Company NameCompany Television Limited
Company StatusActive
Company Number03522155
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameSteven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr George Stephen John Faber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Groveway
London
SW9 0AR
Secretary NameMr George Stephen John Faber
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameChristine Madeleine Empain Somerville
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 December 2000)
RoleSolicitor
Correspondence Address82 Disraeli Road
London
SW15 2DX
Director NameRichard Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2004)
RoleChartered Accountant
Correspondence Address29 Nelson Road
Harrow
Middlesex
HA1 3ET
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompanypictures.co.uk
Email address[email protected]
Telephone020 73803909
Telephone regionLondon

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Dlg Acquisitions Limited
91.32%
Ordinary A
900 at £0.01Dlg Acquisitions Limited
8.22%
Ordinary Redeemable B
50 at £0.01Dlg Acquisitions Limited
0.46%
Ordinary Redeemable C

Financials

Year2014
Turnover£35,443,105
Gross Profit£7,146,407
Net Worth£6,322,884
Cash£1,202,715
Current Liabilities£3,288,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

28 March 2003Delivered on: 5 April 2003
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £39,750.00 due or to become due from the company to the chargee.
Particulars: All rights in relation to the film provisionally entitled "a secret garden" namely; all literary property and ancillary rights; the copyright; all contracts and all other rights.
Outstanding
29 August 2000Delivered on: 31 August 2000
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £28,500 due or to become due from the company to the chargee.
Particulars: All rights in the film called "the death of amy parris" and all charges in favour of channel four international limited by way of floating charge throughout the world and all the rights of the company in the monies standing to the credit of trust account for the film held at coutts and co 440 strand london sort code 18 00 02,account number 1608339.
Outstanding
29 August 2000Delivered on: 31 August 2000
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £5,250 due or to become due from the company to the chargee.
Particulars: All rights in the film called "the men in her life/imogen parker" and all charges in favour of channel four international limited by way of floating charge throughout the world and all the rights of the company in the monies standing to the credit of trust account for the film held at coutts and co 440 strand london sort code 18 00 02,account number 1608347.
Outstanding
26 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
9 June 2000Delivered on: 22 June 2000
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £9,000.00 due from the company to the chargee.
Particulars: All rights in the film called "the turing test" and all rights and monies standing to the credit of trust account,account no 1607979. see the mortgage charge document for full details.
Outstanding
9 September 2003Delivered on: 27 September 2003
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £9,500 due or to become due from the company to the chargee.
Particulars: All rights present and future in relation to the film provisionally entitled "number 10" including all literary property etc. see the mortgage charge document for full details.
Outstanding
19 May 2000Delivered on: 7 June 2000
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £28,200 due or to become due from the company to the chargee.
Particulars: All the producers right title and interest in the monies standing to the credit of the trust account. See the mortgage charge document for full details.
Outstanding
27 May 2002Delivered on: 6 June 2002
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £53,500.00 due or to become due from the company to the chargee.
Particulars: All rights in the film called "ccrc" and all charges in favour of the chargee throughout the world and all rights of the company in monies standing to the credit of trust account for the film held at coutts & co, account no. 8440158. see the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 22 May 2002
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £46,000 due or to become due from the company to the chargee.
Particulars: All rights in the film called "hitler and his women". See the mortgage charge document for full details.
Fully Satisfied
24 September 2001Delivered on: 5 October 2001
Satisfied on: 27 February 2003
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £55,000 due from the company to the chargee.
Particulars: By way of first floating charge throughout the world all the producers right title and interest in the monies standing to the credit of the trust account in respect of the film called ccrc. See the mortgage charge document for full details.
Fully Satisfied
26 June 2000Delivered on: 5 July 2000
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £31,525.
Particulars: All the company's rights in and to the film called "black box" and all charges in favour of channel four international limited by way of first floating charge throughout the world and all rights of the company in the monies standing to the credit of trust account for the film called "black box" held at coutts and co 440 strand london sort code 18 00 02 account number 1608282.
Fully Satisfied
22 August 2013Delivered on: 23 August 2013
Satisfied on: 13 June 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) 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
2 November 2007Delivered on: 7 November 2007
Satisfied on: 26 July 2011
Persons entitled: Central London Commercial Estates Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the interest earning deposit account. See the mortgage charge document for full details.
Fully Satisfied
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 June 2005Delivered on: 9 July 2005
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each group 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 2005Delivered on: 27 May 2005
Satisfied on: 26 July 2011
Persons entitled: Central London Commercial Estates Limited

Classification: Deed of rental deposit
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: By way of fixed charge all the tenant's interest in the deposit account and in the deposit balance.
Fully Satisfied
16 May 2005Delivered on: 27 May 2005
Satisfied on: 26 July 2011
Persons entitled: Central London Commercial Estates Limited

Classification: Deed of rental deposit
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: By way of fixed charge all the tenant's interest in the deposit account and in the deposit balance.
Fully Satisfied
12 October 2004Delivered on: 22 October 2004
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lender)

Classification: Deed of accession to a composite guarantee & debenture dated 29/08/03
Secured details: All monies due or to become due from each group company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 March 2004Delivered on: 22 March 2004
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £43,520 due or to become due from the company to the chargee.
Particulars: With full title guarantee all of its right title and interest in and to the following in relation to the film entitled "justice(aka lawless) - phase 2" all literary property and ancillary rights in relation to the development work, the copyright of the development work, all contracts, documents, accounts and other material and all other rights and properties acquired by the producer in connection with the development work.
Fully Satisfied
26 September 2003Delivered on: 27 September 2003
Satisfied on: 26 July 2011
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £56,500 due or to become due from the company to the chargee.
Particulars: All rights present and future in relation to the film provisionally entitled "women in love" together with all literally property etc. see the mortgage charge document for full details.
Fully Satisfied
21 May 2003Delivered on: 4 June 2003
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £57,520.00 due or to become due from the company to the chargee.
Particulars: All rights present and future in relation to the film provisionally entitled "tom brown's school days" all literary property and ancillary rights all copyrights. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 5 April 2003
Satisfied on: 7 October 2004
Persons entitled: Channel Four International Limited

Classification: Deed of security assignment
Secured details: £27,010.00 due or to become due from the company to the chargee.
Particulars: All rights in relation to the film provisionally entitled "justice" namely; all literary property and ancillary rights; the copyright; all contracts and all other rights.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (26 pages)
21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
21 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2019Memorandum and Articles of Association (37 pages)
10 July 2019Satisfaction of charge 035221550024 in full (1 page)
10 May 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
25 July 2018Full accounts made up to 31 December 2017 (26 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
8 March 2018Amended full accounts made up to 31 December 2016 (25 pages)
17 June 2017Full accounts made up to 31 December 2016 (20 pages)
17 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 109.5
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 109.5
(6 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
18 March 2015All of the property or undertaking has been released and no longer forms part of charge 035221550024 (5 pages)
18 March 2015All of the property or undertaking has been released and no longer forms part of charge 035221550024 (5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 109.5
(6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 109.5
(6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 109.5
(6 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
18 August 2014Satisfaction of charge 22 in full (22 pages)
18 August 2014Satisfaction of charge 22 in full (22 pages)
18 August 2014Satisfaction of charge 20 in full (13 pages)
18 August 2014Satisfaction of charge 20 in full (13 pages)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 June 2014Registration of charge 035221550024 (36 pages)
30 June 2014Registration of charge 035221550024 (36 pages)
13 June 2014Satisfaction of charge 035221550023 in full (4 pages)
13 June 2014Satisfaction of charge 035221550023 in full (4 pages)
28 May 2014Full accounts made up to 31 August 2013 (19 pages)
28 May 2014Full accounts made up to 31 August 2013 (19 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 109.5
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 109.5
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 109.5
(5 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
23 August 2013Registration of charge 035221550023 (22 pages)
23 August 2013Registration of charge 035221550023 (22 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
3 May 2013Full accounts made up to 31 August 2012 (21 pages)
3 May 2013Full accounts made up to 31 August 2012 (21 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Memorandum and Articles of Association (37 pages)
28 March 2012Memorandum and Articles of Association (37 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 August 2011 (20 pages)
23 February 2012Full accounts made up to 31 August 2011 (20 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 June 2011Full accounts made up to 31 August 2010 (19 pages)
3 June 2011Full accounts made up to 31 August 2010 (19 pages)
6 April 2011Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
24 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
24 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (19 pages)
28 May 2010Full accounts made up to 31 August 2009 (19 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 01/04/2010
(3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 109.50
(12 pages)
14 April 2010Sub-division of shares on 1 April 2010 (6 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 109.50
(12 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 109.50
(12 pages)
14 April 2010Memorandum and Articles of Association (34 pages)
14 April 2010Sub-division of shares on 1 April 2010 (6 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Memorandum and Articles of Association (34 pages)
14 April 2010Sub-division of shares on 1 April 2010 (6 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
26 June 2009Full accounts made up to 31 August 2008 (19 pages)
26 June 2009Full accounts made up to 31 August 2008 (19 pages)
3 April 2009Return made up to 04/03/09; full list of members (4 pages)
3 April 2009Return made up to 04/03/09; full list of members (4 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (19 pages)
12 May 2008Full accounts made up to 31 August 2007 (19 pages)
6 May 2008Return made up to 04/03/08; full list of members (4 pages)
6 May 2008Return made up to 04/03/08; full list of members (4 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 August 2006 (19 pages)
2 July 2007Full accounts made up to 31 August 2006 (19 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (9 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (9 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
20 June 2006Full accounts made up to 31 August 2005 (18 pages)
20 June 2006Full accounts made up to 31 August 2005 (18 pages)
23 March 2006Registered office changed on 23/03/06 from: 87-91 newman street london W1T 3EY (1 page)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 87-91 newman street london W1T 3EY (1 page)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
13 October 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
13 October 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
15 March 2005Return made up to 04/03/05; full list of members (8 pages)
15 March 2005Return made up to 04/03/05; full list of members (8 pages)
26 October 2004Memorandum and Articles of Association (9 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Memorandum and Articles of Association (9 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Auditor's resignation (1 page)
7 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
22 April 2004Return made up to 04/03/04; full list of members (8 pages)
22 April 2004Return made up to 04/03/04; full list of members (8 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
30 December 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
30 December 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 04/03/03; full list of members (8 pages)
18 March 2003Return made up to 04/03/03; full list of members (8 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 04/03/02; full list of members (8 pages)
18 March 2002Return made up to 04/03/02; full list of members (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 04/03/01; full list of members (8 pages)
6 April 2001Return made up to 04/03/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Return made up to 04/03/00; full list of members (7 pages)
1 June 2000Return made up to 04/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999Return made up to 04/03/99; full list of members (7 pages)
15 July 1999Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999Return made up to 04/03/99; full list of members (7 pages)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
30 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 May 1998New secretary appointed;new director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed;new director appointed (3 pages)
14 May 1998New director appointed (3 pages)
4 March 1998Incorporation (17 pages)
4 March 1998Incorporation (17 pages)