Company NameRomantica (East) Limited.
DirectorsRutger Andree Wiltens and Thomas Morton Prentice
Company StatusActive
Company Number03854385
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Previous NameRomantica (Croatia) Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Thomas Morton Prentice
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(23 years, 9 months after company formation)
Appointment Duration10 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameChris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Hocroft Road
Hocroft Estate
London
NW2 2BL
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMiroslaw Grabiec
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed21 February 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2003)
RoleBroadcasting
Correspondence AddressFlat A
46 Saint Gabriels Road
London
NW2 4SA
Director NameMr Christopher John Sharp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Formosa Street
London
W9 2QA
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressBuckland House
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LN
Director NameJuan-Julio Baena
Date of BirthAugust 1925 (Born 98 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2003(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressUrb. La Sacedilla 12 Bajo A -
Majadahonda
Madrid
E-28080
Foreign
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2008)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameMr Daniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Duffield Lane
Stoke Poges
SL2 4AA
Secretary NameMr Guy Wheeler
StatusResigned
Appointed13 June 2012(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2013(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Regan Barry Saveall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Daniel Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LJ
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMiss Rhiannon Kate Harries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitechellozone.com
Telephone020 73288808
Telephone regionLondon

Location

Registered Address33 Broadwick Street
Soho
London
W1F 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

23 July 2008Delivered on: 31 July 2008
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and any dividend or interest paid in relation to zonemedia broadcasting limited see image for full details.
Fully Satisfied
2 November 2007Delivered on: 15 November 2007
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Supplemental security deed
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of each convertible instrument,the intra-group instrument. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 22 December 2006
Satisfied on: 20 August 2008
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Intragroup assignment of receivables
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights and interests under each intra-group instrument. See the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

29 November 2023Statement by Directors (1 page)
29 November 2023Resolutions
  • RES13 ‐ Cancelation of share premium account/amount credited to profit and loss reserves 23/11/2023
(2 pages)
29 November 2023Solvency Statement dated 23/11/23 (1 page)
24 November 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/ amount credited to a profit and loss reserve 23/11/2023
(2 pages)
24 November 2023Solvency Statement dated 23/11/23 (1 page)
24 November 2023Statement by Directors (1 page)
24 November 2023Statement of capital on 24 November 2023
  • GBP 102
(3 pages)
27 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
25 October 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 102
(3 pages)
25 October 2023Full accounts made up to 31 December 2022 (22 pages)
3 July 2023Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page)
30 June 2023Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages)
15 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 101
(3 pages)
9 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 November 2022Director's details changed for Mr Rutger Andree Wiltens on 2 November 2022 (2 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (23 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (24 pages)
9 June 2021Change of details for Amc Networks International Enterprises Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (18 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 November 2019Change of details for Amc Networks International Enterprises Limited as a person with significant control on 30 November 2016 (2 pages)
25 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 November 2017Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
14 November 2014Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages)
14 November 2014Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages)
14 November 2014Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
9 April 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(15 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(15 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
26 October 2013Satisfaction of charge 7 in full (4 pages)
26 October 2013Satisfaction of charge 7 in full (4 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
18 June 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
18 June 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
18 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 June 2012Appointment of Mr Guy Wheeler as a secretary (1 page)
26 June 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
26 June 2012Appointment of Mr Guy Wheeler as a secretary (1 page)
26 June 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 November 2009Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages)
13 November 2009Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director chris wronski (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director chris wronski (1 page)
19 January 2009Appointment terminated director jeremy evans (1 page)
19 January 2009Director appointed mr daniel federico verwer (1 page)
19 January 2009Return made up to 01/10/08; full list of members (4 pages)
19 January 2009Director appointed mr daniel federico verwer (1 page)
19 January 2009Appointment terminated director jeremy evans (1 page)
19 January 2009Return made up to 01/10/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (27 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (27 pages)
22 July 2008Memorandum and Articles of Association (10 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Power of attorney 07/12/2006
(2 pages)
22 July 2008Memorandum and Articles of Association (10 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Power of attorney 07/12/2006
(2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2007Particulars of mortgage/charge (11 pages)
15 November 2007Particulars of mortgage/charge (11 pages)
19 October 2007Return made up to 01/10/07; no change of members (8 pages)
19 October 2007Return made up to 01/10/07; no change of members (8 pages)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
21 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
20 April 2005Full accounts made up to 30 November 2004 (15 pages)
20 April 2005Full accounts made up to 30 November 2004 (15 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
5 October 2004Full accounts made up to 30 November 2003 (15 pages)
5 October 2004Full accounts made up to 30 November 2003 (15 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
13 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
13 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Registered office changed on 01/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
1 May 2003Registered office changed on 01/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
2 January 2003Full accounts made up to 30 November 2001 (13 pages)
2 January 2003Full accounts made up to 30 November 2001 (13 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
29 May 2002Re section 394 (1 page)
29 May 2002Re section 394 (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
14 May 2002Full accounts made up to 30 November 2000 (13 pages)
14 May 2002Full accounts made up to 30 November 2000 (13 pages)
15 October 2001Return made up to 01/10/01; full list of members (6 pages)
15 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 June 2001Delivery ext'd 3 mth 30/11/01 (1 page)
12 June 2001Delivery ext'd 3 mth 30/11/01 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
22 November 2000Ad 25/07/00--------- £ si 98@1 (2 pages)
22 November 2000Ad 25/07/00--------- £ si 98@1 (2 pages)
9 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Ad 25/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2000Ad 25/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1999Company name changed romantica (croatia) LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed romantica (croatia) LIMITED\certificate issued on 24/11/99 (2 pages)
8 October 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
8 October 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 October 1999Registered office changed on 06/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 October 1999Incorporation (14 pages)
1 October 1999Incorporation (14 pages)