London
W14 0EE
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Patrick Jonathan Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Charles David William Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Avenue London NW6 6LA |
Secretary Name | Maureen Elizabeth McMunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Maureen Elizabeth McMunn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | General Manager |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Andrew Zein |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Chevening Road London NW6 6DU |
Director Name | Clive Scott Tulloh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Producer |
Correspondence Address | 7 Gayton Road London NW3 1TX |
Director Name | Mr Paul Nigel Sommers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 41 Highlever Road London W10 6PP |
Director Name | Ms Claudia Jane Ireti Lloyd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Producer |
Correspondence Address | Apartment 9 Oppidan Linstead Street London NW6 2HA |
Director Name | Mr Mark Raymond Linsey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2001) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 5 Avenue Road Sevenoaks Kent TN13 3UR |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Mr Greg Brenman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 37 Hillfield Road London NW6 1QD |
Director Name | Mr Mark Chapman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 14 Christchurch Hill London NW3 1LB |
Director Name | Mr Nicholas Shearman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2002) |
Role | Television Executive Producer |
Country of Residence | England |
Correspondence Address | 25 Julius Road Bishopston Bristol Avon BS7 8EU |
Director Name | Mr David Nicholas Harries |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Heath Coach House Farnham Road Ewshot Hampshire GU10 5AG |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | tigeraspect.co.uk |
---|---|
Telephone | 020 74346700 |
Telephone region | London |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tiger Aspect Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,851,337 |
Gross Profit | £9,423,385 |
Net Worth | £10,678,298 |
Cash | £684,003 |
Current Liabilities | £22,544,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
14 July 2000 | Delivered on: 21 July 2000 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: The principal amount of gbp 2,495,569 standing to the credit of the account designated tiger aspect productions limted re: "the people's harry enfield". Outstanding |
---|---|
20 August 2020 | Delivered on: 25 August 2020 Persons entitled: Elavon Financial Services Dac (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 20 May 2014 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no intellectual property required to be registered in the UK that is subject to a fixed charge. For further detail, please see the instrument. Outstanding |
16 April 2003 | Delivered on: 29 April 2003 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details. Outstanding |
21 March 2003 | Delivered on: 5 April 2003 Persons entitled: The Department of Trade and Industry Classification: Charge and deed of assignment 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: All copies made or to be made of a feature lenght film provisionally entitled "arthur conan doyle's hound of the baskervilles", all sums relating to or derived from the programme, all other rights and properties and the proceeds of all the foregoing. Outstanding |
20 March 2003 | Delivered on: 28 March 2003 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details. Outstanding |
11 December 2002 | Delivered on: 17 December 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of the security account number 40366977 sort code 82-04-03 and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
24 November 2000 | Delivered on: 15 December 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company and/or rollem production company limited to the chargee pursuant to the terms of guarantees under any of the pledge agreement and the deposit agreement (as defined). Particulars: The sum of gbp 3,277,759.02 in account number 56.54.64.388 in respect of the lease agreement relating to the television series "fat friends" and all present and future right title and interest in and to any future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. Outstanding |
1 June 2000 | Delivered on: 8 June 2000 Satisfied on: 22 July 2000 Persons entitled: Channel Four Television Corporation Classification: Charge and deed of assignment Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 24 january, 3 february, 8 march, 17 april, 3 may and 19 may 2000 ("the trust letters") and a production agreement dated 1 june 2000 ("the trust letters and such production agreement ("the production agreement"). Particulars: The company's undertaking, property, assets and rights, title and interest in and to a series of 7X30 minute programming provisionally entitled "something for the weekend" together with the benefit of all agreements and other documents relating to the programmes. Floating charge all its undertaking. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 11 April 2000 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of £2,837,534.28 deposited by the company in account number 51.95.92.778. see the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 60218827 and sort code 82-04-03. see the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clyesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 60218835 and sort code 82-04-03. see the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 50218902 and sort cod. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 80218682 and sort cod. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 80218690 and sort cod. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 90218615 and sort code 82-04-03. Fully Satisfied |
6 April 2000 | Delivered on: 8 April 2000 Satisfied on: 21 June 2005 Persons entitled: The Ds T.V. Company Limited Classification: Deed of security assignment Secured details: £2,058,415 and all other sums payable under a co-production agreement entered into between the company and the chargee of even date. Particulars: All the chargor's right title benefit and interest to and in the itv licence agreement dated 28/02/00. see the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 16 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 90218607 and sort code 82-04-03. see the mortgage charge document for full details. Fully Satisfied |
8 November 2005 | Delivered on: 17 November 2005 Satisfied on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over the television programme provisionally entitled "vital signs" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights the itv contract and all of the companys right title benefit and interest. See the mortgage charge document for full details. Fully Satisfied |
30 August 2005 | Delivered on: 3 September 2005 Satisfied on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over the television programme provisionally entitled "inside out" aka "mad dog days" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights the itv contract and all of the companys right title benefit and interest. See the mortgage charge document for full details. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 30 June 2014 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 May 2003 | Delivered on: 4 June 2003 Satisfied on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over the television programme provisionally entitled "star" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 23 April 2003 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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: All right title and interest in the deposit of £4,872,017.77 account number 4,01.51.697 gbp in respect of the lease agreement relating to the film entitled "murphy's law series episodes 1-4" and all sums standing to the credit of the account. Fully Satisfied |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the depositor to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 2,909,218.34. see the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 9 February 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The pledgor's account (account number 51.95.89.238) (the "account") at the chargee's offices. Fully Satisfied |
7 January 2003 | Delivered on: 13 January 2003 Satisfied on: 29 June 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The borrower's right title and interest in and to the rights, the itv contract and all of the borrower's right title and interest to and in the same the benefit of the insurance policies the programme the proceeds of the insurance policies now or in the future taken out by the borrower in respect of the programme and/or the rights all sums standing to the credit of the borrower in the account floating charge any and all of the borrower's rights and interest in the same. See the mortgage charge document for full details. Fully Satisfied |
11 December 2002 | Delivered on: 13 December 2002 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 2,821,591.44 deposited by the company in account number 4.01.39.393 gbp. Fully Satisfied |
5 November 2002 | Delivered on: 14 November 2002 Satisfied on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over the television programme provisionally entitled "single" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the rights. See the mortgage charge document for full details. Fully Satisfied |
30 October 2002 | Delivered on: 6 November 2002 Satisfied on: 19 July 2011 Persons entitled: Societe Generale (London Branch) Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the security account. See the mortgage charge document for full details. Fully Satisfied |
6 September 2002 | Delivered on: 20 September 2002 Satisfied on: 27 August 2003 Persons entitled: British Broadcasting Corporation Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security the copyright in the programme being a production of a series of television programmes provisionally entitled "murphy's law-series" all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme. See the mortgage charge document for full details. Fully Satisfied |
23 April 2002 | Delivered on: 13 May 2002 Satisfied on: 27 August 2003 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment 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: Assigns the copyright in the programme provisionally entitled "arthur conan doyle's hound of the baskervilles", all rights in and to any intellectual property on which the programme is based or which are incorporated into the programme. See the mortgage charge document for full details. Fully Satisfied |
2 May 2002 | Delivered on: 13 May 2002 Satisfied on: 25 September 2010 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the members (the borrowers) for the time being of quartz film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies credited from time to time to the account maintained by the chargor with a bank which unless the bank otherwise agrees in writing shall be the bank or an institution within the same group of companies as the bank and all rights of the chargor. See the mortgage charge document for full details. Fully Satisfied |
2 May 2002 | Delivered on: 8 May 2002 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 539,848.59 deposited by the pledgor in the pledgor's account (no. 56.54.86.675) in respect of the lease agreement relating to the television series entitled "howard goodall's great dates".. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 9 February 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The pledgor's account (account number 51.95.89.211) (the "account") at the chargee's offices. Fully Satisfied |
23 April 2002 | Delivered on: 3 May 2002 Satisfied on: 27 August 2003 Persons entitled: The Department of Trade and Industry Classification: Charge and deed of assignment 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: All right title and interest in and to all copies made of the programme entitled "arthur conan doyle's hound of the baskerville's", all sums relating to or derived from the programme, all other rights and properties with the proceeds of any or all of the foregoing. Fully Satisfied |
18 April 2002 | Delivered on: 25 April 2002 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 4,329,861.13 deposited by the company in the pledgor's account. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 23 April 2002 Satisfied on: 25 September 2010 Persons entitled: Barclays Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (as defined therein) and the debts represented by the deposit standing to the credit of the account (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
3 April 2002 | Delivered on: 22 April 2002 Satisfied on: 25 September 2010 Persons entitled: Barclays Bank PLC Classification: A charge over cash deposit and account Secured details: All obligations and liabilities due or to become due from the company to jubilee film partnership LLP (the "lessor") under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all rights,title,benefit and interest in and to all moneys standing to the credit of account no 80291897 (as defined). See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 16 April 2002 Satisfied on: 26 July 2011 Persons entitled: Sovereign Finance PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all money standing to the credit of the account number 2366533 sort code 72-00-00 of the company with girobank PLC. Fully Satisfied |
5 April 2002 | Delivered on: 10 April 2002 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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: Gbp 1,931,357.21 deposited in account no 56.54.86.640 with all right,title and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
3 April 2002 | Delivered on: 9 April 2002 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 3,704,565.11 deposited by the pledgor in the pledgor's account (account number 56.54.86.667),. see the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 9 April 2002 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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: Gbp 6,948,810.08 deposited in account no 56.54.86.101 with all earnings,rights,title and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
5 February 2002 | Delivered on: 8 February 2002 Satisfied on: 25 March 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the copyright in the programme,all rights of the chargor in and to any intellectual property,the benefit of any and all agreements relating to the programme.by way of first fixed charge the whole of the chargor's property assets rights and interests. All other rights and properties. By way of first floating charge the chargor's right title and interest. See the mortgage charge document for full details. Fully Satisfied |
24 January 2002 | Delivered on: 30 January 2002 Satisfied on: 19 July 2011 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount of gbp 1,284,609 (the 'deposit') standing in or to be credited to the account designated tiger aspect productions limited (murphy's law) security fund.. See the mortgage charge document for full details. Fully Satisfied |
15 January 2000 | Delivered on: 29 January 2000 Satisfied on: 7 July 2000 Persons entitled: October Productions Limited Classification: Deed of security assignment Secured details: £510,000 (the advance as defined) and all of the sums payable by the assignor to the chargee under the co-production agreement (as defined). Particulars: Assignor right title benefit and interest in a distribution agreement. Fully Satisfied |
14 December 2001 | Delivered on: 27 December 2001 Satisfied on: 25 March 2002 Persons entitled: British Broadcastling Corporation Classification: Charge and deed of assignment Secured details: An amount equal to certain sums ('the advance') to pay for certain production costs in the production of a television programme provisionally entitled "lenny in pieces - series a" (formerly known as "lenny henry sketch show") ('the programme') and all other sums due or to become due from the company to the chargee pursuant to an agreement ('the programme production agreement') dated 18TH july 2001. Particulars: All rights in and to any intellectual property on which the programme is based or which are incorporated into the programme (including without limitation the screenplay and any other underlying literary material),. See the mortgage charge document for full details. Fully Satisfied |
20 November 2001 | Delivered on: 27 November 2001 Satisfied on: 25 March 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: An amount equal to certain sums (the advance) and all other sums due or to become due from the company to the chargee pursuant to the programme production agreement or the charge. To produce a series of television programmes provisionally entitled "playing the field - series e". Particulars: The copyright in the programme all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the chargor and the proceeds of all of the foregoing.. See the mortgage charge document for full details. Fully Satisfied |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 25 March 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 23RD december 1998 as amended by a letter agreement dated 31ST may 2001. Particulars: Assigns by way of security the copyright in the programme (provisionally entitled "gimme gimme gimme - series 3") all rights in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme and the proceeds of all of the foregoing by way of first fixed charge the whole of the chargors property assets rights and interests in and to all copies made all sums relating to or derived from the programme and from time to time standing to the credit of the chargor in any bank account and all other rights. See the mortgage charge document for full details. Fully Satisfied |
13 July 2001 | Delivered on: 16 July 2001 Satisfied on: 21 June 2005 Persons entitled: Film Finances, Inc Classification: An agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of vision video limited and others (the "financiers") in respect of an animated teleision series entitled "mr bean" - the animated series. Particulars: Subject to the rights of the financiers: a) all the rights, title and interest of the company of and in the series and in the script and all other written and musical matter embodied or to be embodied or used in the series b) all the interest and rights of the company of and in this agreement with the financiers, and c) all property acquired for the production of the series and all agreements. Fully Satisfied |
4 July 2001 | Delivered on: 13 July 2001 Satisfied on: 25 January 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST june 2001 relating to the produstion ot the programme entitled "murphy's law" (as defined). Particulars: By way of security the copyright in the programme, all rights of the chargor in and to any intellectual property on which the programme is based which are incorporated in to the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the chargor and by way of first fixed charge throughout the universe the whole of the chargor's property, assets, rights and interests. See the mortgage charge document for full details. Fully Satisfied |
22 June 2001 | Delivered on: 9 July 2001 Satisfied on: 21 June 2005 Persons entitled: Vision Video Limited Classification: Charge and deed of assignment in respect of "bean-animation" Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 22ND june 2001 between the chargee, the company and tiger aspect holdings limited. Particulars: Fixed and floating charge all of the company's right title benefit and interest in and to the series of television programmes provisionally entitled "bean-animation" and all related rights products and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
19 June 2001 | Delivered on: 23 June 2001 Satisfied on: 25 January 2002 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 pursuant to the facility letter and charge. Particulars: The borrower assigns and charges by way of a first fixed charge the borrower's right title and interest in and to the programme provisionally entitled "oblivious", the rights, the itv contract, the proceeds of insurance policies, all sums standing to the credit of the borrower in the account and all of the above by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
22 May 2001 | Delivered on: 31 May 2001 Satisfied on: 8 January 2004 Persons entitled: Adam & Company 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 |
9 March 2001 | Delivered on: 17 March 2001 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under any of the pledge agreement and the deposit agreement. Particulars: Gbp 3,933,900.56 deposited by the pledgor in account no.56.54.84.419 And all right,title and interest in and to any future payments from time to time deposited in,and credited to the account and all earnings/interest thereon and the proceeds thereof. Fully Satisfied |
30 January 2001 | Delivered on: 8 February 2001 Satisfied on: 19 July 2011 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees and under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 1,758,333.08 deposited in account no.56.54.64.914,in respect of the lease agreement relating to "cappuccino years" and all right,title and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
17 November 1999 | Delivered on: 1 December 1999 Satisfied on: 25 September 2010 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiary (as defined) pursuant to the terms of the guarantee or as the case may be under any operative documents. Particulars: The pledgor's account (account number 51.95.82.934) (the "account") at the chargee's offices. See the mortgage charge document for full details. Fully Satisfied |
12 January 2001 | Delivered on: 23 January 2001 Satisfied on: 31 May 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security (as defined) Secured details: All monies due or to become due from the company to the chargee to pay for certain production costs in the production of a series of television programmes provisionally entitled "cappuccino years" and all other sums payable,due,owing or outstanding pursuant to the charge. Particulars: All rights in and to any intellectual property on which the programme is based and the benefit of all agreements thereon; all property,assets,rights and interests into all copies made and all sums payable; floating charge over all rights,title and interest and all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
10 January 2001 | Delivered on: 12 January 2001 Satisfied on: 31 May 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee pursuant to the charge or an agreement relating to the production of the programme by the chargor. Particulars: By way of assignment the copyright in the programme,all rights of the chargor in and to any intellectual property,the benefit of any and all agreements relating to the programme.by way of first fixed charge the whole of the chargor's property assets rights and interests. All other rights and properties. By way of first floating charge the chargor's right title and interest. See the mortgage charge document for full details. Fully Satisfied |
24 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees entered into, under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 10,000.00 deposited in account number 56.54.64.361. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: Gbp 1,143,829.89 deposited by the plegor in the pledgor's account (number 56.54.63.004) at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: GBP3,959,798.38 Deposited by the pledgor in the pledgor's account (number 56.54.62.997) at the plegees offices at gustav mahleraan 10 amsterdam and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds theeof. See the mortgage charge document for full details. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: Gbp 1,861,940.87 deposited by the pledgor in the pledgor's account (number 56.54.62.989) at the pledgee's offices at gustav mahleraan 10 amsterdam 1000EA and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. Fully Satisfied |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 29 June 2007 Persons entitled: Abn Amro Bank Nv Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guaranteeseor as the case may be under any of the pledge agreement and the deposit agreement. Particulars: Gbp 1,601,711.41 deposited by the pledgor in the pledgor's account (number 56.54.62.970) at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA and all the pledgor's right title and interest in and to any future payments from time to time deposited in, or credited to or standing to the credit of the account and any and all earings and interest thereon and any proceeds thereof. Fully Satisfied |
29 August 2000 | Delivered on: 7 September 2000 Satisfied on: 25 March 2002 Persons entitled: Channel Four Television Corporation Classification: Charge and deed of assignment Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 6 july, 3 august and 21 august 2000 ("the trust letters") and a production agreement dated 29 august 2000 (the trust letters and such production agreement being referred to as "the production agreement"). Particulars: The company's undertaking property assets and rights title and interest for further details see form 395. Fully Satisfied |
17 July 2000 | Delivered on: 24 July 2000 Satisfied on: 20 December 2000 Persons entitled: Channel Four Television Corporation Classification: Charge and deed of assignment Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 20 april, 11 june and 3 july (the trust letters) and a production agreement dated 17 july 2000 (the trust letters and such production agreement being referred to as "the production agreement"). Particulars: The company's undertaking, property, assets and rights, title and interest in and to a series of 7X30 minute programming provisionally entitled "shockers" together with the benefit of all agreements and other documents relating to the programmes (together "the collateral"). Fully Satisfied |
5 July 1999 | Delivered on: 8 July 1999 Satisfied on: 21 June 2005 Persons entitled: Strand Productions Limited Classification: Deed of security assignment relating to the television series "up.rising" Secured details: The advance (as defined) and all of the sums payable by the assignor to the chargee under the co-production agreement (as defined). Particulars: Assignor's right in the distribution agreement and all other righs and benefits whatsoever. See the mortgage charge document for full details. Fully Satisfied |
17 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
---|---|
17 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
17 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
25 August 2020 | Registration of charge 036431170070, created on 20 August 2020 (14 pages) |
7 July 2020 | Satisfaction of charge 036431170067 in full (1 page) |
7 July 2020 | Satisfaction of charge 036431170068 in full (1 page) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 June 2017 | Satisfaction of charge 48 in full (5 pages) |
6 June 2017 | Satisfaction of charge 48 in full (5 pages) |
13 May 2017 | Satisfaction of charge 54 in full (5 pages) |
13 May 2017 | Satisfaction of charge 54 in full (5 pages) |
13 May 2017 | Satisfaction of charge 51 in full (5 pages) |
13 May 2017 | Satisfaction of charge 51 in full (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
16 January 2016 | Satisfaction of charge 62 in full (4 pages) |
16 January 2016 | Satisfaction of charge 65 in full (4 pages) |
16 January 2016 | Satisfaction of charge 61 in full (4 pages) |
16 January 2016 | Satisfaction of charge 64 in full (4 pages) |
16 January 2016 | Satisfaction of charge 59 in full (4 pages) |
16 January 2016 | Satisfaction of charge 61 in full (4 pages) |
16 January 2016 | Satisfaction of charge 63 in full (4 pages) |
16 January 2016 | Satisfaction of charge 64 in full (4 pages) |
16 January 2016 | Satisfaction of charge 63 in full (4 pages) |
16 January 2016 | Satisfaction of charge 62 in full (4 pages) |
16 January 2016 | Satisfaction of charge 65 in full (4 pages) |
16 January 2016 | Satisfaction of charge 60 in full (4 pages) |
16 January 2016 | Satisfaction of charge 60 in full (4 pages) |
16 January 2016 | Satisfaction of charge 59 in full (4 pages) |
6 January 2016 | Appointment of Ms Helen Sarah Wright as a director on 27 November 2015 (2 pages) |
6 January 2016 | Appointment of Ms Helen Sarah Wright as a director on 27 November 2015 (2 pages) |
10 December 2015 | Registration of charge 036431170069, created on 8 December 2015 (19 pages) |
10 December 2015 | Registration of charge 036431170069, created on 8 December 2015 (19 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (5 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (5 pages) |
22 August 2014 | Registration of charge 036431170068, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 036431170067, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 036431170068, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 036431170067, created on 13 August 2014 (64 pages) |
30 June 2014 | Satisfaction of charge 56 in full (2 pages) |
30 June 2014 | Satisfaction of charge 56 in full (2 pages) |
20 May 2014 | Registration of charge 036431170066
|
20 May 2014 | Registration of charge 036431170066
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Director's details changed for Richard Robert Johnston on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Lucas Jacques Richard Church on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Lucas Jacques Richard Church on 28 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for John Russell Parsons on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for John Russell Parsons on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Richard Robert Johnston on 28 March 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
7 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (4 pages) |
7 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (4 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 65 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 63 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 64 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 65 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 64 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 48 (4 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 63 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 61 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 54 (4 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 61 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 48 (4 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 54 (4 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
6 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
8 July 2008 | Auditor's resignation (2 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (21 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (21 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 31 July 2005 (19 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (19 pages) |
21 April 2006 | Return made up to 07/03/06; full list of members (9 pages) |
21 April 2006 | Return made up to 07/03/06; full list of members (9 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Return made up to 07/03/05; full list of members (9 pages) |
17 May 2005 | Return made up to 07/03/05; full list of members (9 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
27 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
4 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (10 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 07/03/03; full list of members (10 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (7 pages) |
28 March 2003 | Particulars of mortgage/charge (7 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
16 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 2003 | Particulars of mortgage/charge (5 pages) |
13 January 2003 | Particulars of mortgage/charge (5 pages) |
8 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
8 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
6 November 2002 | Particulars of mortgage/charge (11 pages) |
6 November 2002 | Particulars of mortgage/charge (11 pages) |
20 September 2002 | Particulars of mortgage/charge (11 pages) |
20 September 2002 | Particulars of mortgage/charge (11 pages) |
24 May 2002 | Return made up to 07/03/02; full list of members (10 pages) |
24 May 2002 | Return made up to 07/03/02; full list of members (10 pages) |
20 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
20 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (8 pages) |
13 July 2001 | Particulars of mortgage/charge (8 pages) |
9 July 2001 | Particulars of mortgage/charge (11 pages) |
9 July 2001 | Particulars of mortgage/charge (11 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (9 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members (9 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
26 May 2000 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
14 April 2000 | Return made up to 15/03/00; full list of members (16 pages) |
14 April 2000 | Return made up to 15/03/00; full list of members (16 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Location of register of members (1 page) |
8 March 2000 | Location of register of members (1 page) |
8 March 2000 | Return made up to 02/10/99; full list of members; amend (15 pages) |
8 March 2000 | Return made up to 02/10/99; full list of members; amend (15 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (9 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 5 soho square london W1V 5DE (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (9 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 5 soho square london W1V 5DE (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Location of register of members (1 page) |
9 December 1999 | Location of register of members (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 90 long acre london WC2E 9TT (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 90 long acre london WC2E 9TT (1 page) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1999 | Statement of affairs (10 pages) |
19 November 1999 | Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1999 | Statement of affairs (10 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
18 February 1999 | Company name changed arkend LIMITED\certificate issued on 18/02/99 (2 pages) |
18 February 1999 | Company name changed arkend LIMITED\certificate issued on 18/02/99 (2 pages) |
29 October 1998 | New director appointed (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New secretary appointed (1 page) |
29 October 1998 | New director appointed (1 page) |
29 October 1998 | New secretary appointed (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 120 east road london N1 6AA (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 120 east road london N1 6AA (1 page) |
2 October 1998 | Incorporation (15 pages) |
2 October 1998 | Incorporation (15 pages) |