Company NameBullseye Productions Limited
Company StatusDissolved
Company Number03686792
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameROTH Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameJorg Roth
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address233 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameDonna Marie Smith
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleTV Production Manager
Correspondence Address60 Hitherfield Road
London
SW16 2LN
Director NameDonna Marie Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2002)
RoleOperations Manager
Correspondence Address60 Hitherfield Road
London
SW16 2LN
Director NameMr Delroy Stephen Dixon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Belgrave Road
Walthamstow
London
E17 8QG
Director NameMr Patrick Bengt Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2010)
RoleCEO
Country of ResidenceSweden
Correspondence AddressOrrspelsvagen 31
167 66
Bromma
Sweden
Director NameMr Paul Ramsay Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2010)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Liverpool Road
London
W5 5NZ
Director NamePeter Olafsson
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2009)
RoleChief Financial Officer
Correspondence AddressLinnegatan 82
Stockholm
Stockholm 11523
Foreign
Secretary NameMr Paul Ramsay Sowerbutts
NationalityBritish
StatusResigned
Appointed08 October 2007(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 January 2008)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Liverpool Road
London
W5 5NZ
Secretary NameMalkit Badesha
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2009)
RoleAccountant
Correspondence Address41a Sistova Road
Balham
London
SW12 9QR
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2010)
RoleDirector M&A And Operations
Country of ResidenceSweden
Correspondence Address16b Akerhielmsgatan
Bromma
16733
Director NameMarco Cordeddu
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2010)
RoleConsultant
Country of ResidenceItaly
Correspondence Address41 Via Senofonte
Roma
00124
Italy
Secretary NameMr Delroy Stephen Dixon
NationalityBritish
StatusResigned
Appointed21 July 2009(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 April 2010)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address170 Belgrave Road
Walthamstow
London
E17 8QG
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed07 April 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(14 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

35k at £1Iwc Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£497,000
Gross Profit£99,000
Net Worth£633,000
Cash£615,000
Current Liabilities£134,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
22 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2015Solvency Statement dated 04/06/15 (1 page)
22 June 2015Solvency Statement dated 04/06/15 (1 page)
22 June 2015Statement by Directors (1 page)
22 June 2015Statement of capital on 22 June 2015
  • GBP 1
(4 pages)
22 June 2015Statement by Directors (1 page)
22 June 2015Statement of capital on 22 June 2015
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 35,000
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 35,000
(4 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 35,000
(4 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 35,000
(4 pages)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
1 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
1 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
1 October 2013Termination of appointment of Mark Rogers as a director (1 page)
1 October 2013Termination of appointment of Mark Rogers as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2013Satisfaction of charge 4 in full (1 page)
28 May 2013Satisfaction of charge 4 in full (1 page)
4 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
4 April 2013Termination of appointment of Joely Fether as a director (1 page)
4 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
4 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
4 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
4 April 2013Termination of appointment of Joely Fether as a director (1 page)
4 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
4 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 February 2013Appointment of Mr Mark Ian James Rogers as a director (2 pages)
4 February 2013Appointment of Mr Mark Ian James Rogers as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Registered office address changed from Network House 1 Ariel Way London W12 7SL on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Network House 1 Ariel Way London W12 7SL on 12 April 2011 (1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 February 2011Director's details changed for Mrs Joely Bryn Warren on 12 January 2011 (2 pages)
3 February 2011Director's details changed for Mrs Joely Bryn Warren on 12 January 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 4 (25 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 4 (25 pages)
16 December 2010Full accounts made up to 31 December 2009 (17 pages)
16 December 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Termination of appointment of Patrick Svensk as a director (1 page)
16 August 2010Termination of appointment of Marco Cordeddu as a director (1 page)
16 August 2010Termination of appointment of Jens Eriksson as a director (1 page)
16 August 2010Termination of appointment of Jens Eriksson as a director (1 page)
16 August 2010Termination of appointment of Marco Cordeddu as a director (1 page)
16 August 2010Termination of appointment of Patrick Svensk as a director (1 page)
13 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
13 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
3 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
3 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
15 July 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
15 July 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
26 April 2010Company name changed roth media LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed roth media LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Change of name notice (2 pages)
15 April 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
15 April 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
7 April 2010Termination of appointment of Delroy Dixon as a secretary (1 page)
7 April 2010Termination of appointment of Delroy Dixon as a secretary (1 page)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Marco Cordeddu on 12 January 2010 (2 pages)
8 March 2010Director's details changed for Marco Cordeddu on 12 January 2010 (2 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Full accounts made up to 31 December 2008 (19 pages)
12 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 13 November 2009 (1 page)
3 August 2009Appointment terminated director jorg roth (1 page)
3 August 2009Appointment terminated director jorg roth (1 page)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 July 2009Secretary appointed mr delroy dixon (1 page)
22 July 2009Secretary appointed mr delroy dixon (1 page)
21 July 2009Appointment terminated secretary malkit badesha (1 page)
21 July 2009Appointment terminated secretary malkit badesha (1 page)
12 June 2009Director appointed marco cordeddu (2 pages)
12 June 2009Director appointed marco cordeddu (2 pages)
16 February 2009Return made up to 19/01/09; full list of members (5 pages)
16 February 2009Return made up to 19/01/09; full list of members (5 pages)
19 January 2009Director appointed mr jens kristoffer eriksson (1 page)
19 January 2009Director appointed mr jens kristoffer eriksson (1 page)
16 January 2009Appointment terminated director peter olafsson (1 page)
16 January 2009Appointment terminated director peter olafsson (1 page)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
13 March 2008Return made up to 19/01/08; full list of members (5 pages)
13 March 2008Return made up to 19/01/08; full list of members (5 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: 7-9 swallow street london W1B 4DT (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 7-9 swallow street london W1B 4DT (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 22/12/05; full list of members (3 pages)
14 March 2006Return made up to 22/12/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 22/12/04; full list of members (3 pages)
7 April 2005Return made up to 22/12/04; full list of members (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 February 2004Return made up to 22/12/03; full list of members (8 pages)
24 February 2004Return made up to 22/12/03; full list of members (8 pages)
12 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
13 May 2002Ad 03/12/01--------- £ si 25000@1 (2 pages)
13 May 2002Ad 03/12/01--------- £ si 25000@1 (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Particulars of contract relating to shares (4 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Particulars of contract relating to shares (4 pages)
13 May 2002Nc inc already adjusted 03/12/01 (1 page)
13 May 2002Nc inc already adjusted 03/12/01 (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(8 pages)
29 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(8 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
20 January 2001Return made up to 22/12/00; full list of members (7 pages)
20 January 2001Return made up to 22/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1999Rescinding allotment 120399 (2 pages)
15 December 1999Rescinding allotment 120399 (2 pages)
14 December 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 December 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999New director appointed (2 pages)
8 October 1999Ad 12/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1999Ad 12/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 19 seymour place london W1H 5AN (1 page)
4 March 1999Registered office changed on 04/03/99 from: 19 seymour place london W1H 5AN (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
22 December 1998Incorporation (16 pages)
22 December 1998Incorporation (16 pages)