London
WC1V 7AA
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
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, 1 month after company formation) |
Appointment Duration | 8 years, 11 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, 7 months after company formation) |
Appointment Duration | 8 years, 4 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, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Nick Ian Catliff |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Jeremy Mills |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Jeremy Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Burnaby Gardens London W4 3DS |
Director Name | Mr Shahana Elizabeth Meer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Role | Head Of Production |
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 | 17 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 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 | 17 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 September 2014) |
Role | Chairman |
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 | 17 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 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, 9 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, 9 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, 5 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, 5 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, 1 month 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, 1 month 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2013 |
---|---|
Turnover | £5,588,894 |
Gross Profit | £5,383,594 |
Net Worth | -£495,989 |
Current Liabilities | £1,044,478 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
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 |
---|---|
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 |
17 June 2004 | Delivered 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 2003 | Delivered 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 |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Shahana Elizabeth Meer as a director on 30 September 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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 | Appointment of Ms Angela Mcmullen as a director 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 | 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 director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary 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) |
21 May 2015 | Termination of appointment of Jeremy Mills as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Jeremy Mills as a director on 30 April 2015 (1 page) |
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 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) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
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 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) |
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
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 5 in full (20 pages) |
18 August 2014 | Satisfaction of charge 4 in full (13 pages) |
18 August 2014 | Satisfaction of charge 5 in full (20 pages) |
18 August 2014 | Satisfaction of charge 4 in full (13 pages) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
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) |
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 | Appointment of Neil Irvine Bright as a secretary (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 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 (16 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 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) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 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) |
8 February 2012 | Full accounts made up to 31 August 2011 (16 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (16 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (16 pages) |
6 April 2011 | Annual return made up to 24 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) |
6 April 2011 | Annual return made up to 24 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 director (2 pages) |
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) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
29 March 2010 | Registered office address changed from Berkshire House 168-173 High Holborn London Wc!V 7Aa on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Berkshire House 168-173 High Holborn London Wc!V 7Aa on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Mr Julian Delisle Burns on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Mr Julian Delisle Burns on 29 March 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Shahana Elizabeth Meer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jeremy Mills on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Nicholas Catliff on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Bradley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
10 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
10 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 (15 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page) |
30 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of debenture register (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (16 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) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 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 (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
13 April 2005 | Return made up to 24/03/05; full list of members
|
13 April 2005 | Return made up to 24/03/05; full list of members
|
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
29 June 2004 | Particulars of mortgage/charge (19 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (18 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (18 pages) |
29 June 2004 | Particulars of mortgage/charge (19 pages) |
25 June 2004 | New secretary appointed;new director appointed (5 pages) |
25 June 2004 | Memorandum and Articles of Association (6 pages) |
25 June 2004 | New director appointed (4 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New secretary appointed;new director appointed (5 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (5 pages) |
25 June 2004 | New director appointed (5 pages) |
25 June 2004 | Memorandum and Articles of Association (6 pages) |
25 June 2004 | New director appointed (4 pages) |
24 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: lion house 26 paddenswick road london W6 0UB (1 page) |
24 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: lion house 26 paddenswick road london W6 0UB (1 page) |
16 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 191 askew road ravenscourt park london W12 9AX (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 191 askew road ravenscourt park london W12 9AX (1 page) |
15 April 2003 | Return made up to 24/03/03; full list of members
|
15 April 2003 | Return made up to 24/03/03; full list of members
|
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members
|
5 April 2002 | Return made up to 24/03/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
19 May 2000 | Return made up to 24/03/00; full list of members
|
19 May 2000 | Return made up to 24/03/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
27 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
15 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: swan business centre fishers lane, chiswick london W4 1RX (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: swan business centre fishers lane, chiswick london W4 1RX (1 page) |
24 March 1998 | Incorporation (20 pages) |
24 March 1998 | Incorporation (20 pages) |