Richmond
Surrey
TW9 1EN
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2012(14 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(15 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Phillip John Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Lawrence Reginald Frost |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Camera Technician |
Country of Residence | United Kingdom |
Correspondence Address | High Birches Hollybank Road West Byfleet Surrey KT14 6JD |
Secretary Name | Mrs Jacqueline Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Birches Hollybank Road West Byfleet Surrey KT14 6JD |
Director Name | Jose Ignacio Bores Nontal |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | Dr Ferran 7-9 Barcelona 08034 Spain Foreign |
Director Name | Eran Schwartz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 01 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Cliff Tower 12 Ramat Yam Street Herzliya Pituah 46851 Israel |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr James Frederick Daniels |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Paul Francis Watson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 September 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Andrew Philip Cannon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Richard Graham Satchell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Andrew Mark Alexander Yandell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mr Mark William Scharff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cameracorps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01763 222333 |
Telephone region | Royston |
Registered Address | Bridge House Heron Square Richmond Surrey TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Vitec Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,207,000 |
Gross Profit | £3,144,000 |
Net Worth | £3,838,000 |
Cash | £855,000 |
Current Liabilities | £343,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
11 March 2004 | Delivered on: 12 March 2004 Satisfied on: 22 December 2004 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies held from time to time, held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
---|---|
22 October 2003 | Delivered on: 28 October 2003 Satisfied on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of euro 1,000,000 credited to account designation 00010014 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
31 August 2002 | Delivered on: 10 September 2002 Satisfied on: 22 December 2004 Persons entitled: Shepperton Studios Limited Classification: Rent deposit deed 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: £15,600 plus interest accruing thereon. Fully Satisfied |
31 August 2002 | Delivered on: 10 September 2002 Satisfied on: 22 December 2004 Persons entitled: Shepperton Studios Limited Classification: Rent deposit deed 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: £20,000 plus interest accruing thereon. Fully Satisfied |
9 August 2001 | Delivered on: 14 August 2001 Satisfied on: 22 December 2004 Persons entitled: Shepperton Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £17,800. Fully Satisfied |
12 August 1999 | Delivered on: 17 August 1999 Satisfied on: 4 December 2003 Persons entitled: Sydney Organising Committee for the Olympic Games (Nsw) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee arising from a material breach of an agreement dated 16TH april 1999 or under any indemnity contained therein or otherwise howsoever arising under or in respect of the agreement. 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 2008 | Delivered on: 4 March 2008 Satisfied on: 21 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/45509867 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
15 February 2008 | Delivered on: 19 February 2008 Satisfied on: 5 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
28 May 1999 | Delivered on: 7 June 1999 Satisfied on: 4 December 2003 Persons entitled: Sydney Olympic Broadcasting Organisation Classification: Debenture Secured details: The company's future indebtedness (if any) to the chargee arising from a material breach of agreement dated 16TH april 1999 or under any indemnity contained therein or otherwise howsoever arising under or in respect of the agreement. 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
12 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
10 July 2023 | Change of details for Vitec Investments Limited as a person with significant control on 23 May 2022 (2 pages) |
12 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
7 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 July 2018 | Resolutions
|
19 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page) |
4 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
4 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page) |
14 October 2016 | Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 May 2016 | Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page) |
16 December 2015 | Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
9 December 2014 | Termination of appointment of James Frederick Daniels as a director on 28 November 2014 (1 page) |
9 December 2014 | Termination of appointment of James Frederick Daniels as a director on 28 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page) |
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
21 October 2013 | Appointment of Andrew Philip Cannon as a director (3 pages) |
21 October 2013 | Appointment of Andrew Philip Cannon as a director (3 pages) |
9 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 January 2013 | Appointment of James Frederick Daniels as a director (3 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Appointment of Mr Lawrence Reginald Frost as a director (3 pages) |
10 January 2013 | Appointment of Mr Lawrence Reginald Frost as a director (3 pages) |
10 January 2013 | Appointment of James Frederick Daniels as a director (3 pages) |
10 January 2013 | Appointment of Mr Paul Francis Watson as a director (3 pages) |
10 January 2013 | Appointment of Mr Paul Francis Watson as a director (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mr Martin Jon Green on 31 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Martin Jon Green on 31 August 2012 (2 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Secretary's details changed for Mr Jonathan Mark Bolton on 31 August 2012 (1 page) |
7 September 2012 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
7 September 2012 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
7 September 2012 | Director's details changed for Mr Paul Andrew Hayes on 31 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr Jonathan Mark Bolton on 31 August 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Paul Andrew Hayes on 31 August 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 April 2012 | Termination of appointment of James Daniels as a director (2 pages) |
25 April 2012 | Termination of appointment of Lawrence Frost as a director (2 pages) |
25 April 2012 | Appointment of Mr Martin John Green as a director (3 pages) |
25 April 2012 | Termination of appointment of Lawrence Frost as a director (2 pages) |
25 April 2012 | Appointment of Mr Paul Andrew Hayes as a director (3 pages) |
25 April 2012 | Termination of appointment of Jacqueline Frost as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Jacqueline Frost as a secretary (2 pages) |
25 April 2012 | Registered office address changed from 3 Heron Square Richmond Surrey TW9 1EN on 25 April 2012 (2 pages) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Appointment of Mr Martin John Green as a director (3 pages) |
25 April 2012 | Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Appointment of Mr Paul Andrew Hayes as a director (3 pages) |
25 April 2012 | Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages) |
25 April 2012 | Termination of appointment of James Daniels as a director (2 pages) |
25 April 2012 | Registered office address changed from 3 Heron Square Richmond Surrey TW9 1EN on 25 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages) |
19 April 2012 | Appointment of Mr Martin Jon Green as a director (3 pages) |
19 April 2012 | Registered office address changed from Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Lawrence Frost as a director (2 pages) |
19 April 2012 | Termination of appointment of James Daniels as a director (2 pages) |
19 April 2012 | Termination of appointment of Jacqueline Frost as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Jacqueline Frost as a secretary (2 pages) |
19 April 2012 | Appointment of Mr Martin Jon Green as a director (3 pages) |
19 April 2012 | Termination of appointment of Lawrence Frost as a director (2 pages) |
19 April 2012 | Auditor's resignation (1 page) |
19 April 2012 | Auditor's resignation (1 page) |
19 April 2012 | Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages) |
19 April 2012 | Registered office address changed from Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of James Daniels as a director (2 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD on 21 June 2011 (2 pages) |
11 January 2011 | Appointment of James Frederick Daniels as a director (3 pages) |
11 January 2011 | Appointment of James Frederick Daniels as a director (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
1 July 2009 | Appointment terminated director eran schwartz (1 page) |
1 July 2009 | Appointment terminated director eran schwartz (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: the old house shepperton studio centre studios road shepperton middlesex TW17 0QD (1 page) |
14 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of debenture register (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: the old house shepperton studio centre studios road shepperton middlesex TW17 0QD (1 page) |
14 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
14 September 2005 | Location of debenture register (1 page) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 04/09/03; full list of members
|
25 September 2003 | Return made up to 04/09/03; full list of members
|
18 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
18 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
26 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 September 2001 | Return made up to 04/09/01; full list of members
|
21 September 2001 | Return made up to 04/09/01; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 1999 | Return made up to 04/09/99; full list of members
|
15 September 1999 | Return made up to 04/09/99; full list of members
|
17 August 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
6 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 September 1997 | New secretary appointed (4 pages) |
17 September 1997 | New secretary appointed (4 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: shepperton studios the old house studios road shepperton middlesex TW17 0QD (1 page) |
17 September 1997 | Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: shepperton studios the old house studios road shepperton middlesex TW17 0QD (1 page) |
17 September 1997 | Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1997 | Director resigned (2 pages) |
16 September 1997 | Director resigned (2 pages) |
4 September 1997 | Incorporation (12 pages) |
4 September 1997 | Incorporation (12 pages) |