Company NameFreeshire Limited
DirectorsPatrick Anthony McKenna and Duncan Murray Reid
Company StatusActive
Company Number03573626
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NamesProcreative Media Limited and Ingenious Media Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameSarah Cruickshank
StatusCurrent
Appointed11 October 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameMargaret Elizabeth Ann McKenna
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCoxtie House Lincolns Lane
Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed09 October 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameDes Wilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address48 Stapleton Hall Road
London
N4 3QG
Director NameGraeme Arkell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressGrove Cottage
Little Hyde Lane
Fryerning
Essex
CM4 0HN
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameMr Nicholas Charles Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alleyn Park
London
SE21 8AT
Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2008)
RoleSolicitor
Correspondence Address47 Highgate West Hill
London
N6 6DB
Director NameNeil Ramsay Blackley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2008)
RoleVenture Capitalist
Correspondence Address10 Ravenslea Road
Wandsworth Common
London
SW12 8SB
Secretary NameJohn Leonard Boyton
NationalityBritish
StatusResigned
Appointed19 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameGuy Rupert Bowles
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Road
London
SW19 8RA
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NameMr Kingsley John Neville Meek
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Onslow Gardens
London
N10 3JY
Director NameMr Richard Frank Dale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameJennifer Wright
StatusResigned
Appointed31 August 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheingeniousgroup.co.uk
Email address[email protected]
Telephone020 73194000
Telephone regionLondon

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £0.9Ingenious Media Holdings PLC
81.70%
A1
-OTHER
17.33%
-
9.9k at £0.05Ingenious Media Holdings PLC
0.90%
G
19.8k at £0.001Ingenious Media Holdings PLC
0.04%
P
18.2k at £0.001Ingenious Media Holdings PLC
0.03%
L
109.1k at £Ingenious Media Holdings PLC
0.00%
Z
18.2k at £Ingenious Media Holdings PLC
0.00%
M
18.2k at £Ingenious Media Holdings PLC
0.00%
N
18.2k at £Ingenious Media Holdings PLC
0.00%
O
18.6k at £Ingenious Media Holdings PLC
0.00%
X
18.6k at £Ingenious Media Holdings PLC
0.00%
Y
18.7k at £Ingenious Media Holdings PLC
0.00%
V
18.7k at £Ingenious Media Holdings PLC
0.00%
W
19.2k at £Ingenious Media Holdings PLC
0.00%
S
19.7k at £Ingenious Media Holdings PLC
0.00%
Q
19.7k at £Ingenious Media Holdings PLC
0.00%
R
19k at £Ingenious Media Holdings PLC
0.00%
T
19k at £Ingenious Media Holdings PLC
0.00%
U
50k at £Ingenious Media Holdings PLC
0.00%
A2
50k at £Ingenious Media Holdings PLC
0.00%
A3
9.4k at £Ingenious Media Holdings PLC
0.00%
H

Financials

Year2014
Turnover£23,369,000
Gross Profit-£11,729,000
Net Worth£14,586,000
Cash£37,129,000
Current Liabilities£136,095,000

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End22 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

5 April 2008Delivered on: 10 April 2008
Satisfied on: 6 September 2011
Persons entitled: Patrick Mckenna

Classification: Debenture
Secured details: All monies due or to become due from the purchaser to the secured party 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
31 March 2004Delivered on: 20 April 2004
Satisfied on: 24 May 2004
Persons entitled: United Artists Films Inc.,

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the chargor's to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the rights and revenues from book debts including without limitation any and all sums proceeds money products profits or other property obtained or to be obtained from the distribution exhibition sale or other uses or dispositions of the film entitled "de-lovely" the master print floating charge all undertakings property and assets. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 11 June 2004
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages)
7 March 2023Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages)
7 March 2023Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page)
6 March 2023Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 (2 pages)
6 March 2023Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 3 March 2023 (1 page)
15 December 2022Full accounts made up to 29 December 2021 (40 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Full accounts made up to 29 December 2020 (41 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2021Previous accounting period shortened from 23 December 2020 to 22 December 2020 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with updates (31 pages)
15 June 2021Change of details for Ingenious Media Holdings Limited as a person with significant control on 16 November 2020 (2 pages)
15 June 2021Change of details for Ingenious Media Holdings Plc as a person with significant control on 12 June 2017 (2 pages)
2 April 2021Full accounts made up to 30 December 2019 (37 pages)
12 February 2021Full accounts made up to 31 December 2018 (36 pages)
21 December 2020Previous accounting period shortened from 24 December 2019 to 23 December 2019 (1 page)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (23 pages)
23 December 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
23 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (23 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
21 November 2018Current accounting period extended from 27 June 2018 to 26 December 2018 (1 page)
29 June 2018Full accounts made up to 30 June 2017 (39 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (26 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
1 December 2017Full accounts made up to 30 June 2016 (40 pages)
1 December 2017Full accounts made up to 30 June 2016 (40 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (36 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (36 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
2 September 2016Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages)
2 September 2016Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55,076.7
(29 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55,076.7
(29 pages)
12 April 2016Full accounts made up to 30 June 2015 (30 pages)
12 April 2016Full accounts made up to 30 June 2015 (30 pages)
26 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
26 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 55,076.7
(29 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 55,076.7
(29 pages)
9 January 2015Full accounts made up to 5 April 2014 (27 pages)
9 January 2015Full accounts made up to 5 April 2014 (27 pages)
9 January 2015Full accounts made up to 5 April 2014 (27 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 55,076.7
(29 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 55,076.7
(29 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
3 January 2014Full accounts made up to 5 April 2013 (42 pages)
3 January 2014Full accounts made up to 5 April 2013 (42 pages)
3 January 2014Full accounts made up to 5 April 2013 (42 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (27 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (27 pages)
8 January 2013Full accounts made up to 5 April 2012 (26 pages)
8 January 2013Full accounts made up to 5 April 2012 (26 pages)
8 January 2013Full accounts made up to 5 April 2012 (26 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (27 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (27 pages)
10 October 2011Full accounts made up to 5 April 2011 (41 pages)
10 October 2011Full accounts made up to 5 April 2011 (41 pages)
10 October 2011Full accounts made up to 5 April 2011 (41 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (26 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (26 pages)
4 January 2011Full accounts made up to 5 April 2010 (24 pages)
4 January 2011Full accounts made up to 5 April 2010 (24 pages)
4 January 2011Full accounts made up to 5 April 2010 (24 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (34 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (34 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (34 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Statement of company's objects (2 pages)
30 January 2010Full accounts made up to 5 April 2009 (24 pages)
30 January 2010Full accounts made up to 5 April 2009 (24 pages)
30 January 2010Full accounts made up to 5 April 2009 (24 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed (2 pages)
1 July 2009Return made up to 02/06/09; full list of members (53 pages)
1 July 2009Return made up to 02/06/09; full list of members (53 pages)
21 December 2008Full accounts made up to 5 April 2008 (24 pages)
21 December 2008Full accounts made up to 5 April 2008 (24 pages)
21 December 2008Full accounts made up to 5 April 2008 (24 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
7 July 2008Return made up to 02/06/08; full list of members (37 pages)
7 July 2008Return made up to 02/06/08; full list of members (37 pages)
16 June 2008Ad 27/02/08\gbp si [email protected]=19.7\gbp ic 55057.02/55076.72\ (3 pages)
16 June 2008Ad 27/02/08\gbp si [email protected]=19.7\gbp ic 55057.02/55076.72\ (3 pages)
13 June 2008Return made up to 02/06/07; full list of members; amend (40 pages)
13 June 2008Return made up to 02/06/07; full list of members; amend (40 pages)
14 May 2008Appointment terminated director susan ford (1 page)
14 May 2008Appointment terminated director susan ford (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Appointment terminated director neil blackley (1 page)
15 April 2008Appointment terminated director robert benton (1 page)
15 April 2008Appointment terminated director guy bowles (1 page)
15 April 2008Appointment terminated director michael simkins (1 page)
15 April 2008Appointment terminated director robert benton (1 page)
15 April 2008Appointment terminated director michael simkins (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Appointment terminated director david mansfield (1 page)
15 April 2008Appointment terminated director graeme arkell (1 page)
15 April 2008Appointment terminated director kingsley meek (1 page)
15 April 2008Appointment terminated director peter shawyer (1 page)
15 April 2008Appointment terminated director kingsley meek (1 page)
15 April 2008Appointment terminated director richard dale (1 page)
15 April 2008Appointment terminated director david mansfield (1 page)
15 April 2008Appointment terminated director peter shawyer (1 page)
15 April 2008Appointment terminated director nicholas harvey (1 page)
15 April 2008Appointment terminated director guy bowles (1 page)
15 April 2008Appointment terminated director richard dale (1 page)
15 April 2008Appointment terminated director graeme arkell (1 page)
15 April 2008Appointment terminated director nicholas harvey (1 page)
15 April 2008Appointment terminated director neil blackley (1 page)
14 April 2008Declaration of assistance for shares acquisition (8 pages)
14 April 2008Declaration of assistance for shares acquisition (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2008S-div (1 page)
9 April 2008S-div (1 page)
3 April 2008Re-registration of Memorandum and Articles (26 pages)
3 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 April 2008Application for reregistration from PLC to private (2 pages)
3 April 2008Application for reregistration from PLC to private (2 pages)
3 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 April 2008Re-registration of Memorandum and Articles (26 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
3 November 2007Group of companies' accounts made up to 5 April 2007 (40 pages)
3 November 2007Group of companies' accounts made up to 5 April 2007 (40 pages)
3 November 2007Group of companies' accounts made up to 5 April 2007 (40 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
10 July 2007Return made up to 02/06/07; full list of members (28 pages)
10 July 2007Return made up to 02/06/07; full list of members (28 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
28 February 2007Ad 09/02/07--------- £ si [email protected]=96 £ ic 54982/55078 (2 pages)
28 February 2007Ad 09/02/07--------- £ si [email protected]=96 £ ic 54982/55078 (2 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (55 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (55 pages)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected]=1 £ ic 54981/54982 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected]=1 £ ic 54981/54982 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
19 September 2006Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected] £ ic 55396/55396 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected] £ ic 55396/55396 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected]=1 £ ic 55225/55226 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected]=2 £ ic 55009/55011 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected]=1 £ ic 55225/55226 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages)
5 September 2006Ad 04/08/06--------- £ si [email protected]=2 £ ic 55009/55011 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected] £ ic 55446/55446 (2 pages)
5 September 2006Ad 06/07/06--------- £ si [email protected] £ ic 55446/55446 (2 pages)
1 August 2006Return made up to 02/06/06; full list of members (16 pages)
1 August 2006Return made up to 02/06/06; full list of members (16 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2006S-div 10/05/06 (1 page)
13 July 2006S-div 10/05/06 (1 page)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
30 November 2005Group of companies' accounts made up to 31 March 2005 (52 pages)
30 November 2005Group of companies' accounts made up to 31 March 2005 (52 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (3 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
8 June 2005Return made up to 02/06/05; full list of members (9 pages)
8 June 2005Return made up to 02/06/05; full list of members (9 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Return made up to 02/06/04; full list of members (13 pages)
1 June 2004Return made up to 02/06/04; full list of members (13 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
29 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54058/54210 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=151 £ ic 54818/54969 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54210/54362 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 53906/54058 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=213 £ ic 53178/53391 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54514/54666 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=213 £ ic 53178/53391 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54362/54514 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 53906/54058 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=151 £ ic 54818/54969 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=254 £ ic 53391/53645 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54058/54210 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54210/54362 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=185 £ ic 52993/53178 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=261 £ ic 53645/53906 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54514/54666 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54362/54514 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=261 £ ic 53645/53906 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=254 £ ic 53391/53645 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=185 £ ic 52993/53178 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54666/54818 (3 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=152 £ ic 54666/54818 (3 pages)
6 October 2003£ nc 1000000/55500 12/09/03 (2 pages)
6 October 2003Ad 15/09/03--------- £ si [email protected]=2993 £ ic 50000/52993 (5 pages)
6 October 2003Ad 15/09/03--------- £ si [email protected]=2993 £ ic 50000/52993 (5 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 October 2003£ nc 1000000/55500 12/09/03 (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
4 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
7 June 2002Return made up to 02/06/02; full list of members (8 pages)
7 June 2002Return made up to 02/06/02; full list of members (8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
26 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
26 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
13 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 March 2000 (18 pages)
2 November 2000Full group accounts made up to 31 March 2000 (18 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
10 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
10 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
28 September 1999Full accounts made up to 28 February 1999 (15 pages)
28 September 1999Full accounts made up to 28 February 1999 (15 pages)
17 June 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
18 May 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
18 May 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
8 December 1998Declaration on reregistration from private to PLC (1 page)
8 December 1998Balance Sheet (2 pages)
8 December 1998Auditor's report (1 page)
8 December 1998Re-registration of Memorandum and Articles (10 pages)
8 December 1998Balance Sheet (2 pages)
8 December 1998Declaration on reregistration from private to PLC (1 page)
8 December 1998Auditor's statement (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 December 1998Auditor's statement (1 page)
8 December 1998Auditor's report (1 page)
8 December 1998Application for reregistration from private to PLC (1 page)
8 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 December 1998Re-registration of Memorandum and Articles (10 pages)
8 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
8 December 1998Application for reregistration from private to PLC (1 page)
8 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1998£ nc 1000/1000000 19/11/98 (1 page)
23 November 1998Ad 12/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 November 1998Ad 12/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998£ nc 1000/1000000 19/11/98 (1 page)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
3 November 1998Company name changed procreative media LIMITED\certificate issued on 04/11/98 (2 pages)
3 November 1998Company name changed procreative media LIMITED\certificate issued on 04/11/98 (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1998Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 June 1998Incorporation (14 pages)
2 June 1998Incorporation (14 pages)