Company NameGranada Limited
DirectorsKyla Lynne Anthea Mullins and Adele Ann Abigail
Company StatusActive
Company Number03962410
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(19 years after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameSir Gerrard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Holland Park
London
W11 3TH
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameSir John Michael Ashworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Falcon Yard, Wivenhoe
Colchester
Essex
CO7 9BD
Director NameStephanie Gladys Schwetz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressHunters Mead Hunters Hill
Colbury
Southampton
Hampshire
SO40 7EG
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameAlain Francois Dupuis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address13-3 Place Albert Leemans
Brussels
1050
Belgium
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Director NameRichard John Clothier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address77 Limerston Street
London
SW10 0BL
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMichael John Bailey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressPhk 200 East 57th St
New York
Ny 10022
United States
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Director NameSir George Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Downshire Hill
Hampstead
London
NW3 1NX
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressDaleside
59 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed17 August 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 25 May 2000)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 25 May 2000)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 May 2000(1 month, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 26 May 2000)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteitvplc.com
Telephone020 71573000
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2.8b at £0Itv Services LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,156,000,000
Current Liabilities£981,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
31 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (59 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 April 2023Statement of capital following an allotment of shares on 5 October 2022
  • GBP 27.693359
(4 pages)
22 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (46 pages)
27 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
31 August 2022Change of details for Itv Services Limited as a person with significant control on 23 May 2022 (2 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
16 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 27.693359
(4 pages)
18 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (55 pages)
29 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
19 February 2021Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page)
19 February 2021Appointment of Adele Ann Abigail as a director on 1 February 2021 (2 pages)
8 January 2021Statement of capital following an allotment of shares on 11 February 2019
  • GBP 1
(4 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (57 pages)
28 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 October 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
25 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages)
13 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 27.693359
(4 pages)
11 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (41 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
4 August 2016Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages)
4 August 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
12 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 27.693359
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 27.693359
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
2 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(15 pages)
2 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(15 pages)
2 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(15 pages)
25 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 27.693359
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 27.693359
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 27.693359
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 27.693359
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 27.693359
(4 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(15 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(15 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(15 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (16 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (16 pages)
30 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (16 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
26 April 2010Termination of appointment of John Cresswell as a director (1 page)
26 April 2010Termination of appointment of John Cresswell as a director (1 page)
26 April 2010Appointment of Mr Ian Ward Griffiths as a director (2 pages)
26 April 2010Appointment of Mr Ian Ward Griffiths as a director (2 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
13 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
27 May 2009Director appointed andrew garard (2 pages)
27 May 2009Director appointed andrew garard (2 pages)
27 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Director appointed helen jane tautz (1 page)
26 May 2009Appointment terminated director james tibbitts (1 page)
26 May 2009Appointment terminated director james tibbitts (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital reserve cancelled 10/12/2008
(6 pages)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital reserve cancelled 10/12/2008
(6 pages)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Return made up to 01/11/07; full list of members (4 pages)
29 May 2008Return made up to 01/11/07; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
17 February 2007Return made up to 01/11/06; full list of members (6 pages)
17 February 2007Return made up to 01/11/06; full list of members (6 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
16 January 2006Return made up to 01/11/05; no change of members (5 pages)
16 January 2006Return made up to 01/11/05; no change of members (5 pages)
25 November 2005Full accounts made up to 31 December 2004 (14 pages)
25 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 December 2004Return made up to 01/11/04; no change of members (5 pages)
21 December 2004Return made up to 01/11/04; no change of members (5 pages)
19 November 2004Resolutions
  • RES13 ‐ Renum of auditors 19/10/04
(1 page)
19 November 2004Resolutions
  • RES13 ‐ Renum of auditors 19/10/04
(1 page)
21 September 2004Re-registration of Memorandum and Articles (22 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Application for reregistration from PLC to private (1 page)
21 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2004Application for reregistration from PLC to private (1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Re-registration of Memorandum and Articles (22 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Secretary resigned (1 page)
20 August 2004Ad 09/07/04--------- £ si [email protected]=17717 £ ic 553775339/553793056 (5 pages)
20 August 2004Ad 09/07/04--------- £ si [email protected]=17717 £ ic 553775339/553793056 (5 pages)
20 August 2004Ad 06/04/04--------- £ si [email protected]=1073 £ ic 553769255/553770328 (6 pages)
20 August 2004Ad 27/07/04--------- £ si [email protected]=3091 £ ic 553771208/553774299 (3 pages)
20 August 2004Ad 27/02/04--------- £ si [email protected]=100 £ ic 553770328/553770428 (4 pages)
20 August 2004Ad 27/07/04--------- £ si [email protected]=3091 £ ic 553771208/553774299 (3 pages)
20 August 2004Ad 30/07/04--------- £ si [email protected]=1040 £ ic 553774299/553775339 (2 pages)
20 August 2004Ad 12/07/04--------- £ si [email protected]=780 £ ic 553770428/553771208 (2 pages)
20 August 2004Ad 06/04/04--------- £ si [email protected]=1073 £ ic 553769255/553770328 (6 pages)
20 August 2004Ad 12/07/04--------- £ si [email protected]=780 £ ic 553770428/553771208 (2 pages)
20 August 2004Ad 30/07/04--------- £ si [email protected]=1040 £ ic 553774299/553775339 (2 pages)
20 August 2004Ad 27/02/04--------- £ si [email protected]=100 £ ic 553770328/553770428 (4 pages)
6 August 2004Ad 31/03/04--------- £ si [email protected]=5871 £ ic 553745575/553751446 (4 pages)
6 August 2004Ad 19/03/04--------- £ si [email protected]=5579 £ ic 553735576/553741155 (6 pages)
6 August 2004Ad 27/05/04--------- £ si [email protected]=1698 £ ic 553759126/553760824 (3 pages)
6 August 2004Ad 30/06/04--------- £ si [email protected]=104 £ ic 553768111/553768215 (2 pages)
6 August 2004Ad 23/04/04--------- £ si [email protected]=768 £ ic 553756502/553757270 (2 pages)
6 August 2004Ad 17/03/04--------- £ si [email protected]=2184 £ ic 553733392/553735576 (2 pages)
6 August 2004Ad 01/04/04--------- £ si [email protected]=1085 £ ic 553751446/553752531 (3 pages)
6 August 2004Ad 14/02/04--------- £ si [email protected]=2400 £ ic 553719040/553721440 (2 pages)
6 August 2004Ad 31/03/04--------- £ si [email protected]=5871 £ ic 553745575/553751446 (4 pages)
6 August 2004Ad 17/03/04--------- £ si [email protected]=2184 £ ic 553733392/553735576 (2 pages)
6 August 2004Ad 10/06/04--------- £ si [email protected]=3164 £ ic 553760979/553764143 (2 pages)
6 August 2004Ad 10/03/04--------- £ si [email protected]=3848 £ ic 553729544/553733392 (6 pages)
6 August 2004Ad 17/06/04--------- £ si [email protected]=580 £ ic 553764143/553764723 (2 pages)
6 August 2004Ad 10/06/04--------- £ si [email protected]=3164 £ ic 553760979/553764143 (2 pages)
6 August 2004Ad 25/06/04--------- £ si [email protected]=60 £ ic 553766283/553766343 (2 pages)
6 August 2004Ad 13/02/04--------- £ si [email protected]=200 £ ic 553721440/553721640 (2 pages)
6 August 2004Ad 05/03/04--------- £ si [email protected]=7904 £ ic 553721640/553729544 (9 pages)
6 August 2004Ad 10/03/04--------- £ si [email protected]=3848 £ ic 553729544/553733392 (6 pages)
6 August 2004Ad 14/04/04--------- £ si [email protected]=1579 £ ic 553754299/553755878 (3 pages)
6 August 2004Ad 05/03/04--------- £ si [email protected]=7904 £ ic 553721640/553729544 (9 pages)
6 August 2004Ad 07/04/04--------- £ si [email protected]=1768 £ ic 553752531/553754299 (4 pages)
6 August 2004Ad 04/06/04--------- £ si [email protected]=155 £ ic 553760824/553760979 (2 pages)
6 August 2004Ad 07/04/04--------- £ si [email protected]=1768 £ ic 553752531/553754299 (4 pages)
6 August 2004Ad 17/06/04--------- £ si [email protected]=1560 £ ic 553764723/553766283 (2 pages)
6 August 2004Ad 04/06/04--------- £ si [email protected]=155 £ ic 553760824/553760979 (2 pages)
6 August 2004Ad 29/06/04--------- £ si [email protected]=1768 £ ic 553766343/553768111 (2 pages)
6 August 2004Ad 09/07/04--------- £ si [email protected]=520 £ ic 553768735/553769255 (2 pages)
6 August 2004Ad 14/04/04--------- £ si [email protected]=1579 £ ic 553754299/553755878 (3 pages)
6 August 2004Ad 27/05/04--------- £ si [email protected]=1698 £ ic 553759126/553760824 (3 pages)
6 August 2004Ad 24/03/04--------- £ si [email protected]=4420 £ ic 553741155/553745575 (3 pages)
6 August 2004Ad 25/06/04--------- £ si [email protected]=60 £ ic 553766283/553766343 (2 pages)
6 August 2004Ad 01/04/04--------- £ si [email protected]=1085 £ ic 553751446/553752531 (3 pages)
6 August 2004Ad 29/06/04--------- £ si [email protected]=1768 £ ic 553766343/553768111 (2 pages)
6 August 2004Ad 23/04/04--------- £ si [email protected]=768 £ ic 553756502/553757270 (2 pages)
6 August 2004Ad 24/03/04--------- £ si [email protected]=4420 £ ic 553741155/553745575 (3 pages)
6 August 2004Ad 17/06/04--------- £ si [email protected]=1560 £ ic 553764723/553766283 (2 pages)
6 August 2004Ad 29/04/04--------- £ si [email protected]=541 £ ic 553757894/553758435 (2 pages)
6 August 2004Ad 21/04/04--------- £ si [email protected]=624 £ ic 553755878/553756502 (2 pages)
6 August 2004Ad 28/04/04--------- £ si [email protected]=624 £ ic 553757270/553757894 (3 pages)
6 August 2004Ad 19/03/04--------- £ si [email protected]=5579 £ ic 553735576/553741155 (6 pages)
6 August 2004Ad 17/06/04--------- £ si [email protected]=580 £ ic 553764143/553764723 (2 pages)
6 August 2004Ad 07/05/04--------- £ si [email protected]=691 £ ic 553758435/553759126 (2 pages)
6 August 2004Ad 29/04/04--------- £ si [email protected]=541 £ ic 553757894/553758435 (2 pages)
6 August 2004Ad 21/04/04--------- £ si [email protected]=624 £ ic 553755878/553756502 (2 pages)
6 August 2004Ad 28/04/04--------- £ si [email protected]=624 £ ic 553757270/553757894 (3 pages)
6 August 2004Ad 13/02/04--------- £ si [email protected]=200 £ ic 553721440/553721640 (2 pages)
6 August 2004Ad 05/07/04--------- £ si [email protected]=520 £ ic 553768215/553768735 (2 pages)
6 August 2004Ad 05/07/04--------- £ si [email protected]=520 £ ic 553768215/553768735 (2 pages)
6 August 2004Ad 14/02/04--------- £ si [email protected]=2400 £ ic 553719040/553721440 (2 pages)
6 August 2004Ad 09/07/04--------- £ si [email protected]=520 £ ic 553768735/553769255 (2 pages)
6 August 2004Ad 07/05/04--------- £ si [email protected]=691 £ ic 553758435/553759126 (2 pages)
6 August 2004Ad 30/06/04--------- £ si [email protected]=104 £ ic 553768111/553768215 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
15 March 2004Ad 29/01/04--------- £ si 199987585@1 (3 pages)
15 March 2004Ad 29/01/04--------- £ si 199987585@1 (3 pages)
9 March 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
9 March 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
1 March 2004Ad 02/02/04--------- £ si [email protected]=276859571 £ ic 276859469/553719040 (2 pages)
1 March 2004Ad 02/02/04--------- £ si [email protected]=276859571 £ ic 276859469/553719040 (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
17 February 2004Nc inc already adjusted 13/01/04 (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
17 February 2004Memorandum and Articles of Association (1 page)
17 February 2004Memorandum and Articles of Association (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
17 February 2004Nc inc already adjusted 13/01/04 (1 page)
8 February 2004Ad 22/01/03--------- £ si [email protected] (2 pages)
8 February 2004Ad 22/01/03--------- £ si [email protected] (2 pages)
8 February 2004Ad 26/01/04--------- £ si [email protected]=950 £ ic 276858519/276859469 (2 pages)
8 February 2004Ad 21/01/04--------- £ si [email protected]=757 £ ic 276857762/276858519 (2 pages)
8 February 2004Ad 21/01/04--------- £ si [email protected]=700 £ ic 276857062/276857762 (2 pages)
8 February 2004Ad 21/01/04--------- £ si [email protected]=757 £ ic 276857762/276858519 (2 pages)
8 February 2004Ad 21/01/04--------- £ si [email protected]=700 £ ic 276857062/276857762 (2 pages)
8 February 2004Ad 26/01/04--------- £ si [email protected]=950 £ ic 276858519/276859469 (2 pages)
7 February 2004Resolutions
  • RES13 ‐ Arrng scheme approved 13/01/04
(1 page)
7 February 2004Resolutions
  • RES13 ‐ Arrng scheme approved 13/01/04
(1 page)
2 February 2004Scheme of arrangement - amalgamation (10 pages)
2 February 2004Certificate of reduction of issued capital (1 page)
2 February 2004Certificate of reduction of issued capital (1 page)
2 February 2004Scheme of arrangement - amalgamation (10 pages)
29 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 January 2004Ad 18/12/03--------- £ si [email protected]=100 £ ic 276825590/276825690 (2 pages)
28 January 2004Ad 17/12/03--------- £ si [email protected]=767 £ ic 276824823/276825590 (2 pages)
28 January 2004Ad 17/12/03--------- £ si [email protected]=767 £ ic 276824823/276825590 (2 pages)
28 January 2004Ad 14/01/04--------- £ si [email protected]=31372 £ ic 276825690/276857062 (2 pages)
28 January 2004Ad 17/12/03--------- £ si [email protected]=100 £ ic 276824723/276824823 (2 pages)
28 January 2004Ad 18/12/03--------- £ si [email protected]=100 £ ic 276825590/276825690 (2 pages)
28 January 2004Ad 14/01/04--------- £ si [email protected]=31372 £ ic 276825690/276857062 (2 pages)
28 January 2004Ad 17/12/03--------- £ si [email protected]=100 £ ic 276824723/276824823 (2 pages)
20 January 2004Ad 06/01/04--------- £ si [email protected]=100 £ ic 276824623/276824723 (2 pages)
20 January 2004Ad 28/11/03--------- £ si [email protected]=100 £ ic 276824323/276824423 (1 page)
20 January 2004Ad 17/12/03--------- £ si [email protected]=100 £ ic 276824423/276824523 (2 pages)
20 January 2004Ad 17/12/03--------- £ si [email protected]=100 £ ic 276824423/276824523 (2 pages)
20 January 2004Ad 06/01/04--------- £ si [email protected]=100 £ ic 276824623/276824723 (2 pages)
20 January 2004Ad 28/11/03--------- £ si [email protected]=100 £ ic 276824323/276824423 (1 page)
20 January 2004Ad 18/12/03--------- £ si [email protected]=100 £ ic 276824523/276824623 (2 pages)
20 January 2004Ad 18/12/03--------- £ si [email protected]=100 £ ic 276824523/276824623 (2 pages)
18 December 2003Ad 20/11/03--------- £ si [email protected]=367 £ ic 276823956/276824323 (2 pages)
18 December 2003Ad 20/11/03--------- £ si [email protected]=367 £ ic 276823956/276824323 (2 pages)
27 November 2003Return made up to 01/11/03; bulk list available separately (9 pages)
27 November 2003Return made up to 01/11/03; bulk list available separately (9 pages)
19 November 2003Ad 04/11/03--------- £ si [email protected]=100 £ ic 276823856/276823956 (2 pages)
19 November 2003Ad 07/11/03--------- £ si [email protected]=1100 £ ic 276822756/276823856 (2 pages)
19 November 2003Ad 04/11/03--------- £ si [email protected]=100 £ ic 276823856/276823956 (2 pages)
19 November 2003Ad 07/11/03--------- £ si [email protected]=1100 £ ic 276822756/276823856 (2 pages)
17 October 2003Ad 26/09/03--------- £ si [email protected]=588 £ ic 276822168/276822756 (2 pages)
17 October 2003Ad 26/09/03--------- £ si [email protected]=588 £ ic 276822168/276822756 (2 pages)
25 July 2003Ad 25/06/03--------- £ si [email protected]=29 £ ic 276822139/276822168 (2 pages)
25 July 2003Ad 25/06/03--------- £ si [email protected]=29 £ ic 276822139/276822168 (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2003Group of companies' accounts made up to 30 September 2002 (68 pages)
6 January 2003Group of companies' accounts made up to 30 September 2002 (68 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
2 December 2002Return made up to 01/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2002Return made up to 01/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
25 September 2002New director appointed (1 page)
25 September 2002New director appointed (1 page)
16 July 2002Ad 01/09/00-21/09/00 £ si [email protected] (4 pages)
16 July 2002Ad 04/12/00-22/12/00 £ si [email protected] (27 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
16 July 2002Ad 21/11/00--------- £ si [email protected] (12 pages)
16 July 2002Ad 04/12/00-22/12/00 £ si [email protected] (27 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
16 July 2002Ad 21/11/00--------- £ si [email protected] (12 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
16 July 2002Ad 01/09/00-21/09/00 £ si [email protected] (4 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
16 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Ad 02/10/00-26/10/00 £ si [email protected] (28 pages)
5 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Ad 04/08/00-25/08/00 £ si [email protected] (6 pages)
5 July 2002Ad 04/08/00-25/08/00 £ si [email protected] (6 pages)
5 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Ad 02/10/00-26/10/00 £ si [email protected] (28 pages)
22 April 2002Return made up to 03/04/02; bulk list available separately (9 pages)
22 April 2002Return made up to 03/04/02; bulk list available separately (9 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
25 March 2002Resolutions
  • RES13 ‐ All cash equity securit 20/03/02
(1 page)
25 March 2002Resolutions
  • RES13 ‐ All cash equity securit 20/03/02
(1 page)
3 January 2002Group of companies' accounts made up to 30 September 2001 (75 pages)
3 January 2002Group of companies' accounts made up to 30 September 2001 (75 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
27 October 2001Ad 08/08/01--------- £ si [email protected]=526 £ ic 278192584/278193110 (3 pages)
27 October 2001Ad 08/08/01--------- £ si [email protected]=526 £ ic 278192584/278193110 (3 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 05/07/01--------- £ si [email protected] £ ic 278192584/278192584 (2 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 05/07/01--------- £ si [email protected] £ ic 278192584/278192584 (2 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
7 July 2001Particulars of contract relating to shares (4 pages)
7 July 2001Ad 24/01/01--------- £ si [email protected] (12 pages)
7 July 2001Ad 24/01/01--------- £ si [email protected] (12 pages)
7 July 2001Particulars of contract relating to shares (4 pages)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Return made up to 03/04/01; bulk list available separately (12 pages)
14 June 2001Return made up to 03/04/01; bulk list available separately (12 pages)
15 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Ad 05/01/01--------- £ si [email protected]=3949 £ ic 278188635/278192584 (2 pages)
15 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Ad 12/12/00--------- £ si [email protected]=5282 £ ic 278183353/278188635 (2 pages)
15 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Ad 05/01/01--------- £ si [email protected]=3949 £ ic 278188635/278192584 (2 pages)
15 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Ad 12/12/00--------- £ si [email protected]=5282 £ ic 278183353/278188635 (2 pages)
10 April 2001Particulars of contract relating to shares (3 pages)
10 April 2001Ad 30/01/01--------- £ si [email protected] (3 pages)
10 April 2001Ad 30/01/01--------- £ si [email protected] (3 pages)
10 April 2001Particulars of contract relating to shares (3 pages)
9 April 2001Particulars of contract relating to shares (4 pages)
9 April 2001Ad 22/01/01--------- £ si [email protected]=186413 £ ic 277981972/278168385 (3 pages)
9 April 2001Particulars of contract relating to shares (4 pages)
9 April 2001Particulars of contract relating to shares (4 pages)
9 April 2001Particulars of contract relating to shares (4 pages)
9 April 2001Ad 22/01/01--------- £ si [email protected]=186413 £ ic 277981972/278168385 (3 pages)
9 April 2001Ad 15/01/01--------- £ si [email protected]=14968 £ ic 278168385/278183353 (2 pages)
9 April 2001Ad 15/01/01--------- £ si [email protected]=14968 £ ic 278168385/278183353 (2 pages)
2 April 2001Particulars of contract relating to shares (3 pages)
2 April 2001Ad 02/02/01--------- £ si [email protected]=55365000 £ ic 222616972/277981972 (3 pages)
2 April 2001Ad 02/02/01--------- £ si [email protected]=55365000 £ ic 222616972/277981972 (3 pages)
2 April 2001Particulars of contract relating to shares (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
20 March 2001Ad 20/12/00--------- £ si [email protected]=1509 £ ic 222599523/222601032 (2 pages)
20 March 2001Ad 18/01/01--------- £ si [email protected]=12829 £ ic 222491607/222504436 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 26/01/01--------- £ si [email protected]=4806 £ ic 222558915/222563721 (2 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=503 £ ic 222534639/222535142 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 09/01/01--------- £ si [email protected]=6043 £ ic 222605006/222611049 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 24/11/00--------- £ si [email protected]=1509 £ ic 222563721/222565230 (2 pages)
20 March 2001Ad 18/12/00--------- £ si [email protected]=12158 £ ic 222582334/222594492 (2 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2264 £ ic 222614708/222616972 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 13/12/00--------- £ si [email protected]=5684 £ ic 222565230/222570914 (2 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2264 £ ic 222614708/222616972 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 08/01/01--------- £ si [email protected]=641 £ ic 222614067/222614708 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 22/01/01--------- £ si [email protected]=3018 £ ic 222504436/222507454 (2 pages)
20 March 2001Ad 08/01/01--------- £ si [email protected]=641 £ ic 222614067/222614708 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 22/12/00--------- £ si [email protected]=3974 £ ic 222601032/222605006 (2 pages)
20 March 2001Ad 14/12/00--------- £ si [email protected]=8885 £ ic 222570914/222579799 (2 pages)
20 March 2001Ad 18/01/01--------- £ si [email protected]=12829 £ ic 222491607/222504436 (2 pages)
20 March 2001Ad 14/12/00--------- £ si [email protected] £ ic 222582334/222582334 (2 pages)
20 March 2001Ad 22/01/01--------- £ si [email protected]=3018 £ ic 222504436/222507454 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 15/01/01--------- £ si [email protected]=3192 £ ic 222479233/222482425 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 18/12/00--------- £ si [email protected]=12158 £ ic 222582334/222594492 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 04/01/01--------- £ si [email protected]=3018 £ ic 222611049/222614067 (2 pages)
20 March 2001Ad 23/01/01--------- £ si [email protected]=8600 £ ic 222507454/222516054 (2 pages)
20 March 2001Ad 14/12/00--------- £ si [email protected] £ ic 222582334/222582334 (2 pages)
20 March 2001Ad 16/01/01--------- £ si [email protected]=9182 £ ic 222482425/222491607 (2 pages)
20 March 2001Ad 24/11/00--------- £ si [email protected]=1509 £ ic 222563721/222565230 (2 pages)
20 March 2001Ad 15/12/00--------- £ si [email protected]=2535 £ ic 222579799/222582334 (2 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=503 £ ic 222534639/222535142 (2 pages)
20 March 2001Ad 19/12/00--------- £ si [email protected]=5031 £ ic 222594492/222599523 (2 pages)
20 March 2001Ad 25/01/01--------- £ si [email protected]=23773 £ ic 222535142/222558915 (2 pages)
20 March 2001Ad 16/01/01--------- £ si [email protected]=9182 £ ic 222482425/222491607 (2 pages)
20 March 2001Particulars of contract relating to shares (3 pages)
20 March 2001Ad 20/12/00--------- £ si [email protected]=1509 £ ic 222599523/222601032 (2 pages)
20 March 2001Ad 13/12/00--------- £ si [email protected]=5684 £ ic 222565230/222570914 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 26/01/01--------- £ si [email protected]=4806 £ ic 222558915/222563721 (2 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=18585 £ ic 222516054/222534639 (2 pages)
20 March 2001Ad 15/01/01--------- £ si [email protected]=3192 £ ic 222479233/222482425 (2 pages)
20 March 2001Ad 14/12/00--------- £ si [email protected]=8885 £ ic 222570914/222579799 (2 pages)
20 March 2001Particulars of contract relating to shares (3 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 15/12/00--------- £ si [email protected]=2535 £ ic 222579799/222582334 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 25/01/01--------- £ si [email protected]=23773 £ ic 222535142/222558915 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (3 pages)
20 March 2001Ad 09/01/01--------- £ si [email protected]=6043 £ ic 222605006/222611049 (2 pages)
20 March 2001Ad 22/12/00--------- £ si [email protected]=3974 £ ic 222601032/222605006 (2 pages)
20 March 2001Ad 23/01/01--------- £ si [email protected]=8600 £ ic 222507454/222516054 (2 pages)
20 March 2001Ad 19/12/00--------- £ si [email protected]=5031 £ ic 222594492/222599523 (2 pages)
20 March 2001Ad 04/01/01--------- £ si [email protected]=3018 £ ic 222611049/222614067 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=18585 £ ic 222516054/222534639 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (3 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 31/08/00--------- £ si [email protected]=59301 £ ic 222248210/222307511 (2 pages)
15 March 2001Ad 30/08/00--------- £ si [email protected]=32062 £ ic 222216148/222248210 (2 pages)
15 March 2001Ad 28/09/00--------- £ si [email protected]=990 £ ic 222468297/222469287 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 31/07/00--------- £ si [email protected]=11744 £ ic 222182635/222194379 (2 pages)
15 March 2001Ad 19/09/00--------- £ si [email protected]=2079 £ ic 222466218/222468297 (2 pages)
15 March 2001Ad 29/09/00--------- £ si [email protected]=7457 £ ic 222469287/222476744 (2 pages)
15 March 2001Ad 19/09/00--------- £ si [email protected]=2079 £ ic 222466218/222468297 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 01/08/00--------- £ si [email protected]=8763 £ ic 222194379/222203142 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 28/07/00--------- £ si [email protected]=1886 £ ic 222477347/222479233 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 01/08/00--------- £ si [email protected]=8763 £ ic 222194379/222203142 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 06/09/00--------- £ si [email protected]=59061 £ ic 222401341/222460402 (2 pages)
15 March 2001Ad 29/09/00--------- £ si [email protected]=7457 £ ic 222469287/222476744 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 07/09/00--------- £ si [email protected]=5816 £ ic 222460402/222466218 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 28/09/00--------- £ si [email protected]=990 £ ic 222468297/222469287 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 05/09/00--------- £ si [email protected]=62763 £ ic 222338578/222401341 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 31/07/00--------- £ si [email protected]=11744 £ ic 222182635/222194379 (2 pages)
15 March 2001Ad 29/09/00--------- £ si [email protected]=603 £ ic 222476744/222477347 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 31/08/00--------- £ si [email protected]=59301 £ ic 222248210/222307511 (2 pages)
15 March 2001Ad 07/09/00--------- £ si [email protected]=5816 £ ic 222460402/222466218 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 27/07/00--------- £ si [email protected]=13773 £ ic 222168862/222182635 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 18/08/00--------- £ si [email protected]=13006 £ ic 222203142/222216148 (2 pages)
15 March 2001Ad 28/07/00--------- £ si [email protected]=1886 £ ic 222477347/222479233 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 04/09/00--------- £ si [email protected]=31067 £ ic 222307511/222338578 (2 pages)
15 March 2001Ad 04/09/00--------- £ si [email protected]=31067 £ ic 222307511/222338578 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 05/09/00--------- £ si [email protected]=62763 £ ic 222338578/222401341 (2 pages)
15 March 2001Ad 29/09/00--------- £ si [email protected]=603 £ ic 222476744/222477347 (2 pages)
15 March 2001Ad 18/08/00--------- £ si [email protected]=13006 £ ic 222203142/222216148 (2 pages)
15 March 2001Ad 27/07/00--------- £ si [email protected]=13773 £ ic 222168862/222182635 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 30/08/00--------- £ si [email protected]=32062 £ ic 222216148/222248210 (2 pages)
15 March 2001Ad 06/09/00--------- £ si [email protected]=59061 £ ic 222401341/222460402 (2 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Particulars of contract relating to shares (4 pages)
14 March 2001Particulars of contract relating to shares (4 pages)
14 March 2001Particulars of contract relating to shares (4 pages)
9 March 2001Registered office changed on 09/03/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
9 March 2001Registered office changed on 09/03/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 30/11/00--------- £ si [email protected]=5821 £ ic 221952408/221958229 (13 pages)
6 March 2001Ad 22/01/01--------- £ si [email protected]=186413 £ ic 221982449/222168862 (3 pages)
6 March 2001Ad 14/12/00--------- £ si [email protected]=3309 £ ic 221970529/221973838 (9 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 24/01/01--------- £ si [email protected]=18606 £ ic 221933802/221952408 (48 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 14/12/00--------- £ si [email protected]=3309 £ ic 221970529/221973838 (9 pages)
6 March 2001Ad 20/10/00--------- £ si [email protected]=12300 £ ic 221958229/221970529 (10 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 24/01/01--------- £ si [email protected]=18606 £ ic 221933802/221952408 (48 pages)
6 March 2001Ad 20/10/00--------- £ si [email protected]=12300 £ ic 221958229/221970529 (10 pages)
6 March 2001Memorandum and Articles of Association (61 pages)
6 March 2001Ad 30/11/00--------- £ si [email protected]=5821 £ ic 221952408/221958229 (13 pages)
6 March 2001Ad 10/01/01--------- £ si [email protected]=8611 £ ic 221973838/221982449 (15 pages)
6 March 2001Ad 10/01/01--------- £ si [email protected]=8611 £ ic 221973838/221982449 (15 pages)
6 March 2001Ad 22/01/01--------- £ si [email protected]=186413 £ ic 221982449/222168862 (3 pages)
6 March 2001Memorandum and Articles of Association (61 pages)
22 February 2001Nc inc already adjusted 10/01/01 (1 page)
22 February 2001Nc dec already adjusted 10/01/01 (1 page)
22 February 2001Nc inc already adjusted 10/01/01 (1 page)
22 February 2001Nc dec already adjusted 10/01/01 (1 page)
21 February 2001Memorandum and Articles of Association (9 pages)
21 February 2001Memorandum and Articles of Association (9 pages)
15 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 February 2001New director appointed (4 pages)
14 February 2001New director appointed (5 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Ad 30/01/01--------- £ si [email protected]=426367 £ ic 221507435/221933802 (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (4 pages)
14 February 2001New director appointed (5 pages)
14 February 2001Ad 30/01/01--------- £ si [email protected]=426367 £ ic 221507435/221933802 (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 February 2001Memorandum and Articles of Association (61 pages)
6 February 2001Memorandum and Articles of Association (61 pages)
1 February 2001Reduce issued & nominal capital £ ic 219919377/ 0 (4 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 February 2001Reduce issued & nominal capital £ ic 219919377/ 0 (4 pages)
1 February 2001Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
1 February 2001Company name changed granada compass PLC\certificate issued on 01/02/01 (5 pages)
1 February 2001Certificate of reduction of issued capital (1 page)
1 February 2001Certificate of reduction of issued capital (1 page)
1 February 2001Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 February 2001Company name changed granada compass PLC\certificate issued on 01/02/01 (5 pages)
30 January 2001Particulars of contract relating to shares (4 pages)
30 January 2001Ad 03/11/00--------- £ si [email protected]=5456 £ ic 219913921/219919377 (10 pages)
30 January 2001Ad 03/11/00--------- £ si [email protected]=5456 £ ic 219913921/219919377 (10 pages)
30 January 2001Particulars of contract relating to shares (4 pages)
25 January 2001Particulars of contract relating to shares (4 pages)
25 January 2001Particulars of contract relating to shares (4 pages)
25 January 2001Ad 29/08/00--------- £ si [email protected]=8081 £ ic 219905840/219913921 (2 pages)
25 January 2001Ad 29/08/00--------- £ si [email protected]=8081 £ ic 219905840/219913921 (2 pages)
11 January 2001Ad 15/09/00--------- £ si [email protected]=156058 £ ic 219736225/219892283 (55 pages)
11 January 2001Ad 09/10/00--------- £ si [email protected]=13557 £ ic 219892283/219905840 (10 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Ad 24/08/00--------- £ si [email protected]=3829 £ ic 219732396/219736225 (12 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Ad 24/08/00--------- £ si [email protected]=3829 £ ic 219732396/219736225 (12 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Ad 15/09/00--------- £ si [email protected]=156058 £ ic 219736225/219892283 (55 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001Ad 09/10/00--------- £ si [email protected]=13557 £ ic 219892283/219905840 (10 pages)
29 December 2000Listing of particulars (131 pages)
29 December 2000Listing of particulars (131 pages)
4 December 2000Ad 27/07/00--------- £ si [email protected]=219569016 £ ic 163380/219732396 (3 pages)
4 December 2000Ad 27/07/00--------- £ si [email protected]=219569016 £ ic 163380/219732396 (3 pages)
4 December 2000Particulars of contract relating to shares (4 pages)
4 December 2000Particulars of contract relating to shares (4 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
21 November 2000Ad 25/08/00--------- £ si [email protected]=15219 £ ic 148161/163380 (2 pages)
21 November 2000Ad 25/08/00--------- £ si [email protected]=15219 £ ic 148161/163380 (2 pages)
6 November 2000Ad 14/08/00--------- £ si [email protected]=2347 £ ic 66512/68859 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 22/08/00--------- £ si [email protected]=11175 £ ic 105248/116423 (2 pages)
6 November 2000Ad 24/08/00--------- £ si [email protected]=13334 £ ic 126712/140046 (2 pages)
6 November 2000Ad 11/08/00--------- £ si [email protected]=2641 £ ic 63871/66512 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 17/08/00--------- £ si [email protected]=20616 £ ic 76406/97022 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 24/08/00--------- £ si [email protected]=13334 £ ic 126712/140046 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 08/08/00--------- £ si [email protected]=7043 £ ic 56828/63871 (2 pages)
6 November 2000Ad 01/09/00--------- £ si [email protected]=8115 £ ic 155265/163380 (2 pages)
6 November 2000Ad 23/08/00--------- £ si [email protected]=10289 £ ic 116423/126712 (2 pages)
6 November 2000Ad 02/08/00--------- £ si [email protected]=1132 £ ic 50000/51132 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 15/08/00--------- £ si [email protected]=7547 £ ic 68859/76406 (2 pages)
6 November 2000Ad 01/09/00--------- £ si [email protected]=8115 £ ic 155265/163380 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 11/08/00--------- £ si [email protected]=2641 £ ic 63871/66512 (2 pages)
6 November 2000Ad 21/08/00--------- £ si [email protected]=8226 £ ic 97022/105248 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 21/08/00--------- £ si [email protected]=8226 £ ic 97022/105248 (2 pages)
6 November 2000Ad 14/08/00--------- £ si [email protected]=2347 £ ic 66512/68859 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 04/08/00--------- £ si [email protected]=3810 £ ic 53018/56828 (2 pages)
6 November 2000Ad 04/08/00--------- £ si [email protected]=3810 £ ic 53018/56828 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 23/08/00--------- £ si [email protected]=10289 £ ic 116423/126712 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 15/08/00--------- £ si [email protected]=7547 £ ic 68859/76406 (2 pages)
6 November 2000Ad 03/08/00--------- £ si [email protected]=377 £ ic 52641/53018 (2 pages)
6 November 2000Ad 02/08/00--------- £ si [email protected]=1509 £ ic 51132/52641 (2 pages)
6 November 2000Ad 08/08/00--------- £ si [email protected]=7043 £ ic 56828/63871 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 02/08/00--------- £ si [email protected]=1132 £ ic 50000/51132 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 17/08/00--------- £ si [email protected]=20616 £ ic 76406/97022 (2 pages)
6 November 2000Ad 02/08/00--------- £ si [email protected]=1509 £ ic 51132/52641 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 03/08/00--------- £ si [email protected]=377 £ ic 52641/53018 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Ad 22/08/00--------- £ si [email protected]=11175 £ ic 105248/116423 (2 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
6 November 2000Particulars of contract relating to shares (4 pages)
28 September 2000Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
28 September 2000Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
17 July 2000Registered office changed on 17/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
17 July 2000Registered office changed on 17/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
17 July 2000Location of register of members (1 page)
17 July 2000Location of register of members (1 page)
5 July 2000Listing of particulars (173 pages)
5 July 2000Listing of particulars (173 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 June 2000S-div 14/06/00 (1 page)
19 June 2000S-div 14/06/00 (1 page)
19 June 2000Nc inc already adjusted 01/06/00 (1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(92 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(92 pages)
19 June 2000Nc inc already adjusted 01/06/00 (1 page)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
2 June 2000Nc inc already adjusted 25/05/00 (1 page)
2 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 June 2000Nc inc already adjusted 25/05/00 (1 page)
2 June 2000Ad 25/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 2000Ad 25/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (5 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
26 May 2000Auditor's report (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Balance Sheet (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Application for reregistration from private to PLC (1 page)
26 May 2000Auditor's statement (1 page)
26 May 2000Certificate of re-registration from Private to Public Limited Company (1 page)
26 May 2000Declaration on reregistration from private to PLC (1 page)
26 May 2000Auditor's report (1 page)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Auditor's statement (1 page)
26 May 2000Balance Sheet (1 page)
26 May 2000Re-registration of Memorandum and Articles (11 pages)
26 May 2000Declaration on reregistration from private to PLC (1 page)
26 May 2000Certificate of re-registration from Private to Public Limited Company (1 page)
26 May 2000Re-registration of Memorandum and Articles (11 pages)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Application for reregistration from private to PLC (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
18 May 2000Ad 15/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Ad 15/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2000Company name changed officenext LIMITED\certificate issued on 17/05/00 (2 pages)
17 May 2000Company name changed officenext LIMITED\certificate issued on 17/05/00 (2 pages)
3 April 2000Incorporation (13 pages)
3 April 2000Incorporation (13 pages)