Company NameETV Media Group Limited
Company StatusDissolved
Company Number03804703
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NamesDmwsl 278 Limited and Enteraction Tv Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMark Alexander Cullen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration15 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands End
Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Director NameMr Mark David Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration15 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAguas
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameAdrian Swift
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration15 years (closed 28 November 2014)
RoleTV Producer
Country of ResidenceAustralia
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusClosed
Appointed04 January 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 28 November 2014)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Alan Moore
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed07 June 2006(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2014)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameAndy Denzil Rogers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2014)
RoleManaging Dir Etv Online
Country of ResidenceUnited Kingdom
Correspondence Address33 Taylor Street Southborough
Tunbridge Wells
Kent
TN4 0DU
Director NameMr David Halpern
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
23 Wilton Crescent
London
SW1X 8SA
Secretary NameMr Mark David Murphy
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAguas
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameRoger Holdom
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(8 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2000)
RoleMarketing Director
Correspondence Address6 Phoenix Road
London
SE20 7BT
Director NameIain Hugh Bolland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 12 June 2006)
RoleFinance Director
Correspondence Address44 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Secretary NameIain Hugh Bolland
NationalityBritish
StatusResigned
Appointed12 June 2000(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2006)
RoleFinance Director
Correspondence Address44 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameJuergen Germies
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2003(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 May 2004)
RoleManaging Director
Correspondence AddressSteubenstrasse 12
Moers
D47447
Germany
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameMr David Read Tate
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood
9 Lodge Road Sunridge Park
Bromley
Kent
BR1 3ND
Director NameMr Mark Trevor Rowland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2007)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameJames Raymond Penfold
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2009)
RoleDirector Business Dev
Correspondence Address49 Goldsmith Way
St Albans
Hertfordshire
AL3 5LH
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish And Irish
StatusResigned
Appointed12 June 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Road
Bishop's Stortford
Hertfordshire
CM23 5NS

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

258k at £0.01Iain Hugh Bolland
3.32%
Ordinary
240.6k at £0.01James Hassan & Maurice Perrera & Dr Juerg Plattner
3.10%
Non Voting Deferred
2m at £0.01Adrian Swift
25.74%
Ordinary
2m at £0.01Mark Cullen
25.74%
Ordinary
2m at £0.01Mark David Murphy
25.74%
Ordinary
1.1m at £0.01Maurice Perrera & James Hassan & Dr Juerg Plattner
14.05%
Ordinary A
100k at £0.01Andrew Rogers
1.29%
Ordinary
100k at £0.01Stephen Davidson
1.29%
Ordinary
86k at £0.01Michelle Gordon
1.11%
Ordinary
50k at £0.01Timothy Stott
0.64%
Ordinary
43k at £0.01Alan Moore
0.55%
Ordinary
40k at £0.01Andrew Howden
0.51%
Ordinary

Financials

Year2014
Turnover£4,440,000
Gross Profit£1,179,000
Net Worth£2,003,000
Cash£1,403,000
Current Liabilities£772,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages)
25 June 2013Administrator's progress report to 13 June 2013 (27 pages)
25 June 2013Administrator's progress report to 13 June 2013 (27 pages)
13 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2013Administrator's progress report to 21 April 2013 (26 pages)
28 May 2013Administrator's progress report to 21 April 2013 (26 pages)
9 January 2013Statement of affairs with form 2.14B/2.15B (9 pages)
9 January 2013Statement of affairs with form 2.14B/2.15B (9 pages)
2 January 2013Result of meeting of creditors (2 pages)
2 January 2013Result of meeting of creditors (2 pages)
11 December 2012Statement of administrator's proposal (42 pages)
11 December 2012Statement of administrator's proposal (42 pages)
27 November 2012Statement of affairs with form 2.14B/2.15B (10 pages)
27 November 2012Statement of affairs with form 2.14B/2.15B (10 pages)
31 October 2012Registered office address changed from 43-45 Portman Square London W1H 6LY on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 43-45 Portman Square London W1H 6LY on 31 October 2012 (2 pages)
30 October 2012Registered office address changed from Park Place Lawn Lane London SW8 1UD on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Park Place Lawn Lane London SW8 1UD on 30 October 2012 (2 pages)
29 October 2012Appointment of an administrator (1 page)
29 October 2012Appointment of an administrator (1 page)
20 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 80,094.47
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 80,094.47
(6 pages)
20 August 2012Annual return made up to 10 July 2012. List of shareholders has changed
Statement of capital on 2012-08-20
  • GBP 77,688.69
(18 pages)
20 August 2012Annual return made up to 10 July 2012. List of shareholders has changed
Statement of capital on 2012-08-20
  • GBP 77,688.69
(18 pages)
20 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 80,094.47
(6 pages)
15 June 2012Termination of appointment of Stephen Davidson as a director (2 pages)
15 June 2012Termination of appointment of Stephen Davidson as a director (2 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 77,688.69
(5 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 77,688.69
(5 pages)
15 May 2012Resolutions
  • RES13 ‐ Re dividend 09/05/2012
(1 page)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Resolutions
  • RES13 ‐ Re dividend 09/05/2012
(1 page)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 May 2012Statement of company's objects (2 pages)
14 May 2012Statement of company's objects (2 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 77,688.69
(5 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 77,688.69
(5 pages)
9 May 2012Solvency statement dated 09/05/12 (3 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 77,688.69
(5 pages)
9 May 2012Resolutions
  • RES13 ‐ Share prmium account reduced to £776362 09/05/2012
(1 page)
9 May 2012Statement by directors (3 pages)
9 May 2012Statement by directors (3 pages)
9 May 2012Resolutions
  • RES13 ‐ Share prmium account reduced to £776362 09/05/2012
(1 page)
9 May 2012Solvency statement dated 09/05/12 (3 pages)
23 April 2012Change of share class name or designation (1 page)
23 April 2012Change of share class name or designation (1 page)
23 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
25 July 2011Director's details changed for Alan Moore on 1 January 2011 (3 pages)
25 July 2011Director's details changed for Alan Moore on 1 January 2011 (3 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
25 July 2011Director's details changed for Alan Moore on 1 January 2011 (3 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2010Annual return made up to 17 July 2010 (19 pages)
27 September 2010Annual return made up to 17 July 2010 (19 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
21 July 2010Annual return made up to 9 July 2010 (18 pages)
21 July 2010Annual return made up to 9 July 2010 (18 pages)
21 July 2010Annual return made up to 9 July 2010 (18 pages)
19 May 2010Director's details changed for Adrian Swift on 15 January 2010 (3 pages)
19 May 2010Director's details changed for Adrian Swift on 15 January 2010 (3 pages)
17 May 2010Secretary's details changed for Caroline Jane Hyndman on 1 October 2009 (3 pages)
17 May 2010Secretary's details changed for Caroline Jane Hyndman on 1 October 2009 (3 pages)
17 May 2010Secretary's details changed for Caroline Jane Hyndman on 1 October 2009 (3 pages)
17 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (12 pages)
17 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (12 pages)
17 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (12 pages)
8 December 2009Termination of appointment of James Penfold as a director (2 pages)
8 December 2009Termination of appointment of James Penfold as a director (2 pages)
8 September 2009Gbp sr 1000000@1 (1 page)
8 September 2009Gbp sr 1000000@1 (1 page)
18 August 2009Return made up to 09/07/09; full list of members (11 pages)
18 August 2009Return made up to 09/07/09; full list of members (11 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
22 January 2009Director appointed david halpern (3 pages)
22 January 2009Director appointed david halpern (3 pages)
23 December 2008Appointment terminated director david tate (1 page)
23 December 2008Appointment terminated director david tate (1 page)
7 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
7 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
15 October 2008Director appointed andrew denzil rogers (2 pages)
15 October 2008Director appointed andrew denzil rogers (2 pages)
16 September 2008Company name changed enteraction tv LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed enteraction tv LIMITED\certificate issued on 17/09/08 (2 pages)
7 August 2008Return made up to 09/07/08; no change of members (9 pages)
7 August 2008Return made up to 09/07/08; no change of members (9 pages)
7 August 2008Court order to rectify register of members (3 pages)
7 August 2008Court order to rectify register of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
24 July 2007Return made up to 09/07/07; no change of members (10 pages)
24 July 2007Return made up to 09/07/07; no change of members (10 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
28 December 2006Statement of affairs (15 pages)
28 December 2006Statement of affairs (15 pages)
28 December 2006Statement of affairs (15 pages)
28 December 2006Statement of affairs (15 pages)
22 December 2006Statement of affairs (15 pages)
22 December 2006Ad 26/10/06--------- £ si [email protected]=500 £ ic 1076762/1077262 (2 pages)
22 December 2006Statement of affairs (15 pages)
22 December 2006Statement of affairs (15 pages)
22 December 2006Ad 26/10/06--------- £ si [email protected]=500 £ ic 1076762/1077262 (2 pages)
22 December 2006Statement of affairs (15 pages)
21 December 2006Ad 11/07/06--------- £ si [email protected]=2579 £ ic 1073324/1075903 (2 pages)
21 December 2006Ad 11/07/06--------- £ si [email protected]=2579 £ ic 1073324/1075903 (2 pages)
21 December 2006Ad 20/11/06--------- £ si [email protected]=859 £ ic 1075903/1076762 (2 pages)
21 December 2006Ad 20/11/06--------- £ si [email protected]=859 £ ic 1075903/1076762 (2 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
25 May 2006Notice of assignment of name or new name to shares (1 page)
25 May 2006Notice of assignment of name or new name to shares (1 page)
17 March 2006£ nc 1090000/1084783 25/01/06 (1 page)
17 March 2006£ nc 1090000/1084783 25/01/06 (1 page)
2 March 2006£ ic 1078541/1073324 25/01/06 £ sr [email protected]=5217 (1 page)
2 March 2006£ ic 1078541/1073324 25/01/06 £ sr [email protected]=5217 (1 page)
16 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
15 August 2005Return made up to 09/07/05; full list of members (11 pages)
15 August 2005Return made up to 09/07/05; full list of members (11 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 March 2005Ad 16/02/05--------- £ si [email protected]=1291 £ ic 1065217/1066508 (2 pages)
10 March 2005Particulars of contract relating to shares (4 pages)
10 March 2005Ad 16/02/05--------- £ si [email protected]=33 £ ic 1066508/1066541 (2 pages)
10 March 2005Nc inc already adjusted 16/02/05 (1 page)
10 March 2005Ad 16/02/05--------- £ si [email protected]=33 £ ic 1066508/1066541 (2 pages)
10 March 2005Nc inc already adjusted 16/02/05 (1 page)
10 March 2005Ad 16/02/05--------- £ si [email protected]=1291 £ ic 1065217/1066508 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 March 2005Particulars of contract relating to shares (4 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
12 August 2004Return made up to 09/07/04; full list of members (9 pages)
12 August 2004Return made up to 09/07/04; full list of members (9 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
21 August 2003Return made up to 09/07/03; full list of members (8 pages)
21 August 2003Return made up to 09/07/03; full list of members (8 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
4 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 July 2002Return made up to 09/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Return made up to 09/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
12 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Return made up to 09/07/01; full list of members (9 pages)
13 September 2001Return made up to 09/07/01; full list of members (9 pages)
13 September 2001New director appointed (2 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
30 March 2001Full accounts made up to 31 December 2000 (14 pages)
30 March 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001£ ic 1080000/1065217 09/02/01 £ sr 14783@1=14783 (1 page)
15 March 2001£ ic 1080000/1065217 09/02/01 £ sr 14783@1=14783 (1 page)
15 February 2001S-div 09/02/01 (2 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
15 February 2001S-div 09/02/01 (2 pages)
15 February 2001Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 80000/1080000 (2 pages)
15 February 2001Nc inc already adjusted 09/02/01 (2 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
15 February 2001Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 80000/1080000 (2 pages)
15 February 2001Nc inc already adjusted 09/02/01 (2 pages)
27 December 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: c/o lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page)
16 June 2000Registered office changed on 16/06/00 from: c/o lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Ad 13/03/00--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2000New director appointed (2 pages)
21 March 2000£ nc 60000/80000 13/03/00 (1 page)
21 March 2000Ad 13/03/00--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages)
21 March 2000£ nc 60000/80000 13/03/00 (1 page)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Ad 29/02/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
9 March 2000Ad 29/02/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
28 February 2000Particulars of contract relating to shares (4 pages)
28 February 2000Particulars of contract relating to shares (4 pages)
28 February 2000Ad 03/02/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
28 February 2000Ad 03/02/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
25 February 2000Registered office changed on 25/02/00 from: royal london house, 22/25 finsbury square londond EC2A 1DA (1 page)
25 February 2000Registered office changed on 25/02/00 from: royal london house, 22/25 finsbury square londond EC2A 1DA (1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 February 2000Nc inc already adjusted 03/02/00 (2 pages)
11 February 2000Nc inc already adjusted 03/02/00 (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
6 December 1999Company name changed dmwsl 278 LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed dmwsl 278 LIMITED\certificate issued on 07/12/99 (2 pages)
5 December 1999Ad 30/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Ad 30/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999New director appointed (2 pages)
9 July 1999Incorporation (29 pages)
9 July 1999Incorporation (29 pages)