168 - 173 High Holborn
London
WC1V 7AA
Director Name | Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Creative Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Mr Charles Norman Pattinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Secretary Name | Mr George Stephen John Faber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2004) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Christine Madeleine Empain Somerville |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 December 2000) |
Role | Solicitor |
Correspondence Address | 82 Disraeli Road London SW15 2DX |
Director Name | Richard Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | all3media.com |
---|---|
Email address | [email protected] |
Telephone | 020 78454377 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dlg Acquisitions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
28 April 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company in its capacity as lessee and all monies due or to become due from the partner or partners for the time being of mobile film partners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being the security account and the monies credited from time to time to the security account see image for full details. Outstanding |
---|---|
8 October 2010 | Delivered on: 13 October 2010 Persons entitled: Cinemanx Limited Classification: Charge and deed of assignment 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: As continuing security for the full and timeley performance of the secured obligations, has charged all its right, title and interest in and to the fixed and floating charge property re: the tv series provisionally entitled "the shadow line" (the "programme") see image for full details. Outstanding |
21 June 2005 | Delivered on: 9 July 2005 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from each group 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 |
12 October 2004 | Delivered on: 22 October 2004 Satisfied on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Lender) Classification: Deed of accession to a composite guarantee & debenture dated 29/08/03 Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2001 | Delivered on: 6 February 2001 Satisfied on: 10 June 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter - indemnity agreement of even date and the deed. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
20 April 2000 | Delivered on: 5 May 2000 Satisfied on: 25 January 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 20 april 2000. Particulars: The company's right titles and interest in and to: õa! A television series provisionally entitled "nicholas nickleby" õthe programme! As both presently existing and to be acquired by the company;. See the mortgage charge document for full details. Fully Satisfied |
17 April 2000 | Delivered on: 26 April 2000 Satisfied on: 25 January 2001 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
22 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 7 in full (1 page) |
3 November 2016 | Satisfaction of charge 7 in full (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
8 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 April 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Company name changed company pictures north LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Company name changed company pictures north LIMITED\certificate issued on 17/04/10
|
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
26 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
30 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
13 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
13 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
9 July 2005 | Particulars of mortgage/charge (21 pages) |
9 July 2005 | Particulars of mortgage/charge (21 pages) |
18 April 2005 | Return made up to 21/03/05; full list of members
|
18 April 2005 | Return made up to 21/03/05; full list of members
|
13 December 2004 | Company name changed conspiring mermaids productions (2003) LIMITED\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed conspiring mermaids productions (2003) LIMITED\certificate issued on 11/12/04 (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Memorandum and Articles of Association (9 pages) |
26 October 2004 | Memorandum and Articles of Association (9 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate,33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate,33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
21 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 March 2003 | Company name changed nickleby tv LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed nickleby tv LIMITED\certificate issued on 10/03/03 (2 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
11 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
4 April 2000 | Memorandum and Articles of Association (11 pages) |
4 April 2000 | Memorandum and Articles of Association (11 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2000 | Company name changed superwave productions LIMITED\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed superwave productions LIMITED\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2000 | Incorporation (18 pages) |
21 March 2000 | Incorporation (18 pages) |