Company NameBreathtaking Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number03811511
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(24 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameSally Miles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2003 Navy Street
Santa Monica
90405-5945
United States
Secretary NameMiss Elaine Claire Day
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cornwall Road
London
SE1 8TJ
Director NameMiss Elaine Claire Day
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cornwall Road
London
SE1 8TJ
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steve Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteseptemberfilms.com

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1September Films LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc (Security Agent)

Classification: Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and
Secured details: All monies due or to become due from the company to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management, Llc (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed 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
13 June 2000Delivered on: 23 June 2000
Satisfied on: 18 November 2009
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter-indemnity agreement of even date (as therein defined) and the deed.
Particulars: First fixed charge the deposit being all sums standing to the credit of the interest bearing sterling deposit account (number 80446 designated breathtaking account). See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 13 October 1999
Satisfied on: 18 November 2009
Persons entitled: Cinema Completions International Inc. and Continental Casualty Company

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of this agreement and charge in relation to the motion picture film "breathtaking".
Particulars: All right title and interest into the motion picture film "breathtaking" and all physical materials and properties thereto. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 5 October 1999
Satisfied on: 18 November 2009
Persons entitled: British Sky Broadcasting Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the production finance and distribution agreement.
Particulars: All the right title and interest in and to all copies of the film and any music and/or sound recordings or other works - see form 395 for further details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages)
15 February 2024Termination of appointment of Steve Ayton as a director on 30 January 2024 (1 page)
13 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 October 2022Appointment of Mr Steve Ayton as a director on 1 October 2022 (2 pages)
14 October 2022Termination of appointment of David Charles Mcnae Craven as a director on 1 October 2022 (1 page)
9 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page)
18 May 2021Satisfaction of charge 9 in full (1 page)
18 May 2021Satisfaction of charge 8 in full (1 page)
4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
6 December 2012Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages)
6 December 2012Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages)
6 December 2012Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages)
5 December 2012Termination of appointment of David Green as a director (1 page)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
5 December 2012Termination of appointment of David Green as a director (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
21 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
21 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
13 August 2010Full accounts made up to 30 June 2009 (14 pages)
13 August 2010Full accounts made up to 30 June 2009 (14 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
9 September 2009Full accounts made up to 30 June 2008 (11 pages)
9 September 2009Full accounts made up to 30 June 2008 (11 pages)
12 August 2009Return made up to 22/07/09; full list of members (3 pages)
12 August 2009Return made up to 22/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
12 June 2008Director's change of particulars / david green / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / david green / 12/06/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
26 October 2007Auditor's resignation (1 page)
26 October 2007Auditor's resignation (1 page)
4 October 2007Return made up to 22/07/07; full list of members (2 pages)
4 October 2007Return made up to 22/07/07; full list of members (2 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
24 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
10 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: glen house 22 glenthorne road london W6 0NG (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2007Registered office changed on 10/09/07 from: glen house 22 glenthorne road london W6 0NG (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (8 pages)
10 September 2007New director appointed (8 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Auditor's resignation (1 page)
28 August 2007Auditor's resignation (1 page)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (11 pages)
13 April 2007Full accounts made up to 31 December 2006 (11 pages)
13 April 2007Full accounts made up to 31 December 2006 (11 pages)
22 March 2007Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2005Return made up to 22/07/05; full list of members (7 pages)
11 October 2005Return made up to 22/07/05; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (11 pages)
22 August 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 August 2004Return made up to 22/07/04; full list of members (7 pages)
6 August 2004Return made up to 22/07/04; full list of members (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 22/07/02; full list of members (7 pages)
4 September 2002Return made up to 22/07/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2001Return made up to 22/07/01; full list of members (6 pages)
17 September 2001Return made up to 22/07/01; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 October 1999Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1999Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
8 September 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
8 September 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
1 August 1999Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999New director appointed (4 pages)
1 August 1999New director appointed (4 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed (2 pages)
22 July 1999Incorporation (19 pages)
22 July 1999Incorporation (19 pages)