Company NameBlue Zoo Productions Limited
Company StatusActive
Company Number03960311
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Oliver Richard Hyatt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Adam Nicholas Shaw
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Thomas Evan Box
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameAdam Shaw
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Daniel Isman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKeith Sims
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandpipers
Shoeburyness
Southend On Sea
Essex
SS3 9AD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNicola Jane Sims
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandpipers
Rampart Terrace
Shoeburyness
Essex
SS3 9AD
Director NameNicola Jane Sims
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address1 Sandpipers
Rampart Terrace
Shoeburyness
Essex
SS3 9AD
Director NameTerence Charles Burgess
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 15 July 2016)
RoleHat Manufacturer
Correspondence AddressC/O Blue Zoo Productions Limited Chesterfield Hous
386 Euston Road
London
NW1 3AU
Secretary NameKeith Sims
NationalityBritish
StatusResigned
Appointed26 July 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address1 Sandpipers
Shoeburyness
Southend On Sea
Essex
SS3 9AD

Contact

Websiteblue-zoo.co.uk
Email address[email protected]
Telephone020 74344111
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

20.4k at £0.01Adam Shaw
25.90%
Ordinary
20.4k at £0.01Oliver Richard Hyatt
25.90%
Ordinary
20.4k at £0.01Thomas Box
25.90%
Ordinary
17.3k at £0.01Terence Charles Burgess
21.91%
Ordinary
1 at £1Adam Shaw
0.13%
Preference
1 at £1Oliver Hyatt
0.13%
Preference
1 at £1Thomas Evan Box
0.13%
Preference

Financials

Year2014
Net Worth£3,035,998
Cash£2,285,857
Current Liabilities£930,159

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

17 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 January 2013Delivered on: 13 February 2013
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £18,150 together with any other sums. See image for full details.
Outstanding
1 February 2011Delivered on: 5 February 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum and any loss the landlord may incur.
Outstanding
22 August 2007Delivered on: 5 September 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £19,791.11. see the mortgage charge document for full details.
Outstanding
26 October 2002Delivered on: 8 November 2002
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.
Outstanding

Filing History

25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Memorandum and Articles of Association (18 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 August 2020Change of details for Adam Shaw as a person with significant control on 17 August 2020 (2 pages)
18 August 2020Secretary's details changed for Adam Shaw on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mr Daniel Isman on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Oliver Richard Hyatt on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Adam Nicholas Shaw on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Oliver Richard Hyatt as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Thomas Evan Box as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Thomas Evan Box on 17 August 2020 (2 pages)
26 May 2020Group of companies' accounts made up to 31 August 2019 (34 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 November 2019Change of details for Adam Shaw as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Adam Shaw on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Thomas Evan Box on 15 November 2019 (2 pages)
15 November 2019Secretary's details changed for Adam Shaw on 15 November 2019 (1 page)
15 November 2019Change of details for Mr Thomas Evan Box as a person with significant control on 15 November 2019 (2 pages)
29 October 2019Change of details for Mr Oliver Richard Hyatt as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Daniel Isman on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Oliver Richard Hyatt on 29 October 2019 (2 pages)
3 July 2019Full accounts made up to 31 August 2018 (27 pages)
5 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
27 November 2018Director's details changed for Mr Oliver Richard Hyatt on 22 November 2018 (2 pages)
27 November 2018Change of details for Mr Oliver Richard Hyatt as a person with significant control on 22 November 2018 (2 pages)
5 June 2018Full accounts made up to 31 August 2017 (28 pages)
17 April 2018Registration of charge 039603110005, created on 17 April 2018 (22 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
17 August 2017Full accounts made up to 31 August 2016 (28 pages)
17 August 2017Full accounts made up to 31 August 2016 (28 pages)
16 June 2017Solvency Statement dated 11/05/17 (1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 612.00
(3 pages)
16 June 2017Solvency Statement dated 11/05/17 (1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 612.00
(3 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2017Satisfaction of charge 1 in full (4 pages)
9 June 2017Satisfaction of charge 1 in full (4 pages)
1 June 2017Statement by Directors (1 page)
1 June 2017Statement by Directors (1 page)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2017Solvency Statement dated 11/05/17 (1 page)
1 June 2017Solvency Statement dated 11/05/17 (1 page)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
9 December 2016Director's details changed for Adam Shaw on 20 November 2016 (2 pages)
9 December 2016Director's details changed for Adam Shaw on 20 November 2016 (2 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 615
(4 pages)
13 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 615
(4 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 August 2016Termination of appointment of Terence Charles Burgess as a director on 15 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 787.6
(9 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 787.6
(9 pages)
4 December 2015Director's details changed for Terence Charles Burgess on 22 November 2015 (2 pages)
4 December 2015Director's details changed for Mr Thomas Evan Box on 21 November 2015 (2 pages)
4 December 2015Director's details changed for Adam Shaw on 21 November 2015 (2 pages)
4 December 2015Director's details changed for Adam Shaw on 21 November 2015 (2 pages)
4 December 2015Director's details changed for Mr Thomas Evan Box on 21 November 2015 (2 pages)
4 December 2015Secretary's details changed for Adam Shaw on 21 November 2015 (1 page)
4 December 2015Director's details changed for Terence Charles Burgess on 22 November 2015 (2 pages)
4 December 2015Secretary's details changed for Adam Shaw on 21 November 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 January 2015Director's details changed for Daniel Isman on 15 January 2015 (2 pages)
20 January 2015Director's details changed for Daniel Isman on 15 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Oliver Richard Hyatt on 15 January 2015 (2 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 787.6
(9 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 787.6
(9 pages)
20 January 2015Director's details changed for Mr Oliver Richard Hyatt on 15 January 2015 (2 pages)
17 December 2014Director's details changed for Mr Oliver Richard Hyatt on 12 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Oliver Richard Hyatt on 12 December 2014 (2 pages)
12 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 787.6
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 787.6
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 199.15
(9 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 199.15
(9 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
21 December 2012Secretary's details changed for Adam Shaw on 21 November 2012 (2 pages)
21 December 2012Secretary's details changed for Adam Shaw on 21 November 2012 (2 pages)
21 December 2012Director's details changed for Adam Shaw on 21 November 2012 (2 pages)
21 December 2012Director's details changed for Adam Shaw on 21 November 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
23 November 2011Director's details changed for Thomas Box on 21 November 2011 (2 pages)
23 November 2011Director's details changed for Thomas Box on 21 November 2011 (2 pages)
15 July 2011Purchase of own shares. (3 pages)
15 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
15 July 2011Cancellation of shares. Statement of capital on 15 July 2011
  • GBP 199.15
(4 pages)
15 July 2011Cancellation of shares. Statement of capital on 15 July 2011
  • GBP 199.15
(4 pages)
15 July 2011Purchase of own shares. (3 pages)
15 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 173 ca 16/03/2011
(7 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 173 ca 16/03/2011
(7 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 258
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 258
(4 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 258
(4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Terence Charles Burgess on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Terence Charles Burgess on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
11 December 2009Sub-division of shares on 27 October 2009 (5 pages)
11 December 2009Resolutions
  • RES13 ‐ Sub division 25/11/2009
(1 page)
11 December 2009Resolutions
  • RES13 ‐ Sub division 25/11/2009
(1 page)
11 December 2009Sub-division of shares on 27 October 2009 (5 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accounts, auditors 06/04/2009
(1 page)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accounts, auditors 06/04/2009
(1 page)
24 July 2009Director appointed daniel isman (1 page)
24 July 2009Director appointed daniel isman (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 May 2009Registered office changed on 19/05/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page)
19 May 2009Registered office changed on 19/05/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page)
15 May 2009Return made up to 30/03/09; full list of members (6 pages)
15 May 2009Return made up to 30/03/09; full list of members (6 pages)
30 December 2008Return made up to 30/03/07; full list of members; amend (7 pages)
30 December 2008Return made up to 30/03/08; full list of members; amend (7 pages)
30 December 2008Return made up to 30/03/08; full list of members; amend (7 pages)
30 December 2008Return made up to 30/03/07; full list of members; amend (7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 April 2008Return made up to 30/03/08; full list of members (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (6 pages)
20 March 2008Director and secretary's change of particulars / adam shaw / 20/03/2008 (1 page)
20 March 2008Director and secretary's change of particulars / adam shaw / 20/03/2008 (1 page)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 March 2007Ad 28/02/07--------- £ si 200@1 (2 pages)
31 March 2007Ad 28/02/07--------- £ si 200@1 (2 pages)
30 March 2007Return made up to 30/03/07; full list of members (4 pages)
30 March 2007Return made up to 30/03/07; full list of members (4 pages)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 April 2006Return made up to 30/03/06; full list of members (4 pages)
7 April 2006Return made up to 30/03/06; full list of members (4 pages)
4 April 2005Return made up to 30/03/05; full list of members (4 pages)
4 April 2005Return made up to 30/03/05; full list of members (4 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 March 2004Return made up to 30/03/04; full list of members (9 pages)
30 March 2004Return made up to 30/03/04; full list of members (9 pages)
9 April 2003Return made up to 30/03/03; full list of members (8 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Nc inc already adjusted 20/03/03 (2 pages)
9 April 2003Ad 20/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Ad 20/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2003Memorandum and Articles of Association (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2003Nc inc already adjusted 20/03/03 (2 pages)
9 April 2003Memorandum and Articles of Association (2 pages)
9 April 2003Return made up to 30/03/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
8 April 2002Return made up to 30/03/02; full list of members (9 pages)
8 April 2002Return made up to 30/03/02; full list of members (9 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 May 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
17 May 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 April 2001Return made up to 30/03/01; full list of members (9 pages)
13 April 2001Return made up to 30/03/01; full list of members (9 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
10 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 April 2000Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (18 pages)
30 March 2000Incorporation (18 pages)