Company NameRavenscourt Services Limited
Company StatusActive
Company Number03534197
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Richard Anthony Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(13 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
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, 1 month after company formation)
Appointment Duration8 years, 11 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, 7 months after company formation)
Appointment Duration8 years, 4 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, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Nick Ian Catliff
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Jeremy Mills
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Jeremy Mills
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Burnaby Gardens
London
W4 3DS
Director NameMr Shahana Elizabeth Meer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleHead Of Production
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
Appointed17 June 2004(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(6 years, 2 months after company formation)
Appointment Duration6 years, 6 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
Appointed17 June 2004(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed17 June 2004(6 years, 2 months after company formation)
Appointment Duration6 years, 6 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, 9 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, 9 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, 5 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, 5 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, 1 month 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, 1 month 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Financials

Year2013
Turnover£5,588,894
Gross Profit£5,383,594
Net Worth-£495,989
Current Liabilities£1,044,478

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

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
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
17 June 2004Delivered on: 29 June 2004
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each group company to the chargee 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
14 March 2003Delivered on: 19 March 2003
Satisfied on: 9 August 2013
Persons entitled: Meridian Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £84,999.50 and any other sums deposited in a designated account together with interest.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (28 pages)
21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Shahana Elizabeth Meer as a director on 30 September 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
25 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
26 July 2018Full accounts made up to 31 December 2017 (24 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 June 2017Full accounts made up to 31 December 2016 (23 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
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 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary 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 director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary 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)
21 May 2015Termination of appointment of Jeremy Mills as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Jeremy Mills as a director on 30 April 2015 (1 page)
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 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)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
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 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)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 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 5 in full (20 pages)
18 August 2014Satisfaction of charge 4 in full (13 pages)
18 August 2014Satisfaction of charge 5 in full (20 pages)
18 August 2014Satisfaction of charge 4 in full (13 pages)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (16 pages)
28 May 2014Full accounts made up to 31 August 2013 (16 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
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)
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 2013Appointment of Neil Irvine Bright as a secretary (1 page)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 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 (16 pages)
3 May 2013Full accounts made up to 31 August 2012 (16 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 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)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 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)
8 February 2012Full accounts made up to 31 August 2011 (16 pages)
8 February 2012Full accounts made up to 31 August 2011 (16 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
6 April 2011Annual return made up to 24 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)
6 April 2011Annual return made up to 24 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 director (2 pages)
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)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
29 March 2010Registered office address changed from Berkshire House 168-173 High Holborn London Wc!V 7Aa on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Berkshire House 168-173 High Holborn London Wc!V 7Aa on 29 March 2010 (1 page)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mr Julian Delisle Burns on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mr Julian Delisle Burns on 29 March 2010 (2 pages)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
26 June 2009Full accounts made up to 31 August 2008 (15 pages)
26 June 2009Full accounts made up to 31 August 2008 (15 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 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)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (15 pages)
12 May 2008Full accounts made up to 31 August 2007 (15 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page)
30 April 2008Registered office changed on 30/04/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page)
30 April 2008Return made up to 24/03/08; full list of members (5 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 24/03/08; full list of members (5 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of debenture register (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 August 2006 (16 pages)
29 June 2007Full accounts made up to 31 August 2006 (16 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)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 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 (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
19 June 2006Full accounts made up to 31 August 2005 (15 pages)
19 June 2006Full accounts made up to 31 August 2005 (15 pages)
21 April 2006Return made up to 24/03/06; full list of members (3 pages)
21 April 2006Return made up to 24/03/06; full list of members (3 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
22 June 2005Full accounts made up to 31 August 2004 (14 pages)
22 June 2005Full accounts made up to 31 August 2004 (14 pages)
13 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
29 June 2004Particulars of mortgage/charge (19 pages)
29 June 2004Declaration of assistance for shares acquisition (18 pages)
29 June 2004Declaration of assistance for shares acquisition (18 pages)
29 June 2004Particulars of mortgage/charge (19 pages)
25 June 2004New secretary appointed;new director appointed (5 pages)
25 June 2004Memorandum and Articles of Association (6 pages)
25 June 2004New director appointed (4 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2004New secretary appointed;new director appointed (5 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2004New director appointed (5 pages)
25 June 2004New director appointed (5 pages)
25 June 2004Memorandum and Articles of Association (6 pages)
25 June 2004New director appointed (4 pages)
24 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: lion house 26 paddenswick road london W6 0UB (1 page)
24 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
24 June 2004Registered office changed on 24/06/04 from: lion house 26 paddenswick road london W6 0UB (1 page)
16 April 2004Return made up to 24/03/04; full list of members (8 pages)
16 April 2004Return made up to 24/03/04; full list of members (8 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Registered office changed on 08/06/03 from: 191 askew road ravenscourt park london W12 9AX (1 page)
8 June 2003Registered office changed on 08/06/03 from: 191 askew road ravenscourt park london W12 9AX (1 page)
15 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Return made up to 24/03/01; full list of members (7 pages)
24 April 2001Return made up to 24/03/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
19 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1999Return made up to 24/03/99; full list of members (5 pages)
27 April 1999Return made up to 24/03/99; full list of members (5 pages)
15 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 June 1998Registered office changed on 05/06/98 from: swan business centre fishers lane, chiswick london W4 1RX (1 page)
5 June 1998Registered office changed on 05/06/98 from: swan business centre fishers lane, chiswick london W4 1RX (1 page)
24 March 1998Incorporation (20 pages)
24 March 1998Incorporation (20 pages)