Company NameNancherrow Limited
Company StatusDissolved
Company Number03575249
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed15 May 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan
11556 Stockholm
Sweden
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJohn Robert Sivers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNicola Clair Kirkman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2001)
RoleSolicitor
Correspondence Address66 Queens Road
Twickenham
Middlesex
TW1 4ET
Director NameMr David John Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2002)
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Cedar Drive
London
N2 0PS
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed19 November 1999(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 2000)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameShaie Kutiel Selzer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(3 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 21 November 2001)
RoleCompany Director
Correspondence Address66 Southwood Park
Southwood Lawn Road
London
N6 5SQ
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2004)
RoleExecutive Tv
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Director NameMr Tristan Whalley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2005)
RoleHead Of Film
Country of ResidenceUnited Kingdom
Correspondence Address54 Lynette Avenue
Clapham
London
SW4 9HD
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence Address202 Gladstone Road
Wimbledon
London
SW19 1PX
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
RoleOffice Manager
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFiance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(15 years after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasatbroadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios Brooks Road
London
W4 3BJ
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(15 years after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMgt Studios Magasin 3
Frihamnsgatan 28
Stockolm
115 99
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan 28
11556 Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Secretary NameVTR Media Investments Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address64 Dean Street
London
W1D 4QQ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedrg.tv
Email address[email protected]
Telephone020 78455200
Telephone regionLondon

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Portman Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 March 1999Delivered on: 15 April 1999
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter-indemnity of even date and the deed.
Particulars: All sums standing to the credit of the deposit account and all entitlements to interest and other rights from time to time accruing to or arising in connection with such sums and the debt represented thereby. See the mortgage charge document for full details.
Outstanding
30 March 1999Delivered on: 14 April 1999
Satisfied on: 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
30 March 1999Delivered on: 2 April 1999
Satisfied on: 5 October 2000
Persons entitled: Screen Partners London Limited

Classification: Tvc insurance policy procurement agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the tvc insurance policy procurement agreement.
Particulars: The company's right title and interest in the programm the itv licence and reights therein the proceeds of all policies of insurance see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 March 1999Delivered on: 2 April 1999
Satisfied on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the tele-munchen agreement and all of the company's right title benefit and interesr to and in the same,the programme and the rights any monies standing to the credit of the account see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 March 1999Delivered on: 2 April 1999
Satisfied on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to a television series provisionally entitled "nancherrow" presently existing and to be acquired by the company the rights subject to the benefit of the itv licence the T.V. licence th proceeds of all policies of insurance.
Fully Satisfied
6 November 1998Delivered on: 20 November 1998
Satisfied on: 16 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys right title and interest in and to the tele-munchen agreement and any and all sums of money whatever payable to or on account of the company by tele-munchen pursuant to the agreement and all other rights and benefits whatever in respect of the programme and the rights and any monies standing to the credit of the account.
Fully Satisfied
19 August 1998Delivered on: 22 August 1998
Satisfied on: 5 October 2000
Persons entitled: Screen Partners London Limited

Classification: Tvc insurance policy procurement agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and all sums due and owing to the insurers under the agreement in respect of the television progra,mme provisionally called "nancherrow".
Particulars: All the company's right title and interest in and to the programme "nancherrow" (as both presently existing and to be created or acquired by the company) the rights (subject to and with the benefit of the itv licence) the itv licence including without limitation any and all sums of money whatever payable to or on account of the company by itv pursuant to the itv licence and the proceeds of all policies of insurance now or in the future taken out by the company in respect of the programme and/or the rights. See the mortgage charge document for full details.
Fully Satisfied
19 August 1998Delivered on: 21 August 1998
Satisfied on: 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to a television series provisionally entitled "nancherrow", the rights (subject to and with the benefit of the itv licence), all right title benefit and interest in the itv licence. See the mortgage charge document for full details.
Fully Satisfied
18 August 1998Delivered on: 20 August 1998
Satisfied on: 7 September 2000
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Notification of Modern Times Group Mtg Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Modern Times Group Mtg Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
5 July 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(8 pages)
5 July 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(9 pages)
2 July 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
2 July 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
2 July 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(9 pages)
2 July 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(9 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Termination of appointment of Bengt Svensk as a director (1 page)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(9 pages)
11 July 2014Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages)
11 July 2014Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(9 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(9 pages)
11 July 2014Termination of appointment of Bengt Svensk as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Annes Court London W1F 0BJ on 5 August 2011 (1 page)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003Return made up to 04/06/03; full list of members (7 pages)
2 June 2003Return made up to 04/06/03; full list of members (7 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
6 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
30 January 2003Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 66 chiltern street london W1U 4JT (1 page)
30 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
26 September 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 September 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2000 (13 pages)
5 May 2002Full accounts made up to 30 June 2000 (13 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square london W1S 1HU (1 page)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square london W1S 1HU (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of mortgage charge released/ceased (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of mortgage charge released/ceased (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
6 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Return made up to 04/06/00; full list of members (7 pages)
27 June 2000Return made up to 04/06/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 August 1999 (10 pages)
13 June 2000Full accounts made up to 31 August 1999 (10 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
3 April 2000Director's particulars changed (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page)
3 April 2000Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page)
3 April 2000Director's particulars changed (1 page)
1 June 1999Return made up to 04/06/99; full list of members (6 pages)
1 June 1999Registered office changed on 01/06/99 from: 167 wardour street london W1V 3TA (1 page)
1 June 1999Return made up to 04/06/99; full list of members (6 pages)
1 June 1999Registered office changed on 01/06/99 from: 167 wardour street london W1V 3TA (1 page)
15 April 1999Particulars of mortgage/charge (6 pages)
15 April 1999Particulars of mortgage/charge (6 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
7 April 1999Declaration of mortgage charge released/ceased (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
23 March 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
23 March 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page)
11 June 1998Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page)
10 June 1998New secretary appointed (8 pages)
10 June 1998New secretary appointed (8 pages)
10 June 1998Secretary resigned (2 pages)
10 June 1998Secretary resigned (2 pages)
4 June 1998Incorporation (16 pages)
4 June 1998Incorporation (16 pages)