London
W1F 8JL
Director Name | Matthew Allard De Vere Drummond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Portland Mews London W1F 8JL |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 October 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Katherine Elizabeth Myers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2000) |
Role | Development Manager (Ska) |
Correspondence Address | 226b Blythe Road London W14 0HH |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 April 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Jagdip Jagpal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2002) |
Role | Solicitor |
Correspondence Address | Flat A, 44 Kendal Street London W2 2BU |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 April 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2022(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | gingertv.org |
---|
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Ginger Television Productions LTD 50.00% Ordinary B |
---|---|
2 at £1 | Ska Films LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
8 August 2000 | Delivered on: 14 August 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 terms of the agreement. Particulars: The principal amount of gbp 5,258,173 (the "deposit") standing in or to be credited to the account designated ska ginger productions limited security deposit re:"lock,stock" into which the deposit is made or to be made or such other account permitted by the agreement and all interest now due and henceforth to become due in respect thereof. Outstanding |
---|---|
8 December 1999 | Delivered on: 14 December 1999 Satisfied on: 8 August 2000 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 guarantee of completion (as defined). Particulars: All rights title and interest in the series entitled "lock stock and two smoking barrels" and in the script and all other written.... See the mortgage charge document for full details. Fully Satisfied |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 January 2023 | Director's details changed for Mr Simon Jeremy Pitts on 9 January 2023 (2 pages) |
25 November 2022 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page) |
25 November 2022 | Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages) |
6 July 2022 | Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page) |
6 July 2022 | Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
25 October 2020 | Director's details changed for Mr Guy Stuart Ritchie on 19 October 2020 (2 pages) |
25 October 2020 | Director's details changed for Matthew Vaughn on 19 October 2020 (2 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 May 2019 | Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of William George Watt as a director on 23 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on 13 January 2011 (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William George Watt on 2 November 2009 (2 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 May 2003 | Full accounts made up to 31 December 2001 (15 pages) |
29 May 2003 | Full accounts made up to 31 December 2001 (15 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Director resigned (1 page) |
5 February 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 27/05/00; full list of members
|
14 June 2000 | Return made up to 27/05/00; full list of members
|
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 120 campden hill road london W8 7AR (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 120 campden hill road london W8 7AR (1 page) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
14 September 1999 | Company name changed ginger ska productions LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed ginger ska productions LIMITED\certificate issued on 15/09/99 (2 pages) |
11 August 1999 | Company name changed cranbridge LIMITED\certificate issued on 11/08/99 (2 pages) |
11 August 1999 | Company name changed cranbridge LIMITED\certificate issued on 11/08/99 (2 pages) |
28 June 1999 | New director appointed (3 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed
|
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page) |
27 May 1999 | Incorporation (15 pages) |
27 May 1999 | Incorporation (15 pages) |