168 - 173 High Holborn
London
WC1V 7AA
Director Name | Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Creative Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Mr Charles Norman Pattinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Secretary Name | Mr George Stephen John Faber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Christine Madeleine Empain Somerville |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 December 2000) |
Role | Solicitor |
Correspondence Address | 82 Disraeli Road London SW15 2DX |
Director Name | Richard Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | companypictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73803909 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Dlg Acquisitions Limited 91.32% Ordinary A |
---|---|
900 at £0.01 | Dlg Acquisitions Limited 8.22% Ordinary Redeemable B |
50 at £0.01 | Dlg Acquisitions Limited 0.46% Ordinary Redeemable C |
Year | 2014 |
---|---|
Turnover | £35,443,105 |
Gross Profit | £7,146,407 |
Net Worth | £6,322,884 |
Cash | £1,202,715 |
Current Liabilities | £3,288,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
28 March 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2014 | Delivered on: 30 June 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
9 June 2000 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Memorandum and Articles of Association (37 pages) |
10 July 2019 | Satisfaction of charge 035221550024 in full (1 page) |
10 May 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
8 March 2018 | Amended full accounts made up to 31 December 2016 (25 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 035221550024 (5 pages) |
18 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 035221550024 (5 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
18 August 2014 | Satisfaction of charge 22 in full (22 pages) |
18 August 2014 | Satisfaction of charge 22 in full (22 pages) |
18 August 2014 | Satisfaction of charge 20 in full (13 pages) |
18 August 2014 | Satisfaction of charge 20 in full (13 pages) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 June 2014 | Registration of charge 035221550024 (36 pages) |
30 June 2014 | Registration of charge 035221550024 (36 pages) |
13 June 2014 | Satisfaction of charge 035221550023 in full (4 pages) |
13 June 2014 | Satisfaction of charge 035221550023 in full (4 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
23 August 2013 | Registration of charge 035221550023 (22 pages) |
23 August 2013 | Registration of charge 035221550023 (22 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
28 March 2012 | Memorandum and Articles of Association (37 pages) |
28 March 2012 | Memorandum and Articles of Association (37 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (19 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (19 pages) |
6 April 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
24 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
24 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Memorandum and Articles of Association (34 pages) |
14 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Memorandum and Articles of Association (34 pages) |
14 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
26 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
6 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2006 | Particulars of mortgage/charge (11 pages) |
6 October 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 87-91 newman street london W1T 3EY (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 87-91 newman street london W1T 3EY (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
13 October 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
13 October 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
26 October 2004 | Memorandum and Articles of Association (9 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Memorandum and Articles of Association (9 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
22 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Return made up to 04/03/00; full list of members (7 pages) |
1 June 2000 | Return made up to 04/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | Return made up to 04/03/99; full list of members (7 pages) |
15 July 1999 | Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | Return made up to 04/03/99; full list of members (7 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
30 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 May 1998 | New secretary appointed;new director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed;new director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
4 March 1998 | Incorporation (17 pages) |
4 March 1998 | Incorporation (17 pages) |