2 Kingdom Street
London
W2 6JP
Director Name | Mr Ian William Burlingham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Sally Miles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2003 Navy Street Santa Monica 90405-5945 United States |
Secretary Name | Miss Elaine Claire Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cornwall Road London SE1 8TJ |
Director Name | Miss Elaine Claire Day |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cornwall Road London SE1 8TJ |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Steve Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | septemberfilms.com |
---|
Registered Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | September Films LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 November 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
15 February 2024 | Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages) |
---|---|
15 February 2024 | Termination of appointment of Steve Ayton as a director on 30 January 2024 (1 page) |
13 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 October 2022 | Appointment of Mr Steve Ayton as a director on 1 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of David Charles Mcnae Craven as a director on 1 October 2022 (1 page) |
9 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 May 2021 | Registered 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 2021 | Satisfaction of charge 9 in full (1 page) |
18 May 2021 | Satisfaction of charge 8 in full (1 page) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
6 December 2012 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
21 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
21 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
13 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 September 2009 | Full accounts made up to 30 June 2008 (11 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / david green / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / david green / 12/06/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
4 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
10 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: glen house 22 glenthorne road london W6 0NG (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Registered office changed on 10/09/07 from: glen house 22 glenthorne road london W6 0NG (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (8 pages) |
10 September 2007 | New director appointed (8 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Auditor's resignation (1 page) |
28 August 2007 | Auditor's resignation (1 page) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (11 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 March 2007 | Return made up to 22/07/06; full list of members
|
22 March 2007 | Return made up to 22/07/06; full list of members
|
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 October 2005 | Return made up to 22/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Return made up to 22/07/03; full list of members
|
18 August 2003 | Return made up to 22/07/03; full list of members
|
4 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2000 | Return made up to 22/07/00; full list of members
|
11 September 2000 | Return made up to 22/07/00; full list of members
|
23 June 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 October 1999 | Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1999 | Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | New director appointed (4 pages) |
1 August 1999 | New director appointed (4 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Incorporation (19 pages) |
22 July 1999 | Incorporation (19 pages) |