Company NameScion Investment Financing Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number03928216
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NamesFuture Film Financing Limited and Scion Film Financing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years (resigned 08 August 2002)
RoleLawyer
Correspondence Address1 Bathurst Mews
London
W2 2SB
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2002)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(11 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameKara Walters
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 September 2003)
RoleLawyer
Correspondence Address9 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(5 years after company formation)
Appointment Duration6 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Albany Road
London
N4 4RL
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
5 Thurlow Road
London
NW3 5PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address3rd Floor 47 Beak Street
London
W1F 9SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,447,498
Gross Profit£1,122,815
Net Worth-£10,926,972
Cash£8,475,308
Current Liabilities£49,247,438

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

29 March 2006Delivered on: 31 March 2006
Satisfied on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the loan agreement dated on or about 29 march 2006 between the company and the borrower (being closing the ring limited) under which the company has made a loan available in respect of the film provisionally entitled "closing the ring" (the "film"). See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 18 March 2006
Satisfied on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The loan agreement. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 2 March 2006
Satisfied on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the loan agreement,the charge,completion guaranty,interparty agreement. See the mortgage charge document for full details.
Fully Satisfied
13 February 2006Delivered on: 21 February 2006
Satisfied on: 19 May 2007
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.
Fully Satisfied
13 February 2006Delivered on: 21 February 2006
Satisfied on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Master assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All film loan agreements, all film security agreements, all relevant contracts,. See the mortgage charge document for full details.
Fully Satisfied
13 February 2006Delivered on: 21 February 2006
Satisfied on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights titles and benefit in the deposit being all sums standing to the credit of the charged account,. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 18 October 2003
Persons entitled: Future Film Group Holdings Limited

Classification: Debenture
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: All of its rights to receive payments pursuant to the contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 January 2022Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page)
25 January 2022Registered office address changed from 3rd Floor 47 Beak Street London W1F 9SE England to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page)
25 January 2022Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages)
25 January 2022Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page)
25 January 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (20 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (19 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 April 2018 (19 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (20 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (20 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 240
(5 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 240
(5 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 240
(5 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 240
(5 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 240
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 240
(5 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (19 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (19 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (17 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (17 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (19 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (19 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
16 May 2009Group of companies' accounts made up to 30 April 2008 (16 pages)
16 May 2009Group of companies' accounts made up to 30 April 2008 (16 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
16 December 2008Company name changed scion film financing LIMITED\certificate issued on 16/12/08 (2 pages)
16 December 2008Company name changed scion film financing LIMITED\certificate issued on 16/12/08 (2 pages)
1 March 2008Full accounts made up to 30 April 2007 (15 pages)
1 March 2008Full accounts made up to 30 April 2007 (15 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
28 February 2007Return made up to 14/02/07; full list of members (6 pages)
28 February 2007Return made up to 14/02/07; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
23 February 2005Return made up to 14/02/05; full list of members (5 pages)
23 February 2005Return made up to 14/02/05; full list of members (5 pages)
6 September 2004Group of companies' accounts made up to 30 April 2003 (21 pages)
6 September 2004Group of companies' accounts made up to 30 April 2003 (21 pages)
31 March 2004Auditors resignation (1 page)
31 March 2004Auditors resignation (1 page)
9 March 2004Return made up to 14/02/04; full list of members (5 pages)
9 March 2004Return made up to 14/02/04; full list of members (5 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
6 August 2003Full accounts made up to 30 April 2002 (13 pages)
6 August 2003Full accounts made up to 30 April 2002 (13 pages)
24 April 2003Company name changed future film financing LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed future film financing LIMITED\certificate issued on 24/04/03 (2 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 30 April 2001 (13 pages)
5 November 2002Full accounts made up to 30 April 2001 (13 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002£ ic 1000/240 08/08/02 £ sr 760@1=760 (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
23 October 2002£ ic 1000/240 08/08/02 £ sr 760@1=760 (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
23 October 2002Secretary resigned (1 page)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
23 August 2002Director resigned (1 page)
23 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2001Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (13 pages)
14 February 2000Incorporation (13 pages)