Company NameCNG Energy Limited
DirectorsPaul Robert Stanley and Colin Hollins
Company StatusLiquidation
Company Number03869419
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Previous NameTotal Energy Gas Supplies Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMs Susannah Franks
StatusCurrent
Appointed31 January 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Colin Hollins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Michael Watson Hatcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roberts Close
Bishops Cleve
Cheltenham
Gloucestershire
GL52 8XF
Wales
Director NamePaul Frank Keightley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Montpellier Court
Lansdown Road
Cheltenham
Gloucestershire
GL50 2HT
Wales
Secretary NameRex Walter Hatcher
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleRetired
Correspondence Address4 Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameAnthony Dennis Bignell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address11 Granary Close
Horley
Surrey
RH6 8JF
Director NameColin Nigel Gaines
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2006)
RoleGas Shipper
Correspondence AddressThe Old Coach House
Westfield Road, Tockwith
York
North Yorkshire
YO26 7PY
Director NameMr Timothy Peter Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMr Christopher John England
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address108 Tennyson Avenue
Harrogate
North Yorkshire
HG1 3LF
Director NameMrs Jacqueline Louise Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cornflower Way
Harrogate
North Yorkshire
HG3 2WL
Secretary NameMr Timothy Peter Jones
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMr Colin Richard Hollins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2020)
RoleUtilities
Country of ResidenceEngland
Correspondence Address2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMr Amman Adam Singh Boughan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMr Peter James Clarkson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameVenture Nominees (2) Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence AddressChestnut Cottage
Gilberts End
Hanley Castle
Worcestershire
WR8 0AS
Secretary NameVenture Nominees (1) Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence AddressChestnut Cottage
Gilberts End
Hanley Castle
Worcestershire
WR8 0AS

Contact

Websitetotalenergyuk.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

405 at £1Contract Natural Gas LTD
66.94%
Ordinary B
200 at £1Contract Natural Gas LTD
33.06%
Ordinary A

Financials

Year2014
Turnover£9,296,886
Gross Profit£1,228,899
Net Worth£2,565,915
Cash£270,364
Current Liabilities£990,995

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due29 July 2022 (overdue)
Accounts CategoryFull
Accounts Year End29 October

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

15 December 2014Delivered on: 15 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 May 2020Delivered on: 8 June 2020
Persons entitled: Glencore Energy UK LTD

Classification: A registered charge
Particulars: Legal mortgage over real property and legal mortgage and fixed charge over intellectual property. For more details please refer to the instrument.
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Glencore Energy UK LTD

Classification: A registered charge
Particulars: Legal mortgage over real property and fixed charge over real property and intellectual property. For more details please refer to the instrument.
Outstanding
9 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 October 2011Delivered on: 3 November 2011
Satisfied on: 27 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 June 2007Delivered on: 30 June 2007
Satisfied on: 26 October 2010
Persons entitled: Glencore Energy UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property the accounts any goodwill. See the mortgage charge document for full details.
Fully Satisfied
4 March 2006Delivered on: 16 March 2006
Satisfied on: 27 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
4 March 2006Delivered on: 10 March 2006
Satisfied on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
2 January 2004Delivered on: 8 January 2004
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
19 January 2003Delivered on: 29 January 2003
Satisfied on: 30 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re total energy gas supplies limited and numbered 2155243 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
10 January 2002Delivered on: 16 January 2002
Satisfied on: 30 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

18 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
16 November 2020Change of details for Contract Natural Gas Limited as a person with significant control on 5 February 2020 (2 pages)
10 November 2020Satisfaction of charge 038694190010 in full (1 page)
10 November 2020Satisfaction of charge 038694190008 in full (1 page)
3 November 2020Full accounts made up to 31 October 2019 (17 pages)
17 June 2020Memorandum and Articles of Association (25 pages)
17 June 2020Resolutions
  • RES13 ‐ Re-documents/co business 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 June 2020Registration of charge 038694190012, created on 28 May 2020 (41 pages)
4 May 2020Appointment of Mr Colin Hollins as a director on 19 February 2020 (2 pages)
13 February 2020All of the property or undertaking has been released and no longer forms part of charge 038694190010 (5 pages)
11 February 2020Registration of charge 038694190011, created on 5 February 2020 (43 pages)
31 January 2020Appointment of Mr Amman Adam Singh Boughan as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Colin Richard Hollins as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Ms Susannah Franks as a secretary on 31 January 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
31 January 2020Appointment of Mr Paul Robert Stanley as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Christopher John England as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Jacqueline Louise Hall as a director on 31 January 2020 (1 page)
28 January 2020Satisfaction of charge 038694190009 in full (4 pages)
6 November 2019Previous accounting period extended from 29 April 2019 to 29 October 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 April 2018 (15 pages)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 30 April 2017 (17 pages)
21 December 2017Full accounts made up to 30 April 2017 (17 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 February 2017Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page)
1 February 2017Full accounts made up to 30 April 2016 (17 pages)
1 February 2017Full accounts made up to 30 April 2016 (17 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
6 January 2016Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page)
6 January 2016Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 605
(8 pages)
6 January 2016Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 605
(8 pages)
6 January 2016Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page)
11 November 2015Registration of charge 038694190010, created on 9 November 2015 (13 pages)
11 November 2015Registration of charge 038694190010, created on 9 November 2015 (13 pages)
3 October 2015Full accounts made up to 30 April 2015 (11 pages)
3 October 2015Full accounts made up to 30 April 2015 (11 pages)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 7 in full (1 page)
27 August 2015Satisfaction of charge 7 in full (1 page)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
10 February 2015Full accounts made up to 30 April 2014 (11 pages)
9 January 2015All of the property or undertaking has been released from charge 5 (2 pages)
9 January 2015All of the property or undertaking has been released from charge 7 (2 pages)
9 January 2015All of the property or undertaking has been released from charge 7 (2 pages)
9 January 2015All of the property or undertaking has been released from charge 5 (2 pages)
15 December 2014Registration of charge 038694190009, created on 15 December 2014 (24 pages)
15 December 2014Registration of charge 038694190009, created on 15 December 2014 (24 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 605
(8 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 605
(8 pages)
10 November 2014Registration of charge 038694190008, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 038694190008, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 038694190008, created on 7 November 2014 (23 pages)
11 September 2014Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages)
11 September 2014Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages)
11 September 2014Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages)
23 December 2013Annual return made up to 20 November 2013
Statement of capital on 2013-12-23
  • GBP 605
(15 pages)
23 December 2013Annual return made up to 20 November 2013
Statement of capital on 2013-12-23
  • GBP 605
(15 pages)
12 August 2013Full accounts made up to 30 April 2013 (12 pages)
12 August 2013Full accounts made up to 30 April 2013 (12 pages)
24 December 2012Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (17 pages)
24 December 2012Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (17 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
27 November 2012Annual return made up to 20 November 2012
  • ANNOTATION A second filed AR01 was registered on 24/12/2012
(15 pages)
27 November 2012Annual return made up to 20 November 2012
  • ANNOTATION A second filed AR01 was registered on 24/12/2012
(15 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 August 2011Full accounts made up to 30 April 2011 (13 pages)
31 August 2011Full accounts made up to 30 April 2011 (13 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
8 September 2010Full accounts made up to 30 April 2010 (13 pages)
8 September 2010Full accounts made up to 30 April 2010 (13 pages)
26 November 2009Full accounts made up to 30 April 2009 (13 pages)
26 November 2009Full accounts made up to 30 April 2009 (13 pages)
11 November 2009Director's details changed for Jacqueline Louise Hall on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Timothy Peter Jones on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jacqueline Louise Hall on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher John England on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Timothy Peter Jones on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher John England on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
17 December 2008Full accounts made up to 30 April 2008 (13 pages)
17 December 2008Full accounts made up to 30 April 2008 (13 pages)
20 November 2008Return made up to 25/10/08; full list of members (5 pages)
20 November 2008Return made up to 25/10/08; full list of members (5 pages)
19 February 2008Full accounts made up to 30 April 2007 (13 pages)
19 February 2008Full accounts made up to 30 April 2007 (13 pages)
2 November 2007Return made up to 25/10/07; no change of members (7 pages)
2 November 2007Return made up to 25/10/07; no change of members (7 pages)
30 June 2007Particulars of mortgage/charge (11 pages)
30 June 2007Particulars of mortgage/charge (11 pages)
28 April 2007Full accounts made up to 30 April 2006 (16 pages)
28 April 2007Full accounts made up to 30 April 2006 (16 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 March 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Full accounts made up to 30 April 2005 (13 pages)
13 January 2006Full accounts made up to 30 April 2005 (13 pages)
2 November 2005Return made up to 25/10/05; full list of members (9 pages)
2 November 2005Return made up to 25/10/05; full list of members (9 pages)
5 August 2005Full accounts made up to 30 April 2004 (16 pages)
5 August 2005Full accounts made up to 30 April 2004 (16 pages)
22 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
22 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 November 2004Return made up to 01/11/04; full list of members (9 pages)
11 November 2004Return made up to 01/11/04; full list of members (9 pages)
28 September 2004Full accounts made up to 31 March 2003 (15 pages)
28 September 2004Full accounts made up to 31 March 2003 (15 pages)
2 June 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 June 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
17 January 2004Ad 01/05/03--------- £ si 198@1=198 £ ic 407/605 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Ad 01/05/03--------- £ si 198@1=198 £ ic 407/605 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Ad 30/09/03--------- £ si 405@1=405 £ ic 2/407 (2 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Ad 30/09/03--------- £ si 405@1=405 £ ic 2/407 (2 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004New secretary appointed (2 pages)
8 January 2004Particulars of mortgage/charge (9 pages)
8 January 2004Particulars of mortgage/charge (9 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
6 October 2003Registered office changed on 06/10/03 from: cheltenham film studios arle court cheltenham gloucestershire GL51 0TP (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: cheltenham film studios arle court cheltenham gloucestershire GL51 0TP (1 page)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
3 November 2001Return made up to 01/11/01; full list of members (7 pages)
3 November 2001Return made up to 01/11/01; full list of members (7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
29 November 2000Return made up to 01/11/00; full list of members (7 pages)
29 November 2000Return made up to 01/11/00; full list of members (7 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
5 July 2000Registered office changed on 05/07/00 from: chestnut cottage gilberts end, hanley castle worcester worcestershire WR8 0AS (1 page)
5 July 2000Registered office changed on 05/07/00 from: chestnut cottage gilberts end, hanley castle worcester worcestershire WR8 0AS (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (3 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (3 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (3 pages)
28 June 2000Secretary resigned (1 page)
1 November 1999Incorporation (16 pages)
1 November 1999Incorporation (16 pages)