London
W1A 1AA
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Bbc Corporate Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Ms Anne Christine Bulford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 211 Pierpoint 16 Westferry Road London E14 8NQ |
Director Name | David Frederick Campkin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 61 St Huberts Close Gerrards Cross Bucks SL9 7EN |
Secretary Name | Mr Timothy James Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rectory Grove London SW4 0DX |
Director Name | Mr Timothy James Morley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rectory Grove London SW4 0DX |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1999) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | James Brodie Grigor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 3 The Haydens Tonbridge Kent TN9 2NS |
Secretary Name | Eduard O'Brien Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2000) |
Role | Lawyer |
Correspondence Address | 88 Drewstead Road London SW16 1AG |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 January 2007) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 127 Park Road Chiswick London W4 3EX |
Director Name | Mr Charlie Alexander Villar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Ms Shirley Faye Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bc0 D1 Broadcast Centre 201 Wood Lane London W12 7TP |
Registered Address | Broadcasting House Portland Place London W1A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £721,000 |
Gross Profit | £150,000 |
Net Worth | £1,568,000 |
Cash | £1,105,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
18 April 2000 | Delivered on: 9 May 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00 Secured details: The due and punctual performance and observance of the companys actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the companys counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
---|---|
20 March 2000 | Delivered on: 22 March 2000 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. Outstanding |
19 January 2000 | Delivered on: 25 January 2000 Persons entitled: Societe Generale Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c (as defined) which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account no.01086572 And all sums standing to the credit of the account including the initial deposit of £7,653,364.17. see the mortgage charge document for full details. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001212 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 26 centre house productions limited" account number 19001123 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
19 January 2000 | Delivered on: 25 January 2000 Persons entitled: Societe Generale Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c (as defined) which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in the account number 01045764 and all sums standing to the credit of the account including the initial deposit of £6,847,644.34. see the mortgage charge document for full details. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "centre house productions limited" account number 19001158 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "centre house productions limited" account number 19001115 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 19 centre house productions limited" account number 19001107 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 18 centre house productions limited" account number 19001093 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001220 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Persons entitled: Societe Generale Classification: Charge over security account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001239 and sort code 23-63-91 and the moneys interest and amounts on such accounts. Outstanding |
29 June 2009 | Delivered on: 17 July 2009 Persons entitled: Societe Generale London Branch Classification: Charge over cash deposit and account Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit in the security account named bbc deal 42, and the debts represented by the deposit, see image for full details. Outstanding |
29 June 2009 | Delivered on: 7 July 2009 Persons entitled: Societe Generale Classification: Charge over cash and 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: The deposit and the debts, deposit means moneys credited to the security account being bbc deal 41 acount number 19001247 sort code 23-63-91 see image for full details. Outstanding |
8 March 2007 | Delivered on: 14 March 2007 Persons entitled: Societe Generale Classification: Charge over cash and account Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
8 March 2007 | Delivered on: 14 March 2007 Persons entitled: Societe Generale Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
26 November 1999 | Delivered on: 29 November 1999 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee in respect of the l/c (as defined) which may arise under clause 3 of the reimbursement agreement of even date or the charge. Particulars: All right title and interest in the account number MDP993209999 and the deposit (as defined). See the mortgage charge document for full details. Outstanding |
8 March 2007 | Delivered on: 14 March 2007 Persons entitled: Societe Generale Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
3 April 2003 | Delivered on: 3 April 2003 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit 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 company charges with full title guarantee all of its rights, title and interest in and to the account and the deposit in favour of the bank by way of fixed charge. Outstanding |
19 March 2003 | Delivered on: 21 March 2003 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit 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: All right title and interest in and to the account and the deposit. Outstanding |
6 December 2002 | Delivered on: 13 December 2002 Persons entitled: Westlb Ag,London Branch 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 5,954,559.00 deposit credited to the account designated centre house productions limited (deal 40) security fund with all interest due thereon. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 13 December 2002 Persons entitled: Westlb Ag,London Branch 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: Fixed charge over the principal amount of gbp 6,557,502.00 deposit standing to the credit of the account in the name of centre house productions limited (deal 39) security fund and all interest thereon due. See the mortgage charge document for full details. Outstanding |
15 November 2002 | Delivered on: 19 November 2002 Persons entitled: Westlb Ag 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 5,920,260. Outstanding |
26 July 2002 | Delivered on: 2 August 2002 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: By way of fixed charge, the principal amount of gbp 907,177 standing in or credited to the account designated centre house productions limited (holby city (31-33))security fund. Outstanding |
24 July 2002 | Delivered on: 26 July 2002 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: By way of a fixed charge, the principal amount of gbp 6,409.697 standing in or to be credited to the account designated centre house productions limited (deal 35) security fund into which the deposit is made or to be made and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 1 July 2002 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 6,346,922. see the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 1 July 2002 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 4,709,841. see the mortgage charge document for full details. Outstanding |
29 September 1999 | Delivered on: 4 October 1999 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the letter of credit no DCSLDI113439 which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All the company's rights, title and interest in and to the account number MDP992649999 and the deposit by way of first fixed charge in favour of the bank with full title gurantee. Outstanding |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch 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 4,204,472 standing in or credited to account designated centre house productions limited (holby city 4, 17-30) security fund in which the deposit is made or to be made (and any re-designation thereof) or such other account permitted by the agreement and all interest accruing therefrom. See the mortgage charge document for full details. Outstanding |
12 April 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge 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 account no. MDP020799998 and the initial deposit of £7,365,761.96 by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
12 April 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge 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 account no. MDP020799999 and the initial deposit of £7,437,536.72 by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
16 April 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge 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 account no. MDP020799997 and the initial deposit of £5,681,610.38 by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
14 March 2002 | Delivered on: 19 March 2002 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 £2,618,747 the deposit standing in or to be credited to the account designated centre house productions limited security fund and all interest. See the mortgage charge document for full details. Outstanding |
28 February 2002 | Delivered on: 4 March 2002 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: By way of a fixed charge the principal amount of gbp 4,350,958 standing in or to be credited to the account designated centre house productions limited (deal 31) security fund into which the deposit is made please refer to form 395 for full details. Outstanding |
22 February 2002 | Delivered on: 25 February 2002 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 5,757,348. see the mortgage charge document for full details. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: Westdeutsche Landesbank Girozentrae,London Branch 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: Gbp 6,036,773 with all interest credited to the account. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 2 January 2002 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: By way of a fixed charge, the principal amount of £6,700,575 (the "deposit") standing in or to be credited to the account designated centre house productions limited (deal 28) security fund.. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 19 December 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement. Particulars: By way of fixed charge the principal amount of gbp 5,966,001 standing in or to be credited to the account designated centre house productions limited (deal 29) security fund into which the deposit is made or to be made (and includes any designation thereof) or such other account permitted by the agreement (the "account") and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details. Outstanding |
9 June 1999 | Delivered on: 17 June 1999 Persons entitled: Midland Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of the company's rights title and interest in and to the account and the deposit by way of a first fixed charge in favour of the bank with full guarantee. See the mortgage charge document for full details. Outstanding |
7 December 2001 | Delivered on: 10 December 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: Fixed charge over the principal amount of gbp 5,031,472 (the "deposit ") standing to the credit of the company's account with all interest thereon; see form 395 for details. Outstanding |
7 December 2001 | Delivered on: 10 December 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: Fixed charge over the principal amount of gbp 4,120,835 (the "deposit") standing to the credit of the company's account with all interest thereon; see form 395 for details. Outstanding |
31 October 2001 | Delivered on: 31 October 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a fixed charge, the principal amount of gbp 7,856,436 (the deposit) standing in or to be credited to the assount designated centre house productions limited (deal 26) security fund into which the deposit is made or to be made or such other account permitted by the agreement (the account) and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details. Outstanding |
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The principal amount of gbp 7,814,256 seven million,eight hundred and fouteen thousand two hundred and fifty six pounds sterling standing in or to be credited to the account designated centre house productions limited deal 27 security fund. See the mortgage charge document for full details. Outstanding |
6 September 2001 | Delivered on: 13 September 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee in respect of the company's actual counter-indemnity obligations in respect of the l/c (as defined) under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement (as defined) or under any other provision of the reimbursement agreement or the charge. Particulars: All right,title and interest in and to account no.MDPO124699996 and the initial deposit of £6,220,033.82 by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
6 September 2001 | Delivered on: 13 September 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee in respect of the company's actual counter-indemnity obligations in respect of the l/c (as defined) under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement (as defined) or under any other provision of the reimbursement agreement or the charge. Particulars: All right,title and interest in and to account no MDPO12469994 and the initial deposit of £6,444,503.78 by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
15 August 2001 | Delivered on: 22 August 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursment agreement or under any other provision of the reimbursement agreement or the charge (all terms as defined). Particulars: All of its right, title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
21 June 2001 | Delivered on: 27 June 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first charge the account means the account in the name of the company with the bank with account number MDP011659999 (and includes any redesignation thereof). See the mortgage charge document for full details. Outstanding |
21 June 2001 | Delivered on: 27 June 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge the account being the name of the company with the bank with account number MDP011659998 (and includes any redesignation thereof). See the mortgage charge document for full details. Outstanding |
25 May 2001 | Delivered on: 4 June 2001 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Fixed charge the principal amount of gbp 3,847,797 standing in or to be credited to the account designated centre house productions limited (deal 21) security fund into which the deposit is made or such other account permitted by the agreement and all interest due or to become due in connection thereof. Outstanding |
25 March 1999 | Delivered on: 7 April 1999 Persons entitled: Midland Bank PLC Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the letter of credit no DCSLDI112729 which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: Right tile and interest in and to the account no MDP990769999. Outstanding |
22 May 2001 | Delivered on: 23 May 2001 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee in respect of the l/c (as defined) under clause 3 of the reimbursement agreement dated 22 may 2001 (as defined) or the charge. Particulars: All right,title and interest in and to the account and the deposit agreement,as defined. See the mortgage charge document for full details. Outstanding |
4 April 2001 | Delivered on: 10 April 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a fixed charge, the principal amount of gbp 5,918,966 (the deposit) standing in or to be credited to the assount designated centre house productions limited (deal 19) security fund into which the deposit is made or to be made or such other account permitted by the agreement (the account) and all interest now due and henceforth to become due in respect thereof. Outstanding |
15 March 2001 | Delivered on: 20 March 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement. Particulars: By way of fixed charge the principal amount of £6,970,093 standing in or to be credited to the account designated centre house productions limited (deal 18) security fund. See the mortgage charge document for full details. Outstanding |
19 December 2000 | Delivered on: 22 December 2000 Persons entitled: Hsbc Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All right title and interest in and to the account and the deposit by way of first fixed charge. Outstanding |
14 November 2000 | Delivered on: 20 November 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
14 November 2000 | Delivered on: 20 November 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
14 November 2000 | Delivered on: 20 November 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
12 July 2000 | Delivered on: 17 July 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. Outstanding |
12 July 2000 | Delivered on: 17 July 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge. Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. Outstanding |
18 April 2000 | Delivered on: 9 May 2000 Persons entitled: Barclays Bank PLC Classification: Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00 Secured details: The due and punctual performance and observance of the companys actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the companys counter indemnity) of the reimbursement agreement under any other provision of the reimbursement agreement or the charge. Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
16 December 1998 | Delivered on: 31 December 1998 Persons entitled: Midland Bank PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee in respect of the letter of credit no. Dcs ldi 112354 of even date herewith and all obligations arising under clause 3 of the reimbursement agreement of even date herewith. Particulars: All sums from time to time standing to the credit of the account in the name of the company with the bank number MDP983489999. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Peter John Ranyard as a director on 20 June 2018 (2 pages) |
4 July 2018 | Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Charlie Alexander Villar as a director on 21 June 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Secretary's details changed for Mr Peter John Ranyard on 27 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Peter John Ranyard on 27 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 August 2014 | Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages) |
12 August 2014 | Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages) |
12 August 2014 | Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages) |
14 May 2014 | Termination of appointment of Caroline Rylatt as a director (1 page) |
14 May 2014 | Termination of appointment of Caroline Rylatt as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 November 2012 | Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 October 2011 | Termination of appointment of Timothy Morley as a director (1 page) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Timothy Morley as a director (1 page) |
8 July 2011 | Termination of appointment of Timothy Morley as a secretary (1 page) |
8 July 2011 | Termination of appointment of Timothy Morley as a secretary (1 page) |
8 July 2011 | Termination of appointment of Timothy Morley as a secretary (1 page) |
8 July 2011 | Termination of appointment of Timothy Morley as a secretary (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 November 2009 | Director's details changed for David Frederick Campkin on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Caroline Elizabeth Armes Rylatt on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy James Morley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy James Morley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Caroline Elizabeth Armes Rylatt on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Frederick Campkin on 11 November 2009 (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: general counsels office room 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: general counsels office room 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 November 2004 | Return made up to 27/10/04; full list of members
|
5 November 2004 | Return made up to 27/10/04; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
3 April 2003 | Particulars of mortgage/charge (8 pages) |
3 April 2003 | Particulars of mortgage/charge (8 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Re 394 stat (3 pages) |
7 November 2002 | Re 394 stat (3 pages) |
7 November 2002 | Return made up to 27/10/02; full list of members
|
7 November 2002 | Return made up to 27/10/02; full list of members
|
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Director resigned (1 page) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 27/10/01; full list of members
|
17 January 2002 | Return made up to 27/10/01; full list of members
|
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members
|
21 November 2000 | Return made up to 27/10/00; full list of members
|
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
21 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
29 November 1999 | Particulars of mortgage/charge (4 pages) |
29 November 1999 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB (1 page) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
27 October 1998 | Incorporation (24 pages) |
27 October 1998 | Incorporation (24 pages) |