London
SW1P 1PL
Director Name | Mr Markus Bocker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Alistair Robert Agnew |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranulf Road Hocroft Estate London NW2 2DE |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 22 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BJ |
Director Name | Bjorn Mikael Lifvergren |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Carl Henrik Manfred Wikren |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Andrew Philip Alden Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Maria Slomkowska |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2022) |
Role | Vp Global Operations Northern And Eastern Europe |
Country of Residence | Poland |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | btistudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 74405400 |
Telephone region | London |
Registered Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Broadcast Text International Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,535 |
Cash | £93,968 |
Current Liabilities | £64,774 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
8 November 2017 | Delivered on: 14 November 2017 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Oermitted Transferees) Classification: A registered charge Outstanding |
---|---|
8 November 2017 | Delivered on: 14 November 2017 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)(and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 November 2017 | Delivered on: 14 November 2017 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 2 June 2021 Persons entitled: Skandinaviska Ensilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 2 June 2021 Persons entitled: Skandinaviska Ensilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 November 2019 | Delivered on: 8 November 2019 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 8 November 2019 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
15 May 2019 | Delivered on: 22 May 2019 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 July 2005 | Delivered on: 21 July 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 2003 | Delivered on: 10 April 2003 Satisfied on: 17 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2002 | Delivered on: 25 September 2002 Satisfied on: 27 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2000 | Delivered on: 7 March 2000 Satisfied on: 19 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2021 | Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page) |
---|---|
9 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 September 2020 | Resolutions
|
2 September 2020 | Resolutions
|
26 August 2020 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3rd Floor 578-586 Chiswick High Road London W4 5RP on 26 August 2020 (1 page) |
2 June 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages) |
28 May 2020 | Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages) |
16 January 2020 | Appointment of Mr Andrew Philip Alden Court as a director on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages) |
8 November 2019 | Registration of charge 037796490013, created on 6 November 2019 (12 pages) |
8 November 2019 | Registration of charge 037796490012, created on 4 November 2019 (12 pages) |
14 October 2019 | Termination of appointment of Carl Henrik Manfred Wikren as a director on 11 October 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
19 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge 037796490011, created on 17 May 2019 (11 pages) |
22 May 2019 | Registration of charge 037796490010, created on 15 May 2019 (11 pages) |
25 October 2018 | Appointment of Mr Shaun Gregory as a director on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Bjorn Mikael Lifvergren as a director on 1 October 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 November 2017 | Memorandum and Articles of Association (20 pages) |
16 November 2017 | Memorandum and Articles of Association (20 pages) |
14 November 2017 | Registration of charge 037796490007, created on 8 November 2017 (39 pages) |
14 November 2017 | Registration of charge 037796490008, created on 8 November 2017 (31 pages) |
14 November 2017 | Registration of charge 037796490008, created on 8 November 2017 (31 pages) |
14 November 2017 | Registration of charge 037796490007, created on 8 November 2017 (39 pages) |
14 November 2017 | Registration of charge 037796490009, created on 8 November 2017 (33 pages) |
14 November 2017 | Registration of charge 037796490009, created on 8 November 2017 (33 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 September 2014 | Company name changed bti studios LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed bti studios LIMITED\certificate issued on 17/09/14
|
20 August 2014 | Registered office address changed from 3Rd Floor 578-586 Chiswick High Road London W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from 3Rd Floor 578-586 Chiswick High Road London W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages) |
3 June 2014 | Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages) |
2 June 2014 | Director's details changed for Carl Henrik Manfred Wikren on 10 June 2013 (2 pages) |
2 June 2014 | Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Carl Henrik Manfred Wikren on 10 June 2013 (2 pages) |
2 June 2014 | Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page) |
18 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
29 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Company name changed zonemedia studios LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed zonemedia studios LIMITED\certificate issued on 20/03/12
|
15 March 2012 | Auditor's resignation (1 page) |
15 March 2012 | Auditor's resignation (1 page) |
6 March 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
6 March 2012 | Termination of appointment of Niall Curran as a director (2 pages) |
6 March 2012 | Termination of appointment of Angela Mcmanus as a director (2 pages) |
6 March 2012 | Appointment of Carl Henrik Manfred Wikren as a director (3 pages) |
6 March 2012 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Dermot Shortt as a director (2 pages) |
6 March 2012 | Termination of appointment of Jeremy Evans as a director (2 pages) |
6 March 2012 | Termination of appointment of Justin Wolfe as a secretary (2 pages) |
6 March 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
6 March 2012 | Termination of appointment of Justin Wolfe as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Dermot Shortt as a director (2 pages) |
6 March 2012 | Appointment of Bjorn Mikael Lifvergren as a director (3 pages) |
6 March 2012 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Niall Curran as a director (2 pages) |
6 March 2012 | Termination of appointment of Angela Mcmanus as a director (2 pages) |
6 March 2012 | Appointment of Bjorn Mikael Lifvergren as a director (3 pages) |
6 March 2012 | Termination of appointment of Jeremy Evans as a director (2 pages) |
6 March 2012 | Appointment of Carl Henrik Manfred Wikren as a director (3 pages) |
16 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
7 June 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
14 July 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
29 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 28/05/06; full list of members (7 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 28/05/06; full list of members (7 pages) |
14 June 2006 | Company name changed zone studios LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed zone studios LIMITED\certificate issued on 14/06/06 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Accounting reference date extended from 27/11/05 to 31/12/05 (1 page) |
15 February 2005 | Accounting reference date extended from 27/11/05 to 31/12/05 (1 page) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
25 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
25 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: unit 4 queens studio 117/121 salusbury road london NW6 6RG (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: unit 4 queens studio 117/121 salusbury road london NW6 6RG (1 page) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (14 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (14 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Return made up to 28/05/02; full list of members
|
19 June 2002 | Return made up to 28/05/02; full list of members
|
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
29 May 2002 | Re section 394 (1 page) |
29 May 2002 | Re section 394 (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
19 November 2001 | Full accounts made up to 30 November 2000 (13 pages) |
19 November 2001 | Full accounts made up to 30 November 2000 (13 pages) |
13 July 2001 | Return made up to 28/05/01; full list of members
|
13 July 2001 | Return made up to 28/05/01; full list of members
|
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
30 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Accounting reference date extended from 31/05/00 to 27/11/00 (1 page) |
8 October 1999 | Accounting reference date extended from 31/05/00 to 27/11/00 (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 May 1999 | Incorporation (14 pages) |
28 May 1999 | Incorporation (14 pages) |