Kensington Village Avonmore Road
London
W14 8RF
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Christopher Elliot Stuart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | TV Production |
Country of Residence | Wales |
Correspondence Address | 8 Llandaff Chase Llandaff Cardiff South Glamorgan CF5 2NA Wales |
Director Name | Mrs Megan Katherine Stuart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 8 Llandaff Chase Llandaff Cardiff South Glamorgan CF5 2NA Wales |
Secretary Name | Mrs Megan Katherine Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Director Of TV Production Co. |
Country of Residence | United Kingdom |
Correspondence Address | 8 Llandaff Chase Llandaff Cardiff South Glamorgan CF5 2NA Wales |
Director Name | Ian Hargreaves |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Journalist Academic |
Correspondence Address | Flat B1 Lloyds Wharf Mill Street London SE1 2BD |
Director Name | Brian Collie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Flat 132 17 Piries Place Horsham West Sussex RH12 1BF |
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Director Of Legal & Business A |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2008) |
Role | Finance Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | presentable.co.uk |
---|
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
80 at £1 | Zodiak Media Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,882 |
Gross Profit | £52,882 |
Net Worth | £81,198 |
Cash | £34,618 |
Current Liabilities | £12,646 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2009 | Delivered on: 13 February 2009 Satisfied on: 28 May 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Security Agent) Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 July 2006 | Delivered on: 3 August 2006 Satisfied on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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. See the mortgage charge document for full details. Fully Satisfied |
15 June 2005 | Delivered on: 23 June 2005 Satisfied on: 9 March 2006 Persons entitled: Coutts & Company Classification: 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: By way of security and fixed charge over the companys right title and interest in and to the programme entitled celebrity poker faces (A.K.A. all star poker challenge) the rights the itv licence all of the borrowers right title and interest. See the mortgage charge document for full details. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 February 2017 | Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
21 February 2017 | Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
24 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
24 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
24 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
24 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 May 2013 | Satisfaction of charge 3 in full (1 page) |
28 May 2013 | Satisfaction of charge 3 in full (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Megan Stuart as a director (1 page) |
23 January 2012 | Termination of appointment of Christopher Stuart as a director (1 page) |
23 January 2012 | Termination of appointment of Christopher Stuart as a director (1 page) |
23 January 2012 | Termination of appointment of Megan Stuart as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 January 2010 (15 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (15 pages) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
9 August 2010 | Termination of appointment of David Frank as a director (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
9 August 2010 | Termination of appointment of David Frank as a director (1 page) |
9 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
9 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
9 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
26 April 2010 | Memorandum and Articles of Association (4 pages) |
26 April 2010 | Memorandum and Articles of Association (4 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
17 March 2010 | Director's details changed for Christopher Elliot Stuart on 13 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Megan Katherine Stuart on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Megan Katherine Stuart on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Christopher Elliot Stuart on 13 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
29 May 2009 | Director appointed mark rogers (2 pages) |
29 May 2009 | Director appointed mark rogers (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Appointment terminated director janice price (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 31 January 2008 (18 pages) |
30 July 2008 | Full accounts made up to 31 January 2008 (18 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 July 2007 | Return made up to 13/03/07; full list of members (3 pages) |
19 July 2007 | Return made up to 13/03/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 31 January 2007 (17 pages) |
6 July 2007 | Full accounts made up to 31 January 2007 (17 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
9 October 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: ty oldfield llantrisant road cardiff south glamorgan CF5 2PU (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: ty oldfield llantrisant road cardiff south glamorgan CF5 2PU (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Ad 16/12/05--------- £ si 6@1=6 £ ic 74/80 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 16/12/05--------- £ si 6@1=6 £ ic 74/80 (2 pages) |
11 January 2006 | Resolutions
|
4 January 2006 | Ad 09/12/05--------- £ si 72@1=72 £ ic 2/74 (2 pages) |
4 January 2006 | Ad 09/12/05--------- £ si 72@1=72 £ ic 2/74 (2 pages) |
23 June 2005 | Particulars of mortgage/charge (7 pages) |
23 June 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members
|
19 March 2004 | Return made up to 13/03/04; full list of members
|
8 April 2003 | Return made up to 13/03/03; full list of members
|
8 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members
|
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 March 2001 | Return made up to 27/03/01; full list of members
|
28 March 2001 | Return made up to 27/03/01; full list of members
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
2 March 2001 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2001 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
29 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
6 April 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (14 pages) |
27 March 2000 | Incorporation (14 pages) |