London
NW3 7NA
Director Name | Mr Alexander Rupert Gauvain Scrimgeour |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Director Name | Mr William John Henry Worsdell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Director Name | William Glynn Manson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 May 2007) |
Role | Investor |
Correspondence Address | 29 West Hill Park Merton Lane London N6 6NB |
Secretary Name | Daniel Broch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 days after company formation) |
Appointment Duration | 4 years (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 39 Muswell Avenue London N10 2EB |
Secretary Name | Lisa Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 39 Muswell Avenue London N10 2EB |
Secretary Name | Richard Andrew John Michael Boaste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 38 Ornan Road Hampstead London NW3 4QB |
Director Name | Mr Paul Louis Wise |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 February 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wildwood Road London NW11 6UL |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Secretary Name | Mr Andrew Leon Myers |
---|---|
Status | Resigned |
Appointed | 29 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Philip Ronald Jacobson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 01 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Director Name | Ms Elizabeth Janet Lake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Website | www.everymancinema.com |
---|---|
Telephone | 01704 270829 |
Telephone region | Southport |
Registered Address | Studio 4 2 Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
285k at £1 | Everyman Media Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,096,154 |
Gross Profit | £8,302,514 |
Net Worth | -£5,500,810 |
Cash | £1,943,903 |
Current Liabilities | £22,416,881 |
Latest Accounts | 29 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 | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Everyman cinema, holly bush vale, london t/no NGL861073 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2004 | Delivered on: 16 December 2004 Satisfied on: 29 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a everyman cinema 5 holly bush vale hampstead village london NW3 6TX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 November 2004 | Delivered on: 27 November 2004 Satisfied on: 29 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Full accounts made up to 29 December 2022 (46 pages) |
---|---|
14 September 2023 | Satisfaction of charge 038830180006 in full (1 page) |
14 September 2023 | Satisfaction of charge 038830180007 in full (1 page) |
24 August 2023 | Registration of charge 038830180008, created on 23 August 2023 (44 pages) |
1 March 2023 | Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 30 December 2021 (47 pages) |
30 June 2022 | Appointment of Mr William John Henry Worsdell as a director on 28 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Elizabeth Janet Lake as a director on 28 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr Alexander Rupert Gauvain Scrimgeour as a director on 12 January 2022 (2 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (48 pages) |
24 March 2021 | Registration of charge 038830180007, created on 22 March 2021 (44 pages) |
5 March 2021 | Satisfaction of charge 038830180005 in full (1 page) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 2 January 2020 (33 pages) |
8 October 2020 | Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 December 2019 | Appointment of Mrs Elizabeth Janet Lake as a director on 5 December 2019 (2 pages) |
9 September 2019 | Appointment of One Advisory Limited as a secretary on 14 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page) |
8 April 2019 | Full accounts made up to 3 January 2019 (32 pages) |
18 January 2019 | Registration of charge 038830180006, created on 17 January 2019 (49 pages) |
30 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
11 June 2018 | Full accounts made up to 28 December 2017 (28 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
4 April 2017 | Full accounts made up to 29 December 2016 (28 pages) |
4 April 2017 | Full accounts made up to 29 December 2016 (28 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
8 October 2016 | Auditor's resignation (3 pages) |
8 October 2016 | Auditor's resignation (3 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
21 May 2016 | Registration of charge 038830180005, created on 12 May 2016 (27 pages) |
21 May 2016 | Registration of charge 038830180005, created on 12 May 2016 (27 pages) |
15 April 2016 | Satisfaction of charge 3 in full (1 page) |
15 April 2016 | Satisfaction of charge 3 in full (1 page) |
13 April 2016 | Satisfaction of charge 4 in full (2 pages) |
13 April 2016 | Satisfaction of charge 4 in full (2 pages) |
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
3 June 2014 | Accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Accounts made up to 31 December 2013 (21 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
19 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
19 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (21 pages) |
10 January 2011 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
10 January 2011 | Termination of appointment of Alexander Brick as a director (1 page) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Termination of appointment of Alexander Brick as a director (1 page) |
1 December 2010 | Accounts made up to 31 December 2009 (20 pages) |
1 December 2010 | Accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ United Kingdom on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
29 January 2010 | Director's details changed for Paul Louis Wise on 29 October 2009 (2 pages) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ United Kingdom on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Paul Louis Wise on 29 October 2009 (2 pages) |
24 December 2009 | Accounts made up to 31 December 2008 (18 pages) |
24 December 2009 | Accounts made up to 31 December 2008 (18 pages) |
3 April 2009 | Accounts made up to 31 December 2007 (14 pages) |
3 April 2009 | Accounts made up to 31 December 2007 (14 pages) |
30 January 2009 | Director appointed alexander paul brick (2 pages) |
30 January 2009 | Director appointed alexander paul brick (2 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from studio 3, 2 downshire hill hampstead london NW3 1NR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from studio 3, 2 downshire hill hampstead london NW3 1NR (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o the everyman cinema 5 hollybush vale london NW3 6TR (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o the everyman cinema 5 hollybush vale london NW3 6TR (1 page) |
28 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 25/11/04; full list of members (6 pages) |
1 February 2005 | Return made up to 25/11/04; full list of members (6 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
27 November 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2004 | Particulars of mortgage/charge (9 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 February 2004 | Return made up to 25/11/03; full list of members (7 pages) |
26 February 2004 | Return made up to 25/11/03; full list of members (7 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (2 pages) |
16 January 2004 | Secretary resigned (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 August 2003 | Ad 02/12/02--------- £ si 15000@1=15000 £ ic 270000/285000 (2 pages) |
18 August 2003 | Ad 02/12/02--------- £ si 15000@1=15000 £ ic 270000/285000 (2 pages) |
12 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 June 2002 | Ad 21/12/01--------- £ si 134950@1=134950 £ ic 100/135050 (2 pages) |
21 June 2002 | Ad 21/12/01--------- £ si 134950@1=134950 £ ic 100/135050 (2 pages) |
21 June 2002 | Ad 21/12/01--------- £ si 134950@1=134950 £ ic 135050/270000 (2 pages) |
21 June 2002 | Ad 21/12/01--------- £ si 134950@1=134950 £ ic 135050/270000 (2 pages) |
18 January 2002 | Return made up to 25/11/01; full list of members (5 pages) |
18 January 2002 | Return made up to 25/11/01; full list of members (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2001 | Company name changed dilanbay LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed dilanbay LIMITED\certificate issued on 12/02/01 (2 pages) |
10 January 2001 | Notice of assignment of name or new name to shares (1 page) |
10 January 2001 | Return made up to 25/11/00; full list of members (5 pages) |
10 January 2001 | Ad 19/01/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
10 January 2001 | Return made up to 25/11/00; full list of members (5 pages) |
10 January 2001 | Ad 19/01/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
10 January 2001 | Ad 19/01/00--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
10 January 2001 | Ad 19/01/00--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
10 January 2001 | Notice of assignment of name or new name to shares (1 page) |
10 January 2001 | Notice of assignment of name or new name to shares (2 pages) |
10 January 2001 | Notice of assignment of name or new name to shares (2 pages) |
10 January 2001 | Notice of assignment of name or new name to shares (1 page) |
10 January 2001 | Notice of assignment of name or new name to shares (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: richwood LTD old dairy mews 25-27 heath street london NW3 6TR (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: richwood LTD old dairy mews 25-27 heath street london NW3 6TR (1 page) |
24 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2000 | Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2000 | Nc inc already adjusted 19/01/00 (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Nc inc already adjusted 19/01/00 (1 page) |
14 February 2000 | Resolutions
|
25 November 1999 | Incorporation (16 pages) |
25 November 1999 | Incorporation (16 pages) |