London
EC4M 7QS
Secretary Name | Ms Susannah Franks |
---|---|
Status | Current |
Appointed | 31 January 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Colin Hollins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Michael Watson Hatcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roberts Close Bishops Cleve Cheltenham Gloucestershire GL52 8XF Wales |
Director Name | Paul Frank Keightley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT Wales |
Secretary Name | Rex Walter Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Anthony Dennis Bignell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 11 Granary Close Horley Surrey RH6 8JF |
Director Name | Colin Nigel Gaines |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2006) |
Role | Gas Shipper |
Correspondence Address | The Old Coach House Westfield Road, Tockwith York North Yorkshire YO26 7PY |
Director Name | Mr Timothy Peter Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Mr Christopher John England |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 January 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 108 Tennyson Avenue Harrogate North Yorkshire HG1 3LF |
Director Name | Mrs Jacqueline Louise Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Cornflower Way Harrogate North Yorkshire HG3 2WL |
Secretary Name | Mr Timothy Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Mr Colin Richard Hollins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2020) |
Role | Utilities |
Country of Residence | England |
Correspondence Address | 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Mr Amman Adam Singh Boughan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Mr Peter James Clarkson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Venture Nominees (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | Chestnut Cottage Gilberts End Hanley Castle Worcestershire WR8 0AS |
Secretary Name | Venture Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | Chestnut Cottage Gilberts End Hanley Castle Worcestershire WR8 0AS |
Website | totalenergyuk.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
405 at £1 | Contract Natural Gas LTD 66.94% Ordinary B |
---|---|
200 at £1 | Contract Natural Gas LTD 33.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,296,886 |
Gross Profit | £1,228,899 |
Net Worth | £2,565,915 |
Cash | £270,364 |
Current Liabilities | £990,995 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 October |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
15 December 2014 | Delivered on: 15 December 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 October 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
18 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
16 November 2020 | Change of details for Contract Natural Gas Limited as a person with significant control on 5 February 2020 (2 pages) |
10 November 2020 | Satisfaction of charge 038694190010 in full (1 page) |
10 November 2020 | Satisfaction of charge 038694190008 in full (1 page) |
3 November 2020 | Full accounts made up to 31 October 2019 (17 pages) |
17 June 2020 | Memorandum and Articles of Association (25 pages) |
17 June 2020 | Resolutions
|
8 June 2020 | Registration of charge 038694190012, created on 28 May 2020 (41 pages) |
4 May 2020 | Appointment of Mr Colin Hollins as a director on 19 February 2020 (2 pages) |
13 February 2020 | All of the property or undertaking has been released and no longer forms part of charge 038694190010 (5 pages) |
11 February 2020 | Registration of charge 038694190011, created on 5 February 2020 (43 pages) |
31 January 2020 | Appointment of Mr Amman Adam Singh Boughan as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Colin Richard Hollins as a director on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Ms Susannah Franks as a secretary on 31 January 2020 (2 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Appointment of Mr Paul Robert Stanley as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Christopher John England as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Jacqueline Louise Hall as a director on 31 January 2020 (1 page) |
28 January 2020 | Satisfaction of charge 038694190009 in full (4 pages) |
6 November 2019 | Previous accounting period extended from 29 April 2019 to 29 October 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 April 2018 (15 pages) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (17 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (17 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
16 February 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 April 2016 (17 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
6 January 2016 | Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page) |
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page) |
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Timothy Peter Jones as a secretary on 23 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Timothy Peter Jones as a director on 23 November 2015 (1 page) |
11 November 2015 | Registration of charge 038694190010, created on 9 November 2015 (13 pages) |
11 November 2015 | Registration of charge 038694190010, created on 9 November 2015 (13 pages) |
3 October 2015 | Full accounts made up to 30 April 2015 (11 pages) |
3 October 2015 | Full accounts made up to 30 April 2015 (11 pages) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 7 in full (1 page) |
27 August 2015 | Satisfaction of charge 7 in full (1 page) |
10 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
9 January 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
9 January 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
9 January 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
9 January 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 December 2014 | Registration of charge 038694190009, created on 15 December 2014 (24 pages) |
15 December 2014 | Registration of charge 038694190009, created on 15 December 2014 (24 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 November 2014 | Registration of charge 038694190008, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 038694190008, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 038694190008, created on 7 November 2014 (23 pages) |
11 September 2014 | Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages) |
11 September 2014 | Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages) |
11 September 2014 | Appointment of Mr Colin Richard Hollins as a director on 1 October 2013 (2 pages) |
23 December 2013 | Annual return made up to 20 November 2013 Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 November 2013 Statement of capital on 2013-12-23
|
12 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
12 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
24 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (17 pages) |
24 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (17 pages) |
12 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
12 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
27 November 2012 | Annual return made up to 20 November 2012
|
27 November 2012 | Annual return made up to 20 November 2012
|
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
3 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 August 2011 | Full accounts made up to 30 April 2011 (13 pages) |
31 August 2011 | Full accounts made up to 30 April 2011 (13 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
8 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
8 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
11 November 2009 | Director's details changed for Jacqueline Louise Hall on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Timothy Peter Jones on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jacqueline Louise Hall on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher John England on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Timothy Peter Jones on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher John England on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
17 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
2 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
30 June 2007 | Particulars of mortgage/charge (11 pages) |
30 June 2007 | Particulars of mortgage/charge (11 pages) |
28 April 2007 | Full accounts made up to 30 April 2006 (16 pages) |
28 April 2007 | Full accounts made up to 30 April 2006 (16 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
6 March 2007 | Return made up to 25/10/06; full list of members
|
6 March 2007 | Return made up to 25/10/06; full list of members
|
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
22 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
22 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
28 September 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 September 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 June 2004 | Return made up to 01/11/03; full list of members
|
2 June 2004 | Return made up to 01/11/03; full list of members
|
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
17 January 2004 | Ad 01/05/03--------- £ si 198@1=198 £ ic 407/605 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Ad 01/05/03--------- £ si 198@1=198 £ ic 407/605 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Ad 30/09/03--------- £ si 405@1=405 £ ic 2/407 (2 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Ad 30/09/03--------- £ si 405@1=405 £ ic 2/407 (2 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: cheltenham film studios arle court cheltenham gloucestershire GL51 0TP (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: cheltenham film studios arle court cheltenham gloucestershire GL51 0TP (1 page) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Return made up to 01/11/02; full list of members
|
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
3 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
3 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
29 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: chestnut cottage gilberts end, hanley castle worcester worcestershire WR8 0AS (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: chestnut cottage gilberts end, hanley castle worcester worcestershire WR8 0AS (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | Secretary resigned (1 page) |
1 November 1999 | Incorporation (16 pages) |
1 November 1999 | Incorporation (16 pages) |