Soho
London
W1F 0DQ
Director Name | Mr Thomas Morton Prentice |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(23 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hocroft Road Hocroft Estate London NW2 2BL |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Miroslaw Grabiec |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2003) |
Role | Broadcasting |
Correspondence Address | Flat A 46 Saint Gabriels Road London NW2 4SA |
Director Name | Mr Christopher John Sharp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Formosa Street London W9 2QA |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Buckland House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN |
Director Name | Juan-Julio Baena |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 October 2003(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Urb. La Sacedilla 12 Bajo A - Majadahonda Madrid E-28080 Foreign |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2008) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BJ |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 22 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | Mr Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Duffield Lane Stoke Poges SL2 4AA |
Secretary Name | Mr Guy Wheeler |
---|---|
Status | Resigned |
Appointed | 13 June 2012(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Ron Stefan Theo Huisman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2013(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Regan Barry Saveall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Daniel Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LJ |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Miss Rhiannon Kate Harries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | chellozone.com |
---|---|
Telephone | 020 73288808 |
Telephone region | London |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
23 July 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered on: 21 July 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 2003 | Delivered on: 10 April 2003 Satisfied on: 17 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2002 | Delivered on: 25 September 2002 Satisfied on: 27 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2023 | Statement by Directors (1 page) |
---|---|
29 November 2023 | Resolutions
|
29 November 2023 | Solvency Statement dated 23/11/23 (1 page) |
24 November 2023 | Resolutions
|
24 November 2023 | Solvency Statement dated 23/11/23 (1 page) |
24 November 2023 | Statement by Directors (1 page) |
24 November 2023 | Statement of capital on 24 November 2023
|
27 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
25 October 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
25 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
3 July 2023 | Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages) |
15 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mr Rutger Andree Wiltens on 2 November 2022 (2 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
9 June 2021 | Change of details for Amc Networks International Enterprises Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
6 November 2019 | Change of details for Amc Networks International Enterprises Limited as a person with significant control on 30 November 2016 (2 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
1 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
14 November 2014 | Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page) |
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
13 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
26 October 2013 | Satisfaction of charge 7 in full (4 pages) |
26 October 2013 | Satisfaction of charge 7 in full (4 pages) |
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
18 June 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
18 June 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Appointment of Mr Guy Wheeler as a secretary (1 page) |
26 June 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
26 June 2012 | Appointment of Mr Guy Wheeler as a secretary (1 page) |
26 June 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 November 2009 | Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Daniel Federico Verwer on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Niall Curran on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Angela Mcmanus on 9 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
1 June 2009 | Appointment terminated director chris wronski (1 page) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
1 June 2009 | Appointment terminated director chris wronski (1 page) |
19 January 2009 | Appointment terminated director jeremy evans (1 page) |
19 January 2009 | Director appointed mr daniel federico verwer (1 page) |
19 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
19 January 2009 | Director appointed mr daniel federico verwer (1 page) |
19 January 2009 | Appointment terminated director jeremy evans (1 page) |
19 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
22 July 2008 | Memorandum and Articles of Association (10 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (10 pages) |
22 July 2008 | Resolutions
|
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2007 | Particulars of mortgage/charge (11 pages) |
15 November 2007 | Particulars of mortgage/charge (11 pages) |
19 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
19 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members
|
21 October 2005 | Return made up to 01/10/05; full list of members
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
1 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 01/10/03; full list of members
|
13 November 2003 | Return made up to 01/10/03; full list of members
|
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (13 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (13 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Re section 394 (1 page) |
29 May 2002 | Re section 394 (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 30 November 2000 (13 pages) |
14 May 2002 | Full accounts made up to 30 November 2000 (13 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
12 June 2001 | Delivery ext'd 3 mth 30/11/01 (1 page) |
12 June 2001 | Delivery ext'd 3 mth 30/11/01 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
22 November 2000 | Ad 25/07/00--------- £ si 98@1 (2 pages) |
22 November 2000 | Ad 25/07/00--------- £ si 98@1 (2 pages) |
9 November 2000 | Return made up to 01/10/00; full list of members
|
9 November 2000 | Return made up to 01/10/00; full list of members
|
1 August 2000 | Ad 25/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2000 | Ad 25/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1999 | Company name changed romantica (croatia) LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed romantica (croatia) LIMITED\certificate issued on 24/11/99 (2 pages) |
8 October 1999 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
8 October 1999 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (14 pages) |
1 October 1999 | Incorporation (14 pages) |