London
EC2M 2EF
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Andrew James Tom Milligan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Producer |
Correspondence Address | Flat 17 1 Stannary Street London SE11 4AD |
Director Name | Richard David Farmbrough |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shepton Montague Somerset BA9 8JE |
Secretary Name | Richard David Farmbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Monkton Street London SE11 4TX |
Director Name | Lucy Jennifer Farmbrough |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shepton Montague Somerset BA9 8JE |
Secretary Name | Lucy Jennifer Farmbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shepton Montague Somerset BA9 8JE |
Director Name | Mr Paul Thomas Hanrahan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Stuart Paul Layzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Arden House Stratford Road Hockley Heath West Midlands B94 5NJ |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr Nitil Patel |
---|---|
Status | Resigned |
Appointed | 14 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David Galan |
---|---|
Status | Resigned |
Appointed | 01 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Robert Jonathan Dersley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2018) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Simon Lior Gerra |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Website | reef.tv |
---|---|
Telephone | 020 75392000 |
Telephone region | London |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.3k at £0.01 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £966,510 |
Cash | £1,148,661 |
Current Liabilities | £706,046 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (74 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
21 September 2020 | Registration of charge 035008520006, created on 17 September 2020 (59 pages) |
20 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
29 January 2020 | Termination of appointment of Simon Lior Gerra as a director on 29 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 August 2019 | Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page) |
1 May 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David Galan as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
20 September 2018 | Termination of appointment of Richard David Farmbrough as a director on 31 August 2018 (1 page) |
20 September 2018 | Appointment of Mr Simon Lior Gerra as a director on 20 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Robert Jonathan Dersley as a director on 20 September 2018 (1 page) |
24 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
23 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
12 September 2017 | Appointment of Mr Robert Jonathan Dersley as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Jonathan Dersley as a director on 12 September 2017 (2 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 December 2016 | Appointment of Mr David Galan as a secretary on 1 January 2016 (2 pages) |
16 December 2016 | Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016 (1 page) |
16 December 2016 | Appointment of Mr David Galan as a secretary on 1 January 2016 (2 pages) |
16 December 2016 | Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016 (1 page) |
25 July 2016 | Termination of appointment of Nitil Patel as a secretary on 1 January 2016 (1 page) |
25 July 2016 | Termination of appointment of Nitil Patel as a secretary on 1 January 2016 (1 page) |
25 July 2016 | Termination of appointment of Mark William Wood as a director on 1 July 2016 (1 page) |
25 July 2016 | Appointment of Mr David James Galan as a director on 1 January 2016 (2 pages) |
25 July 2016 | Termination of appointment of Nitil Patel as a director on 1 January 2016 (1 page) |
25 July 2016 | Appointment of Mr David James Galan as a director on 1 January 2016 (2 pages) |
25 July 2016 | Termination of appointment of Mark William Wood as a director on 1 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Nitil Patel as a director on 1 January 2016 (1 page) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Paul Thomas Hanrahan on 20 July 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Paul Thomas Hanrahan on 20 July 2015 (2 pages) |
15 September 2015 | Satisfaction of charge 4 in full (4 pages) |
15 September 2015 | Satisfaction of charge 4 in full (4 pages) |
22 July 2015 | Resolutions
|
20 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
14 July 2015 | Termination of appointment of Lucy Jennifer Farmbrough as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Stuart Layzell as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nitil Patel as a director on 14 July 2015 (2 pages) |
14 July 2015 | Registered 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 2015 | Appointment of Mr Peter Michael Bertram as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nitil Patel as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Lucy Jennifer Farmbrough as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nitil Patel as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Stuart Layzell as a director on 14 July 2015 (1 page) |
14 July 2015 | Registered 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 2015 | Appointment of Mr Mark William Wood as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Lucy Jennifer Farmbrough as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nitil Patel as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
14 July 2015 | Termination of appointment of Lucy Jennifer Farmbrough as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Mark William Wood as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Peter Michael Bertram as a director on 14 July 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 March 2015 | Director's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Lucy Jennifer Farmbrough on 17 March 2015 (1 page) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Satisfaction of charge 3 in full (1 page) |
22 May 2014 | Satisfaction of charge 5 in full (2 pages) |
22 May 2014 | Satisfaction of charge 3 in full (1 page) |
22 May 2014 | Satisfaction of charge 2 in full (1 page) |
22 May 2014 | Satisfaction of charge 2 in full (1 page) |
22 May 2014 | Satisfaction of charge 5 in full (2 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Director's details changed for Richard David Farmbrough on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Richard David Farmbrough on 10 September 2012 (2 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Director's details changed for Richard David Farmbrough on 28 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Richard David Farmbrough on 28 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Lucy Jennifer Farmbrough on 28 January 2012 (2 pages) |
13 October 2011 | Section 519 (1 page) |
13 October 2011 | Section 519 (1 page) |
5 October 2011 | Appointment of Mr Stuart Layzell as a director (2 pages) |
5 October 2011 | Appointment of Mr Stuart Layzell as a director (2 pages) |
10 August 2011 | Registered 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 2011 | Registered 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 2011 | Resolutions
|
26 May 2011 | Resolutions
|
24 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page) |
24 May 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Lucy Jennifer Farmbrough on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard David Farmbrough on 28 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Lucy Jennifer Farmbrough on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard David Farmbrough on 28 January 2010 (2 pages) |
26 May 2009 | S-div (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | S-div (2 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
25 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 February 2004 | Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Return made up to 28/01/03; full list of members
|
25 February 2003 | Return made up to 28/01/03; full list of members
|
25 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 October 2002 | Company name changed alphabet creative LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed alphabet creative LIMITED\certificate issued on 11/10/02 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
28 February 2002 | Return made up to 28/01/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
28 February 2002 | Return made up to 28/01/02; full list of members
|
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 February 2001 | Return made up to 28/01/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 February 2001 | Return made up to 28/01/01; full list of members
|
22 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 February 2000 | Return made up to 28/01/00; full list of members
|
16 February 2000 | Return made up to 28/01/00; full list of members
|
5 February 2000 | Registered office changed on 05/02/00 from: 39 st marys gardens london SE11 4UF (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 39 st marys gardens london SE11 4UF (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
25 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
28 January 1998 | Incorporation (15 pages) |
28 January 1998 | Incorporation (15 pages) |