Company NameReef Television Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive
Company Number03500852
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Previous NameAlphabet Creative Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameAndrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleProducer
Correspondence AddressFlat 17
1 Stannary Street
London
SE11 4AD
Director NameRichard David Farmbrough
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shepton Montague
Somerset
BA9 8JE
Secretary NameRichard David Farmbrough
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address54 Monkton Street
London
SE11 4TX
Director NameLucy Jennifer Farmbrough
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shepton Montague
Somerset
BA9 8JE
Secretary NameLucy Jennifer Farmbrough
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shepton Montague
Somerset
BA9 8JE
Director NameMr Paul Thomas Hanrahan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressArden House Stratford Road
Hockley Heath
West Midlands
B94 5NJ
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Secretary NameMr Nitil Patel
StatusResigned
Appointed14 July 2015(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2016)
RoleCompany Director
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Secretary NameMr David Galan
StatusResigned
Appointed01 January 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Robert Jonathan Dersley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 September 2018)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Simon Lior Gerra
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor Portland House
Bressenden Place
London
SW1E 5BH

Contact

Websitereef.tv
Telephone020 75392000
Telephone regionLondon

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.3k at £0.01Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£966,510
Cash£1,148,661
Current Liabilities£706,046

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

17 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2013Delivered on: 21 March 2013
Satisfied on: 22 May 2014
Persons entitled: Coutts & Co.

Classification: Deed of assignment and charge
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 assigned property being all right title and interest in and to all rights of every kind and nature in and to the literary property all music and musical compositions the distribution rights the title of the programme all inventions the benefit of those of the transaction agreements and the collateral being the assigned property the fixed charge property and the floating charge property relating to the programme provisionally entitled "the story of now" see image for full details.
Fully Satisfied
25 February 2013Delivered on: 27 February 2013
Satisfied on: 15 September 2015
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account opened on behalf of the landlord by the firm with the bank relating to 8TH floor and part 7TH floor 1 new oxford street london WC1.
Fully Satisfied
20 February 2013Delivered on: 21 February 2013
Satisfied on: 22 May 2014
Persons entitled: Coutts and Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 2009Delivered on: 24 March 2009
Satisfied on: 22 May 2014
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Stakeholder 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: Interest in the deposit account see image for full details.
Fully Satisfied
13 February 2009Delivered on: 20 February 2009
Satisfied on: 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (74 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
21 September 2020Registration of charge 035008520006, created on 17 September 2020 (59 pages)
20 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 March 2020Registered office address changed from 13th Floor Portland House Bressenden Place London SW1E 5BH England to 17 Dominion Street London EC2M 2EF on 18 March 2020 (1 page)
16 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
29 January 2020Termination of appointment of Simon Lior Gerra as a director on 29 January 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 August 2019Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page)
1 May 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David Galan as a secretary on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
20 September 2018Termination of appointment of Richard David Farmbrough as a director on 31 August 2018 (1 page)
20 September 2018Appointment of Mr Simon Lior Gerra as a director on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Robert Jonathan Dersley as a director on 20 September 2018 (1 page)
24 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
23 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
12 September 2017Appointment of Mr Robert Jonathan Dersley as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Robert Jonathan Dersley as a director on 12 September 2017 (2 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 December 2016Appointment of Mr David Galan as a secretary on 1 January 2016 (2 pages)
16 December 2016Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016 (1 page)
16 December 2016Appointment of Mr David Galan as a secretary on 1 January 2016 (2 pages)
16 December 2016Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016 (1 page)
25 July 2016Termination of appointment of Nitil Patel as a secretary on 1 January 2016 (1 page)
25 July 2016Termination of appointment of Nitil Patel as a secretary on 1 January 2016 (1 page)
25 July 2016Termination of appointment of Mark William Wood as a director on 1 July 2016 (1 page)
25 July 2016Appointment of Mr David James Galan as a director on 1 January 2016 (2 pages)
25 July 2016Termination of appointment of Nitil Patel as a director on 1 January 2016 (1 page)
25 July 2016Appointment of Mr David James Galan as a director on 1 January 2016 (2 pages)
25 July 2016Termination of appointment of Mark William Wood as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Nitil Patel as a director on 1 January 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102.63
(7 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102.63
(7 pages)
1 February 2016Director's details changed for Mr Paul Thomas Hanrahan on 20 July 2015 (2 pages)
1 February 2016Director's details changed for Mr Paul Thomas Hanrahan on 20 July 2015 (2 pages)
15 September 2015Satisfaction of charge 4 in full (4 pages)
15 September 2015Satisfaction of charge 4 in full (4 pages)
22 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 28 herby revoked 13/07/2015
(2 pages)
20 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 102.63
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 102.63
(4 pages)
14 July 2015Termination of appointment of Lucy Jennifer Farmbrough as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Stuart Layzell as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Nitil Patel as a director on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 13th Floor Portland House Bressenden Place London SW1E 5BH on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Peter Michael Bertram as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Nitil Patel as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Lucy Jennifer Farmbrough as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Nitil Patel as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Stuart Layzell as a director on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 13th Floor Portland House Bressenden Place London SW1E 5BH on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Mark William Wood as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Lucy Jennifer Farmbrough as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Nitil Patel as a secretary on 14 July 2015 (2 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
14 July 2015Termination of appointment of Lucy Jennifer Farmbrough as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Mark William Wood as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Peter Michael Bertram as a director on 14 July 2015 (2 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
27 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 March 2015Director's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (2 pages)
17 March 2015Secretary's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (1 page)
17 March 2015Secretary's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (1 page)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Satisfaction of charge 3 in full (1 page)
22 May 2014Satisfaction of charge 5 in full (2 pages)
22 May 2014Satisfaction of charge 3 in full (1 page)
22 May 2014Satisfaction of charge 2 in full (1 page)
22 May 2014Satisfaction of charge 2 in full (1 page)
22 May 2014Satisfaction of charge 5 in full (2 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
10 September 2012Director's details changed for Richard David Farmbrough on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Richard David Farmbrough on 10 September 2012 (2 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Richard David Farmbrough on 28 January 2012 (2 pages)
7 February 2012Secretary's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages)
7 February 2012Director's details changed for Richard David Farmbrough on 28 January 2012 (2 pages)
7 February 2012Director's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages)
7 February 2012Secretary's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages)
7 February 2012Director's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages)
13 October 2011Section 519 (1 page)
13 October 2011Section 519 (1 page)
5 October 2011Appointment of Mr Stuart Layzell as a director (2 pages)
5 October 2011Appointment of Mr Stuart Layzell as a director (2 pages)
10 August 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 10 August 2011 (1 page)
26 May 2011Resolutions
  • RES13 ‐ Sub division 14/05/2009
(1 page)
26 May 2011Resolutions
  • RES13 ‐ Sub division 14/05/2009
(1 page)
24 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page)
2 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Lucy Jennifer Farmbrough on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Richard David Farmbrough on 28 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Lucy Jennifer Farmbrough on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Richard David Farmbrough on 28 January 2010 (2 pages)
26 May 2009S-div (2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
26 May 2009S-div (2 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
25 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2004Return made up to 28/01/04; full list of members (7 pages)
20 February 2004Return made up to 28/01/04; full list of members (7 pages)
20 February 2004Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 October 2002Company name changed alphabet creative LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed alphabet creative LIMITED\certificate issued on 11/10/02 (2 pages)
28 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
27 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
16 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Registered office changed on 05/02/00 from: 39 st marys gardens london SE11 4UF (1 page)
5 February 2000Registered office changed on 05/02/00 from: 39 st marys gardens london SE11 4UF (1 page)
4 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
25 February 1999Return made up to 28/01/99; full list of members (6 pages)
25 February 1999Return made up to 28/01/99; full list of members (6 pages)
28 January 1998Incorporation (15 pages)
28 January 1998Incorporation (15 pages)