St Josephs Gate, Mill Hill
London
NW7 4AZ
Director Name | Mr Melvin Anthony Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
Director Name | Mr Mark Barrie Hawtin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 First Street London SW3 2LB |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Secretary Name | CETC Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Barry John Llewellyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Director Name | Mr Paul Jeremy Duffen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pilgrims Way Shere Surrey GU5 9HR |
Secretary Name | Philip Ronald Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 80 Wroughton Road London SW11 6BG |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Mr David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grove Tadcaster York YO24 1XD |
Secretary Name | Rodger David Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 19 Chadwick Place St James Park Long Ditton Surbiton KT6 5RE |
Director Name | Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2002) |
Role | Accountant |
Correspondence Address | 19 Chadwick Place St James Park Long Ditton Surbiton KT6 5RE |
Secretary Name | Mark Christopher Morphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Dove Tree Villa Rue Fevresse St Saviours Guernsey |
Director Name | Sir David Paradine Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2007) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlyle Square London SW3 6EY |
Secretary Name | Mr David Kenneth Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grove Tadcaster York YO24 1XD |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | David William Wiseman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 2004) |
Role | Finance Director |
Correspondence Address | 1 Goodwood Close Clophill Bedford Bedfordshire MK45 4FE |
Secretary Name | David William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2005) |
Role | Finance Director |
Correspondence Address | 1 Goodwood Close Clophill Bedford Bedfordshire MK45 4FE |
Director Name | Adam Brett Cohen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 8th Floor 5 East 17th Street New York Ny 10003 United States |
Secretary Name | Mrs Anna Marie Prestwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Mrs Anna Marie Prestwich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.cmg-plc.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,000 |
Gross Profit | £25,000 |
Net Worth | £25,005,687 |
Cash | £16,969 |
Current Liabilities | £41,942 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 November 2005 | Delivered on: 11 November 2005 Satisfied on: 18 October 2006 Persons entitled: Hsbc 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 |
---|---|
26 May 2005 | Delivered on: 11 June 2005 Satisfied on: 13 October 2006 Persons entitled: Reff Securities Limited Classification: Debenture Secured details: £450,000 and all other monies due or to become due. Particulars: A fixed and floating charge over all assets goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 11 June 2005 Satisfied on: 13 October 2006 Persons entitled: Reef Securities Limited Classification: Legal mortgage over shares Secured details: £450,000 and all other monies due or to become due. Particulars: A first charge over 85% of the issued shares of npg. See the mortgage charge document for full details. Fully Satisfied |
11 July 2003 | Delivered on: 28 July 2003 Satisfied on: 7 April 2005 Persons entitled: Reef Securities 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: 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 |
24 March 2003 | Delivered on: 5 April 2003 Satisfied on: 23 August 2007 Persons entitled: David Paradine Productions Limited Classification: Stock pledge agreement 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: A first lien on and first priority perfected security interest over 15% of the issued shares of npg, inc., A delaware corporation, as calculated from time to time on a fully diluted basis, together with all proceeds thereof and distributions thereon and property received in respect thereof. Fully Satisfied |
24 March 2003 | Delivered on: 5 April 2003 Satisfied on: 23 August 2007 Persons entitled: David Paradine Productions 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: By way of fixed charge the licence rights granted to the chargor pursuant to the agreement dated 7 december 2000 relating to the use and expolitation of archive material, any and all assets, such interests as the chargor may have in www.sirdavidfrost.com and www.frost.tv. See the mortgage charge document for full details. Fully Satisfied |
2 February 2001 | Delivered on: 7 February 2001 Satisfied on: 13 October 2006 Persons entitled: Mount Cook Land LTD Classification: Rent deposit deed Secured details: £40,758 due or to become due from the company to the chargee. Particulars: All monies in the designated deposit account. Fully Satisfied |
29 August 2007 | Delivered on: 5 September 2007 Satisfied on: 6 November 2008 Persons entitled: North Atlantic Smaller Companies Investment Trust PLC Classification: Charge over shares 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 and any right, title and interest which the company holds in the securities and all and any right, title and interest which the company holds in relation to the proceeds of sale of any securities. See the mortgage charge document for full details. Fully Satisfied |
10 April 2007 | Delivered on: 26 April 2007 Satisfied on: 6 November 2008 Persons entitled: North Atlantic Smaller Companies Investment Trust PLC and Oryx International Growth Fundlimited Classification: Charge over shares 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 and any right, title and interest which the company holds in the shares of catalyst media holdings limited. See the mortgage charge document for full details. Fully Satisfied |
10 April 2007 | Delivered on: 21 April 2007 Satisfied on: 6 November 2008 Persons entitled: North Atlantic Smaller Companies Investment Trust PLC Oryx International Growth Fund Limited Classification: Debenture 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 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 |
22 June 2000 | Delivered on: 7 July 2000 Satisfied on: 13 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £87,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10039279 and earmarked or designated by reference to the company. Fully Satisfied |
11 November 2004 | Delivered on: 18 November 2004 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: £14,700 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charged the rent deposit to the landlord. Outstanding |
10 February 2021 | Group of companies' accounts made up to 30 June 2020 (48 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
19 June 2019 | Director's details changed for Mr Michael Samuel Rosenberg on 17 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
9 January 2019 | Group of companies' accounts made up to 30 June 2018 (45 pages) |
26 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Mark Barrie Hawtin on 15 December 2016 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 30 June 2017 (44 pages) |
31 October 2017 | Auditor's resignation (1 page) |
31 October 2017 | Auditor's resignation (1 page) |
26 October 2017 | Auditor's resignation (1 page) |
26 October 2017 | Auditor's resignation (1 page) |
23 October 2017 | Director's details changed for Mr Melvin Anthony Lawson on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Melvin Anthony Lawson on 23 October 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2017 | Statement of capital on 22 November 2016
|
26 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2017 | Statement of capital on 22 November 2016
|
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
5 May 2017 | Second filing of the annual return made up to 20 March 2016 (20 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
5 May 2017 | Second filing of the annual return made up to 20 March 2016 (20 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
12 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
12 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
12 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Purchase of own shares. (3 pages) |
20 October 2016 | Statement of capital on 4 October 2016
|
20 October 2016 | Cancellation of shares. Statement of capital on 4 October 2016
|
20 October 2016 | Purchase of own shares. (3 pages) |
20 October 2016 | Purchase of own shares. (3 pages) |
20 October 2016 | Statement of capital on 4 October 2016
|
20 October 2016 | Cancellation of shares. Statement of capital on 4 October 2016
|
15 September 2016 | Statement of capital on 3 June 2015
|
15 September 2016 | Statement of capital on 3 June 2015
|
29 April 2016 | Annual return made up to 20 March 2016 no member list Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 March 2016 no member list Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 March 2016 no member list Statement of capital on 2016-04-29
|
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (41 pages) |
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (41 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 March 2015 | Annual return made up to 20 March 2015 no member list Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 no member list Statement of capital on 2015-03-25
|
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (43 pages) |
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (43 pages) |
12 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2014 | Annual return made up to 20 March 2014 no member list Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 no member list Statement of capital on 2014-04-11
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (42 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (42 pages) |
28 March 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
28 March 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (45 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (45 pages) |
6 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Statement of capital on 6 November 2012
|
6 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Statement of capital on 6 November 2012
|
6 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Statement of capital on 6 November 2012
|
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
16 April 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
20 January 2012 | Group of companies' accounts made up to 30 June 2011 (49 pages) |
20 January 2012 | Group of companies' accounts made up to 30 June 2011 (49 pages) |
19 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (19 pages) |
19 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (19 pages) |
20 December 2011 | Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with bulk list of shareholders
|
4 April 2011 | Annual return made up to 20 March 2011 with bulk list of shareholders
|
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Reduction of iss capital and minute (oc) (8 pages) |
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Resolutions
|
1 November 2010 | Reduction of iss capital and minute (oc) (8 pages) |
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Resolutions
|
1 November 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
19 May 2010 | Annual return made up to 20 March 2010 with bulk list of shareholders (17 pages) |
19 May 2010 | Annual return made up to 20 March 2010 with bulk list of shareholders (17 pages) |
19 May 2010 | Registered office address changed from , C/O Catalyst Media Group Plc, Portland House, 4 Great Portland Street, London, W1W 8QJ on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from , C/O Catalyst Media Group Plc, Portland House, 4 Great Portland Street, London, W1W 8QJ on 19 May 2010 (2 pages) |
6 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages) |
1 November 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
1 November 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
29 June 2009 | Secretary's change of particulars / cetc nominees LTD / 01/06/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / cetc nominees LTD / 01/06/2009 (1 page) |
20 April 2009 | Return made up to 20/03/09; bulk list available separately (6 pages) |
20 April 2009 | Return made up to 20/03/09; bulk list available separately (6 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
13 August 2008 | Appointment terminate, director and secretary anna marie prestwich logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary anna marie prestwich logged form (1 page) |
12 August 2008 | Secretary appointed cetc nominees LTD (1 page) |
12 August 2008 | Secretary appointed cetc nominees LTD (1 page) |
11 April 2008 | Return made up to 20/03/08; bulk list available separately
|
11 April 2008 | Return made up to 20/03/08; bulk list available separately
|
27 October 2007 | Conso 25/10/07 (1 page) |
27 October 2007 | Resolutions
|
27 October 2007 | Conso 25/10/07 (1 page) |
27 October 2007 | Resolutions
|
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | New director appointed (6 pages) |
13 June 2007 | New director appointed (6 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 20/03/07; bulk list available separately (8 pages) |
5 June 2007 | Return made up to 20/03/07; bulk list available separately (8 pages) |
12 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
12 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
12 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
12 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Nc inc already adjusted 04/02/07 (2 pages) |
17 April 2007 | S-div 04/04/07 (1 page) |
17 April 2007 | Nc inc already adjusted 04/02/07 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Memorandum and Articles of Association (64 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | S-div 04/04/07 (1 page) |
17 April 2007 | Memorandum and Articles of Association (64 pages) |
27 March 2007 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
27 March 2007 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
27 March 2007 | Ad 02/09/05--------- £ si [email protected] (6 pages) |
27 March 2007 | Ad 02/09/05--------- £ si [email protected] (6 pages) |
14 March 2007 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
14 March 2007 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (43 pages) |
5 October 2006 | Ad 22/09/06--------- £ si [email protected]=116666 £ ic 7026527/7143193 (2 pages) |
5 October 2006 | Ad 22/09/06--------- £ si [email protected]=116666 £ ic 7026527/7143193 (2 pages) |
12 September 2006 | Ad 22/08/06--------- £ si [email protected]=252527 £ ic 6774000/7026527 (4 pages) |
12 September 2006 | Ad 22/08/06--------- £ si [email protected]=252527 £ ic 6774000/7026527 (4 pages) |
26 July 2006 | Ad 29/06/06--------- £ si [email protected]=137513 £ ic 6636487/6774000 (2 pages) |
26 July 2006 | Ad 29/06/06--------- £ si [email protected]=137513 £ ic 6636487/6774000 (2 pages) |
18 July 2006 | Ad 06/07/06--------- £ si [email protected]=327777 £ ic 6308710/6636487 (2 pages) |
18 July 2006 | Ad 06/07/06--------- £ si [email protected]=327777 £ ic 6308710/6636487 (2 pages) |
23 June 2006 | Ad 09/05/06--------- £ si [email protected]=36349 £ ic 6272361/6308710 (2 pages) |
23 June 2006 | Ad 09/05/06--------- £ si [email protected]=36349 £ ic 6272361/6308710 (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square, london, EC4A 3DW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square, london, EC4A 3DW (1 page) |
12 April 2006 | Return made up to 20/03/06; bulk list available separately (9 pages) |
12 April 2006 | Return made up to 20/03/06; bulk list available separately (9 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 November 2005 | Group of companies' accounts made up to 31 October 2004 (40 pages) |
18 November 2005 | Group of companies' accounts made up to 31 October 2004 (40 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Return made up to 20/03/05; bulk list available separately (10 pages) |
9 November 2005 | Return made up to 20/03/05; bulk list available separately (10 pages) |
5 October 2005 | Ad 23/09/05--------- £ si [email protected]=30555 £ ic 2079304/2109859 (2 pages) |
5 October 2005 | Ad 23/09/05--------- £ si [email protected]=30555 £ ic 2079304/2109859 (2 pages) |
4 October 2005 | Ad 23/09/05--------- £ si [email protected]=87500 £ ic 1991804/2079304 (2 pages) |
4 October 2005 | Ad 23/09/05--------- £ si [email protected]=87500 £ ic 1991804/2079304 (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 September 2005 | Ad 02/09/05--------- £ si [email protected]=87500 £ ic 1904304/1991804 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 02/09/05--------- £ si [email protected]=87500 £ ic 1904304/1991804 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
8 September 2005 | Ad 28/07/05--------- £ si [email protected]=8571 £ ic 1895733/1904304 (2 pages) |
8 September 2005 | Ad 28/07/05--------- £ si [email protected]=8571 £ ic 1895733/1904304 (2 pages) |
12 August 2005 | Ad 21/07/05--------- £ si [email protected]=3674 £ ic 1892059/1895733 (2 pages) |
12 August 2005 | Ad 21/07/05--------- £ si [email protected]=3674 £ ic 1892059/1895733 (2 pages) |
29 July 2005 | Ad 21/04/04--------- £ si [email protected]=58263 £ ic 1833796/1892059 (3 pages) |
29 July 2005 | Ad 24/11/04--------- £ si [email protected]=220000 £ ic 1613796/1833796 (4 pages) |
29 July 2005 | Ad 21/04/04--------- £ si [email protected]=58263 £ ic 1833796/1892059 (3 pages) |
29 July 2005 | Ad 24/11/04--------- £ si [email protected]=220000 £ ic 1613796/1833796 (4 pages) |
6 July 2005 | Ad 24/05/05--------- £ si [email protected]=56000 £ ic 1557796/1613796 (2 pages) |
6 July 2005 | Ad 24/05/05--------- £ si [email protected]=56000 £ ic 1557796/1613796 (2 pages) |
25 June 2005 | Ad 24/05/05--------- £ si [email protected]=49857 £ ic 1493625/1543482 (2 pages) |
25 June 2005 | Ad 24/05/05--------- £ si [email protected]=14314 £ ic 1543482/1557796 (2 pages) |
25 June 2005 | Ad 24/05/05--------- £ si [email protected]=49857 £ ic 1493625/1543482 (2 pages) |
25 June 2005 | Ad 24/05/05--------- £ si [email protected]=14314 £ ic 1543482/1557796 (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Ad 17/12/04--------- £ si [email protected]=146789 £ ic 1346836/1493625 (2 pages) |
22 April 2005 | Ad 17/12/04--------- £ si [email protected]=146789 £ ic 1346836/1493625 (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (39 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (39 pages) |
24 May 2004 | Company name changed newsplayer group PLC\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed newsplayer group PLC\certificate issued on 24/05/04 (2 pages) |
20 May 2004 | Return made up to 20/03/04; bulk list available separately
|
20 May 2004 | Return made up to 20/03/04; bulk list available separately
|
26 March 2004 | Ad 04/03/04--------- £ si [email protected]=62772 £ ic 1284062/1346834 (3 pages) |
26 March 2004 | Ad 04/03/04--------- £ si [email protected]=68189 £ ic 1215873/1284062 (5 pages) |
26 March 2004 | Ad 04/03/04--------- £ si [email protected]=68189 £ ic 1215873/1284062 (5 pages) |
26 March 2004 | Ad 04/03/04--------- £ si [email protected]=62772 £ ic 1284062/1346834 (3 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
5 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
5 March 2004 | Resolutions
|
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
12 January 2004 | Ad 28/11/03--------- £ si [email protected]=1250 £ ic 1214623/1215873 (2 pages) |
12 January 2004 | Ad 28/11/03--------- £ si [email protected]=1250 £ ic 1214623/1215873 (2 pages) |
21 November 2003 | Statement of affairs (42 pages) |
21 November 2003 | Statement of affairs (42 pages) |
21 November 2003 | Ad 10/09/03--------- £ si [email protected]=240674 £ ic 973949/1214623 (2 pages) |
21 November 2003 | Ad 10/09/03--------- £ si [email protected]=240674 £ ic 973949/1214623 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si [email protected]=11250 £ ic 962699/973949 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si [email protected]=11250 £ ic 962699/973949 (2 pages) |
19 September 2003 | Ad 24/03/03--------- £ si [email protected]=30000 £ ic 692688/722688 (2 pages) |
19 September 2003 | Ad 17/07/03--------- £ si [email protected]=164550 £ ic 722688/887238 (4 pages) |
19 September 2003 | Ad 04/09/03--------- £ si [email protected]=75461 £ ic 887238/962699 (2 pages) |
19 September 2003 | Ad 04/09/03--------- £ si [email protected]=75461 £ ic 887238/962699 (2 pages) |
19 September 2003 | Ad 24/03/03--------- £ si [email protected]=30000 £ ic 692688/722688 (2 pages) |
19 September 2003 | Ad 17/07/03--------- £ si [email protected]=164550 £ ic 722688/887238 (4 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 20/03/03; full list of members (14 pages) |
11 June 2003 | Return made up to 20/03/03; full list of members (14 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (35 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (35 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
31 March 2003 | £ nc 900000/1300000 24/03/03 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | £ nc 900000/1300000 24/03/03 (1 page) |
31 March 2003 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 03/04/00 (1 page) |
13 November 2002 | Nc inc already adjusted 03/04/00 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
7 May 2002 | Ad 25/04/02--------- £ si [email protected]=1731 £ ic 690957/692688 (2 pages) |
7 May 2002 | Ad 25/04/02--------- £ si [email protected]=1731 £ ic 690957/692688 (2 pages) |
18 April 2002 | Return made up to 20/03/02; bulk list available separately
|
18 April 2002 | Return made up to 20/03/02; bulk list available separately
|
10 April 2002 | Group of companies' accounts made up to 31 October 2001 (32 pages) |
10 April 2002 | Location of register of members (1 page) |
10 April 2002 | Group of companies' accounts made up to 31 October 2001 (32 pages) |
10 April 2002 | Location of register of members (1 page) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
5 December 2001 | Ad 27/11/01--------- £ si [email protected]=32903 £ ic 658054/690957 (1 page) |
5 December 2001 | Ad 27/11/01--------- £ si [email protected]=32903 £ ic 658054/690957 (1 page) |
26 April 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
26 April 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
5 April 2001 | Return made up to 20/03/01; bulk list available separately (9 pages) |
5 April 2001 | Return made up to 20/03/01; bulk list available separately (9 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 6TH floor, windsor house, 50 victoria street, london, SW1H 0HW (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 6TH floor, windsor house, 50 victoria street, london, SW1H 0HW (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Prospectus (62 pages) |
14 June 2000 | Prospectus (62 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
30 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
30 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Company name changed new name needed PLC\certificate issued on 05/04/00 (3 pages) |
5 April 2000 | Company name changed new name needed PLC\certificate issued on 05/04/00 (3 pages) |
3 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
3 April 2000 | Application to commence business (2 pages) |
3 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
3 April 2000 | Application to commence business (2 pages) |
20 March 2000 | Incorporation (13 pages) |
20 March 2000 | Incorporation (13 pages) |