Soho
London
W1F 0DQ
Secretary Name | Mr Alasdair Spurr |
---|---|
Status | Current |
Appointed | 01 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Kevin William Dickie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(23 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md & Evp Amcni Uk |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Antoon Willem Rutger Andree Wiltens |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 December 2022(23 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Gc Amcni |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Peter Edwards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4204 Maple Terrace Chevy Close Maryland 20815 Usa |
Director Name | John Lorenz |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 7218 Cedar Avenue Takoma Park Maryland 20912 Usa Foreign |
Secretary Name | Peter Edwards |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4204 Maple Terrace Chevy Close Maryland 20815 Usa |
Director Name | Mrs Lesley Fromant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2007) |
Role | Managing Director |
Correspondence Address | 74 Leathwaite Road London SW11 6RT |
Director Name | Mr Paul Holland |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lime Grove Eastcote Middlesex HA4 8RL |
Director Name | Mr Miquel Penella |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 December 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Theodore Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2013) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 16 Welmar Mews Ivy Works 154 Clapham Park Road London SW4 7DD |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH |
Secretary Name | Mrs Clare Marion Mitchell |
---|---|
Status | Resigned |
Appointed | 01 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 55 Drury Lane London WC2B 5SQ |
Director Name | Mr Andrew Sean Wilson Sr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 55 Drury Lane London WC2B 5SQ |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Status | Resigned |
Appointed | 15 May 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 55 Drury Lane London WC2B 5SQ |
Director Name | Mr Matthew Alan Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amc Networks 8515 Georgia Ave Suite 650 Silver Spring Md 20910 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.acorndvd.com |
---|
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 |
Year | 2012 |
---|---|
Turnover | £9,116,981 |
Gross Profit | £4,261,390 |
Net Worth | £2,756,348 |
Cash | £956,676 |
Current Liabilities | £3,682,599 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
14 October 2016 | Delivered on: 26 October 2016 Persons entitled: Digital Entertainment Holdings Llc Classification: A registered charge Outstanding |
---|---|
11 September 2014 | Delivered on: 29 September 2014 Persons entitled: Mclarty Capital Partners as Collateral Agent Classification: A registered charge Outstanding |
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Suntrust Bank Classification: Debenture Secured details: All monies due or to become due from any loan party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
4 February 2005 | Delivered on: 5 February 2005 Persons entitled: Sutherland Walk Developments Limited Classification: Rent deposit deed 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: Deposit account in which there has been placed the initial sum of £13,220.00. Outstanding |
19 May 2004 | Delivered on: 22 May 2004 Satisfied on: 28 April 2011 Persons entitled: Koorosh Mehrai Classification: Rent deposit deed 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: Deposit of £6,187.00. Fully Satisfied |
11 December 2001 | Delivered on: 20 December 2001 Satisfied on: 5 July 2011 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 |
25 June 2001 | Delivered on: 28 June 2001 Satisfied on: 19 April 2011 Persons entitled: Koorosh Mehrai Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the deed. Particulars: £6,187.00. Fully Satisfied |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
10 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 May 2018 | Registered office address changed from 55 Drury Lane London WC2B 5SQ to 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 October 2016 | Registration of charge 038895350007, created on 14 October 2016 (62 pages) |
26 October 2016 | Registration of charge 038895350007, created on 14 October 2016 (62 pages) |
17 October 2016 | Satisfaction of charge 038895350006 in full (1 page) |
17 October 2016 | Satisfaction of charge 038895350006 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
3 October 2016 | Satisfaction of charge 4 in full (1 page) |
3 October 2016 | Satisfaction of charge 4 in full (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (2 pages) |
25 January 2016 | Auditor's resignation (2 pages) |
25 January 2016 | Resignation of an auditor (2 pages) |
25 January 2016 | Resignation of an auditor (2 pages) |
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 November 2015 | Termination of appointment of Andrew Sean Wilson Sr as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Andrew Sean Wilson Sr as a director on 12 November 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 June 2015 | Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Registration of charge 038895350006, created on 11 September 2014 (49 pages) |
29 September 2014 | Registration of charge 038895350006, created on 11 September 2014 (49 pages) |
2 September 2014 | Termination of appointment of Paul Holland as a director on 31 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Paul Holland as a director on 31 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 May 2014 | Termination of appointment of Clare Mitchell as a secretary (1 page) |
22 May 2014 | Termination of appointment of Clare Mitchell as a secretary (1 page) |
22 May 2014 | Appointment of Mr Philip Arthur Beale as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Philip Arthur Beale as a secretary (2 pages) |
24 February 2014 | Registered office address changed from 16 Welmar Mews Ivy Works 154 Clapham Park Road London SW4 7DD on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 16 Welmar Mews Ivy Works 154 Clapham Park Road London SW4 7DD on 24 February 2014 (1 page) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed acorn media uk LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed acorn media uk LIMITED\certificate issued on 21/02/14
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 October 2013 | Appointment of Mr Andrew Sean Wilson as a director (2 pages) |
28 October 2013 | Appointment of Mr Andrew Sean Wilson as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Appointment of Mrs Clare Marion Mitchell as a secretary (1 page) |
4 October 2013 | Appointment of Mrs Clare Marion Mitchell as a secretary (1 page) |
4 March 2013 | Appointment of Mr Mark Stevens as a director (2 pages) |
4 March 2013 | Appointment of Mr Mark Stevens as a director (2 pages) |
4 March 2013 | Termination of appointment of Theodore Green as a director (1 page) |
4 March 2013 | Termination of appointment of Theodore Green as a director (1 page) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
23 October 2012 | Appointment of Mr Miguel Penella as a director (2 pages) |
23 October 2012 | Appointment of Mr Miguel Penella as a director (2 pages) |
17 October 2012 | Appointment of Mr Theodore Green as a director (2 pages) |
17 October 2012 | Appointment of Mr Theodore Green as a director (2 pages) |
15 October 2012 | Termination of appointment of John Lorenz as a director (1 page) |
15 October 2012 | Termination of appointment of Peter Edwards as a secretary (1 page) |
15 October 2012 | Termination of appointment of Peter Edwards as a secretary (1 page) |
15 October 2012 | Termination of appointment of John Lorenz as a director (1 page) |
15 October 2012 | Termination of appointment of Peter Edwards as a director (1 page) |
15 October 2012 | Termination of appointment of Peter Edwards as a director (1 page) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders
|
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders
|
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders
|
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Lorenz on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Edwards on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Lorenz on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Peter Edwards on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Holland on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Holland on 8 December 2009 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Director's change of particulars / paul holland / 23/12/2008 (2 pages) |
23 December 2008 | Director's change of particulars / paul holland / 23/12/2008 (2 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / paul holland / 23/12/2008 (2 pages) |
23 December 2008 | Director's change of particulars / paul holland / 23/12/2008 (2 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 16 welmar mews ivy works, 154 clapham park road, london, SW4 7DE (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 16 welmar mews ivy works, 154 clapham park road, london, SW4 7DE (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
27 March 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 March 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | S-div 03/11/06 (1 page) |
1 March 2007 | S-div 03/11/06 (1 page) |
1 March 2007 | Resolutions
|
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 10 smiths yard summerley street, london, SW18 4HR (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 10 smiths yard summerley street, london, SW18 4HR (1 page) |
30 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2004 | Location of register of members (1 page) |
10 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
10 January 2004 | Location of register of members (1 page) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 64A, webbs road, london, SW11 6SE (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 64A, webbs road, london, SW11 6SE (1 page) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
29 December 2000 | Location of register of members (1 page) |
29 December 2000 | Location of register of members (1 page) |
21 February 2000 | Location of register of members (1 page) |
21 February 2000 | Location of register of members (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Ad 04/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Ad 04/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
7 December 1999 | Incorporation (15 pages) |
7 December 1999 | Incorporation (15 pages) |