 Hans Place London Sw1 |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Elizabeth Draper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1999) |
Role | Film Distributor |
Correspondence Address | 1a Vanbrugh Park Road West London SE3 7QD |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 102 Elgin Crescent London W11 2JL |
Director Name | Nicholas James Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 23 Lambolle Place London NW6 4PG |
Director Name | Alan Kean |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Richard Georges Raul Pezet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 91 Rue Auguste Blanqui 13005 Marseille France |
Director Name | Stephane Sperry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2001) |
Role | Directeur A Canalt |
Correspondence Address | 9 Rue Cacheux Boulogne 92100 |
Director Name | Simon Patrick Fawcett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Tudor Road London SE19 2UH |
Director Name | Maj-Britt Kirchner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Man Director |
Correspondence Address | 18a Hillfield Park Muswell Hill London N10 3QS |
Director Name | Mr Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mr Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Ms Jennifer Ann Borgars |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | pathe.co.uk |
---|---|
Telephone | 020 73235151 |
Telephone region | London |
Registered Address | 6 Ramillies Street London W1F 7TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,842,000 |
Gross Profit | £2,634,000 |
Net Worth | £3,848,000 |
Cash | £39,000 |
Current Liabilities | £9,366,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
1 December 2004 | Delivered on: 17 December 2004 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: £4,841,463.00 due or to become due from the company to the chargee. Particulars: By way of first fixed charge all of its right title and interest in connection with the sale and leaseback transaction into which a deposit is made to secure the payment of the rentals due under the lease, any bank account opened and all monies standing to the credit thereof. See the mortgage charge document for full details. Outstanding |
---|---|
22 July 2003 | Delivered on: 25 July 2003 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: All monies up to four million eight hundred and forty-one thousand four hundred and sixty-three pounds due or to become due from the company and/or all or any of the other companies and/or any limited liability partnership(s) named therein to the chargee on any account whatsoever. Particulars: All right title and interest in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "pride and prejudice - the bollywood musical" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 7 June 2001 Persons entitled: Societe Generale London Branch Classification: Charge and deed of assignment Secured details: A loan of up to £1,084,839 (including an amount to cover interest and legal fees) pursuant to a revolving loan facility agreement due from the company to the chargee for the refinancing of the borrowers investment in and to the feature film provisionally entitled "the hole" together with interest thereon and all other sums from time to time owing to the chargee under the loan agreement ("the debt"). Particulars: By way of first fixed charge all right title and interest in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made acquired or produced throughout the world in favour of the chargee all pre-print elements capable of producing prints or additional pre-prints elements including without limitation negatives duplicate negatives colour reversals intermediates fine grain master prints lavenders colour separations matrices interpositives and internegatives and all forms of pre-print elements whether now or hereafter devised all positive prints negatives prints exposed film developed film answer prints special effects materials film video tapes discs cut-outs and trims all sound track elements including master magnetic tracks audio and video tapes and discs of all types and gauges all other optical sound track recordings and music cue sheets (for further details of the charges please refer to the form 395). see the mortgage charge document for full details. Outstanding |
29 September 2000 | Delivered on: 2 October 2000 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement. Particulars: The principal amount of gpb 2,654,038 ("the deposit") standing in or to be credited to the account designated pathe fund limited (it was an accident) security fund. See the mortgage charge document for full details. Outstanding |
31 August 2000 | Delivered on: 4 September 2000 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: The principal amount of gbp 3,101,183 (the deposit) standing to the credit to the account designated pathe fund limited. See the mortgage charge document for full details. Outstanding |
12 September 2003 | Delivered on: 2 October 2003 Satisfied on: 9 June 2006 Persons entitled: Societe Generale, London Branch and Natexis Banques Populares Classification: Assignment and amendment agreement to a debenture dated 4TH april 2001 amending the facility from £12,000,000 to £20,000,000 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: First fixed charge all of the chargor's right title and interest in all collateral in relation to the collateral films. See the mortgage charge document for full details. Fully Satisfied |
4 April 2001 | Delivered on: 10 April 2001 Satisfied on: 9 June 2006 Persons entitled: Societe Generale London Branch Classification: Debenture Secured details: All monies liabilities and obligations due or to become due from the company to the chargee under any finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
1 March 2023 | Appointment of Faith Penhale as a director on 1 March 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Jennifer Borgars as a director on 7 July 2022 (1 page) |
12 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY (1 page) |
4 June 2018 | Appointment of Mrs Jennifer Borgars as a director on 1 June 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Director's details changed for Mr Cameron Robert Mccracken on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Michel Claude Andre Crepon on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Michel Claude Andre Crepon on 17 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mh Secretaries Limited on 17 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mh Secretaries Limited on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Pierre Du Plessis on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Cameron Robert Mccracken on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr James Clarke on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Pierre Du Plessis on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Francois Ivernel on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr James Clarke on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Francois Ivernel on 17 July 2010 (2 pages) |
14 December 2009 | Registered office address changed from Kent House Market Place London W1W 8AR on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Kent House Market Place London W1W 8AR on 14 December 2009 (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from kent house 14-17 market place great titchfield street london W1W 8AR (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from kent house 14-17 market place great titchfield street london W1W 8AR (1 page) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
31 July 2007 | Return made up to 17/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 17/07/07; no change of members (8 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (10 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (10 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page) |
19 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
27 July 2004 | Return made up to 17/07/04; no change of members (8 pages) |
27 July 2004 | Return made up to 17/07/04; no change of members (8 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Particulars of mortgage/charge (10 pages) |
2 October 2003 | Particulars of mortgage/charge (10 pages) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
1 August 2003 | Return made up to 17/07/03; no change of members (8 pages) |
1 August 2003 | Return made up to 17/07/03; no change of members (8 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 17/07/01; no change of members
|
24 July 2001 | Return made up to 17/07/01; no change of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Particulars of mortgage/charge (5 pages) |
7 June 2001 | Particulars of mortgage/charge (5 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
4 May 2000 | Ad 07/12/99--------- £ si 2500000@1=2500000 £ ic 10001/2510001 (2 pages) |
4 May 2000 | Ad 07/12/99--------- £ si 2500000@1=2500000 £ ic 10001/2510001 (2 pages) |
22 September 1999 | Return made up to 17/07/99; no change of members (11 pages) |
22 September 1999 | Return made up to 17/07/99; no change of members (11 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 12 great james street london WC1N 3DR (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 12 great james street london WC1N 3DR (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 3001000/13001000 17/07/98 (1 page) |
19 August 1998 | Ad 17/07/98--------- £ si 1000000@1 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Ad 17/07/98--------- £ si 1000000@1 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | £ nc 3001000/13001000 17/07/98 (1 page) |
21 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | £ nc 1000/3001000 30/04/98 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | £ nc 1000/3001000 30/04/98 (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 September 1997 | New director appointed (3 pages) |
17 July 1997 | Incorporation (16 pages) |
17 July 1997 | Incorporation (16 pages) |