Company NameRLJE International Ltd.
Company StatusActive
Company Number03889535
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 5 months ago)
Previous NameAcorn Media UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stuart Howard Shaw
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleMedia Distribution
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Secretary NameMr Alasdair Spurr
StatusCurrent
Appointed01 June 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(23 years after company formation)
Appointment Duration1 year, 4 months
RoleMd & Evp Amcni Uk
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Antoon Willem Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed09 December 2022(23 years after company formation)
Appointment Duration1 year, 4 months
RoleGc Amcni
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NamePeter Edwards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4204 Maple Terrace
Chevy Close
Maryland 20815
Usa
Director NameJohn Lorenz
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address7218 Cedar Avenue
Takoma Park
Maryland 20912
Usa
Foreign
Secretary NamePeter Edwards
NationalityAmerican
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4204 Maple Terrace
Chevy Close
Maryland 20815
Usa
Director NameMrs Lesley Fromant
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2007)
RoleManaging Director
Correspondence Address74 Leathwaite Road
London
SW11 6RT
Director NameMr Paul Holland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lime Grove
Eastcote
Middlesex
HA4 8RL
Director NameMr Miquel Penella
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2012(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Theodore Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2012(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2013)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address16 Welmar Mews Ivy Works
154 Clapham Park Road
London
SW4 7DD
Director NameMr Mark Stevens
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Strand Bridge House 138-142 Strand
London
WC2R 1HH
Secretary NameMrs Clare Marion Mitchell
StatusResigned
Appointed01 October 2013(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2014)
RoleCompany Director
Correspondence Address55 Drury Lane
London
WC2B 5SQ
Director NameMr Andrew Sean Wilson Sr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2013(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address55 Drury Lane
London
WC2B 5SQ
Secretary NameMr Philip Arthur Beale
StatusResigned
Appointed15 May 2014(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
RoleCompany Director
Correspondence Address55 Drury Lane
London
WC2B 5SQ
Director NameMr Matthew Alan Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmc Networks 8515 Georgia Ave
Suite 650
Silver Spring
Md 20910
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.acorndvd.com

Location

Registered Address33 Broadwick Street
Soho
London
W1F 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£9,116,981
Gross Profit£4,261,390
Net Worth£2,756,348
Cash£956,676
Current Liabilities£3,682,599

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 26 October 2016
Persons entitled: Digital Entertainment Holdings Llc

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 29 September 2014
Persons entitled: Mclarty Capital Partners as Collateral Agent

Classification: A registered charge
Outstanding
7 December 2012Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

10 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
10 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
4 May 2018Registered 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 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 October 2016Registration of charge 038895350007, created on 14 October 2016 (62 pages)
26 October 2016Registration of charge 038895350007, created on 14 October 2016 (62 pages)
17 October 2016Satisfaction of charge 038895350006 in full (1 page)
17 October 2016Satisfaction of charge 038895350006 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
3 October 2016Satisfaction of charge 4 in full (1 page)
3 October 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (2 pages)
25 January 2016Auditor's resignation (2 pages)
25 January 2016Resignation of an auditor (2 pages)
25 January 2016Resignation of an auditor (2 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 November 2015Termination of appointment of Andrew Sean Wilson Sr as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Andrew Sean Wilson Sr as a director on 12 November 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
1 June 2015Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Philip Arthur Beale as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Alasdair Spurr as a secretary on 1 June 2015 (2 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
29 September 2014Registration of charge 038895350006, created on 11 September 2014 (49 pages)
29 September 2014Registration of charge 038895350006, created on 11 September 2014 (49 pages)
2 September 2014Termination of appointment of Paul Holland as a director on 31 August 2014 (1 page)
2 September 2014Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Paul Holland as a director on 31 August 2014 (1 page)
2 September 2014Appointment of Mr Stuart Howard Shaw as a director on 1 September 2014 (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
22 May 2014Termination of appointment of Clare Mitchell as a secretary (1 page)
22 May 2014Termination of appointment of Clare Mitchell as a secretary (1 page)
22 May 2014Appointment of Mr Philip Arthur Beale as a secretary (2 pages)
22 May 2014Appointment of Mr Philip Arthur Beale as a secretary (2 pages)
24 February 2014Registered office address changed from 16 Welmar Mews Ivy Works 154 Clapham Park Road London SW4 7DD on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Welmar Mews Ivy Works 154 Clapham Park Road London SW4 7DD on 24 February 2014 (1 page)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed acorn media uk LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed acorn media uk LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
28 October 2013Appointment of Mr Andrew Sean Wilson as a director (2 pages)
28 October 2013Appointment of Mr Andrew Sean Wilson as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Appointment of Mrs Clare Marion Mitchell as a secretary (1 page)
4 October 2013Appointment of Mrs Clare Marion Mitchell as a secretary (1 page)
4 March 2013Appointment of Mr Mark Stevens as a director (2 pages)
4 March 2013Appointment of Mr Mark Stevens as a director (2 pages)
4 March 2013Termination of appointment of Theodore Green as a director (1 page)
4 March 2013Termination of appointment of Theodore Green as a director (1 page)
24 December 2012Resolutions
  • RES13 ‐ Company business 05/12/2012
(2 pages)
24 December 2012Resolutions
  • RES13 ‐ Company business 05/12/2012
(2 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
23 October 2012Appointment of Mr Miguel Penella as a director (2 pages)
23 October 2012Appointment of Mr Miguel Penella as a director (2 pages)
17 October 2012Appointment of Mr Theodore Green as a director (2 pages)
17 October 2012Appointment of Mr Theodore Green as a director (2 pages)
15 October 2012Termination of appointment of John Lorenz as a director (1 page)
15 October 2012Termination of appointment of Peter Edwards as a secretary (1 page)
15 October 2012Termination of appointment of Peter Edwards as a secretary (1 page)
15 October 2012Termination of appointment of John Lorenz as a director (1 page)
15 October 2012Termination of appointment of Peter Edwards as a director (1 page)
15 October 2012Termination of appointment of Peter Edwards as a director (1 page)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 October 2012Statement of company's objects (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Full accounts made up to 31 December 2011 (19 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 December 2010 (17 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
(7 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
(7 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
(7 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
9 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Lorenz on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Edwards on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Lorenz on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Peter Edwards on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Holland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Holland on 8 December 2009 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Director's change of particulars / paul holland / 23/12/2008 (2 pages)
23 December 2008Director's change of particulars / paul holland / 23/12/2008 (2 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
23 December 2008Director's change of particulars / paul holland / 23/12/2008 (2 pages)
23 December 2008Director's change of particulars / paul holland / 23/12/2008 (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (22 pages)
16 June 2008Full accounts made up to 31 December 2007 (22 pages)
8 January 2008Return made up to 07/12/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Registered office changed on 08/01/08 from: 16 welmar mews ivy works, 154 clapham park road, london, SW4 7DE (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Registered office changed on 08/01/08 from: 16 welmar mews ivy works, 154 clapham park road, london, SW4 7DE (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 07/12/07; full list of members (3 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
27 March 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 March 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 March 2007Resolutions
  • RES13 ‐ Re sub division 03/11/06
(1 page)
1 March 2007S-div 03/11/06 (1 page)
1 March 2007S-div 03/11/06 (1 page)
1 March 2007Resolutions
  • RES13 ‐ Re sub division 03/11/06
(1 page)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
20 March 2006Full accounts made up to 31 December 2005 (18 pages)
20 March 2006Full accounts made up to 31 December 2005 (18 pages)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
5 May 2005Registered office changed on 05/05/05 from: 10 smiths yard summerley street, london, SW18 4HR (1 page)
5 May 2005Registered office changed on 05/05/05 from: 10 smiths yard summerley street, london, SW18 4HR (1 page)
30 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 07/12/04; full list of members (7 pages)
6 January 2005Return made up to 07/12/04; full list of members (7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2004Location of register of members (1 page)
10 January 2004Return made up to 07/12/03; full list of members (6 pages)
10 January 2004Return made up to 07/12/03; full list of members (6 pages)
10 January 2004Location of register of members (1 page)
4 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (6 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Registered office changed on 04/06/01 from: 64A, webbs road, london, SW11 6SE (1 page)
4 June 2001Registered office changed on 04/06/01 from: 64A, webbs road, london, SW11 6SE (1 page)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 December 2000Return made up to 07/12/00; full list of members (6 pages)
29 December 2000Return made up to 07/12/00; full list of members (6 pages)
29 December 2000Location of register of members (1 page)
29 December 2000Location of register of members (1 page)
21 February 2000Location of register of members (1 page)
21 February 2000Location of register of members (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Ad 04/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Ad 04/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
7 December 1999Incorporation (15 pages)
7 December 1999Incorporation (15 pages)