Company NameGuidedraw Limited
Company StatusActive
Company Number04013464
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameSir William Desmond Sargent
NationalityIrish
StatusCurrent
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Director NameMs Melanie Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameMr Shanqi Wu
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed27 January 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBuilding 6, No. 135 North Lishi Road
Xicheng District
Beijing
100027
Director NameMichael John McGee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1P 3FP
Director NameAnthony Michael Milne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacknest Cottage
Hockford Lane
Brimpton Common
Berkshire
RG7 4RP
Director NameSharon Margaret Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1P 3FP
Director NameMr Timothy John Webber
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
24 Randolph Crescent
London
W9 1DR
Director NameMr John Litting Spearman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgrove House 22 Rosslyn Hill
London
NW3 1PD
Director NameMr Jonathan Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-23 Wells Street
London
W1P 3FP
Director NameMr Bernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1P 3FP
Director NameMr Brian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1P 3FP
Director NameMr Jackie Kong Chan
Date of BirthApril 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed27 January 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressB-7f Sparkle Roll Centre
40 Xindong Road, Chaoyang District
Beijing
100027
China
Director NameMr Jiwu Chen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed27 January 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address4f 1 Yanan Dong Road
Huangpu District
Shanghai
200002
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteframestore-cfc.com
Telephone01700 002802
Telephone regionRothesay

Location

Registered Address28 Chancery Lane
London
WC2A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90k at £1Mr John Litting Spearman
9.46%
Ordinary B
-OTHER
9.35%
-
75k at £1Petrusse LTD
7.89%
Ordinary A
42k at £1Antony Michael Milne
4.42%
Preference C
42k at £1Sharon Margaret Reed
4.42%
Preference C
38.1k at £1Jonathan Collins
4.01%
Ordinary B
35.1k at £1William Desmond Sargent
3.69%
Ordinary A
34.6k at £1Michael John Mcgee
3.64%
Ordinary A
34.6k at £1Timothy John Webber
3.64%
Ordinary A
200k at £1All Asia Digital Content LTD
21.03%
Ordinary B
27k at £1Michael John Mcgee
2.84%
Ordinary B
27k at £1Timothy John Webber
2.84%
Ordinary B
25.9k at £1William Desmond Sargent
2.72%
Ordinary B
21.8k at £1Jonathan Collins
2.30%
Ordinary A
115.9k at £1All Asia Digital Content LTD
12.18%
Ordinary A
17.5k at £1Antony Michael Milne
1.84%
Ordinary B
17.3k at £1Antony Michael Milne
1.82%
Ordinary A
16.8k at £1Sharon Margaret Reed
1.76%
Ordinary A
48k at £0.01Michael John Mcgee
0.05%
Ordinary Bb
48k at £0.01Mr Timothy John Webber
0.05%
Ordinary Bb
50k at £0.01William Desmond Sargent
0.05%
Ordinary Bb

Financials

Year2014
Turnover£81,379,000
Gross Profit£20,701,000
Net Worth£8,003,000
Cash£5,794,000
Current Liabilities£20,562,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

9 February 2021Delivered on: 17 February 2021
Persons entitled: National Westminster Bank PLC as Hypothecary Representative

Classification: A registered charge
Outstanding
9 February 2021Delivered on: 16 February 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 February 2021Delivered on: 10 February 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Trademark UK00003265848 see instrument for further details.
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
7 January 2013Delivered on: 12 January 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 2000Delivered on: 21 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including this guarantee and debenture.
Particulars: By way of fixed charge all balances standing to the credit of any current, deposit or other account of the company with the bank and all stocks, shares, debentures, bonds, notes and loan capital of any subsidiary or any other body corporate; all rights, goodwill and uncalled capital and all copyrights, patents, licences, trade marks, etc; floating charge over the company's undertaking and all property, assets and rights whatsoever; see form 395 for details.
Outstanding
11 February 2003Delivered on: 21 February 2003
Satisfied on: 1 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in and to the policies being the life assurance policy in the name of anthony michael milne dated 9 april 2002 for the period 9 april 2002 to 8 april 2007 for the sum of gbp 500,000 policy no. 0701/C2/41903 and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
7 November 2002Delivered on: 14 November 2002
Satisfied on: 1 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies and the proceeds. See the mortgage charge document for full details.
Fully Satisfied
7 December 2000Delivered on: 20 December 2000
Satisfied on: 1 November 2013
Persons entitled: The Bridging Loan Noteholders Being William Sargent and Sharon Reed

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of each of the company and framestore limited to the chargee under or pursuant to the loan note instrument and the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Satisfaction of charge 040134640006 in full (1 page)
14 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
10 October 2023All of the property or undertaking has been released from charge 040134640006 (1 page)
10 October 2023Termination of appointment of Shanqi Wu as a director on 11 May 2022 (1 page)
23 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 November 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
22 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (28 pages)
21 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 June 2021Confirmation statement made on 13 June 2021 with updates (10 pages)
27 April 2021Group of companies' accounts made up to 31 March 2020 (27 pages)
17 February 2021Registration of charge 040134640009, created on 9 February 2021 (23 pages)
16 February 2021Registration of charge 040134640008, created on 9 February 2021 (19 pages)
10 February 2021Registration of charge 040134640007, created on 9 February 2021 (38 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 January 2021Memorandum and Articles of Association (14 pages)
8 December 2020Notification of Infinity Bidco Limited as a person with significant control on 3 December 2020 (1 page)
8 December 2020Withdrawal of a person with significant control statement on 8 December 2020 (2 pages)
4 December 2020Termination of appointment of Jiwu Chen as a director on 3 December 2020 (1 page)
4 December 2020Termination of appointment of Jackie Kong Chan as a director on 3 December 2020 (1 page)
12 November 2020Change of share class name or designation (2 pages)
12 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 November 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
26 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
24 April 2019Director's details changed for Mr Shanqi Wu on 24 April 2019 (2 pages)
17 April 2019Satisfaction of charge 2 in full (2 pages)
16 October 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
28 June 2018Confirmation statement made on 13 June 2018 with updates (7 pages)
4 April 2018Registered office address changed from 19-23 Wells Street London W1P 3FP to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page)
4 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Registration of charge 040134640006, created on 25 July 2017 (45 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Registration of charge 040134640006, created on 25 July 2017 (45 pages)
4 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 317,468.90
(9 pages)
4 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 317,468.90
(9 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
27 January 2017Appointment of Mr Jiwu Chen as a director on 27 January 2017 (2 pages)
27 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 315,568.90
(10 pages)
27 January 2017Appointment of Mr Shanqi Wu as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Jackie Kong Chan as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Jiwu Chen as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Shanqi Wu as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Jackie Kong Chan as a director on 27 January 2017 (2 pages)
27 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 315,568.90
(10 pages)
25 January 2017Consolidation and sub-division of shares on 14 December 2016 (11 pages)
25 January 2017Particulars of variation of rights attached to shares (3 pages)
25 January 2017Particulars of variation of rights attached to shares (3 pages)
25 January 2017Consolidation and sub-division of shares on 14 December 2016 (11 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 908,329.00
(6 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 908,329.00
(6 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 January 2017Consolidation of shares on 14 December 2016 (10 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
6 January 2017Consolidation of shares on 14 December 2016 (10 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
3 January 2017Termination of appointment of Jonathan Collins as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Brian Dominic Arthur Kelly as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Michael John Mcgee as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Jonathan Collins as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Bernard Anthony Cragg as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Timothy John Webber as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Timothy John Webber as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Brian Dominic Arthur Kelly as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Michael John Mcgee as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Bernard Anthony Cragg as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
14 December 2016Statement of capital on 14 December 2016
  • GBP 200,034.80
(6 pages)
14 December 2016Statement by Directors (5 pages)
14 December 2016Statement of capital on 14 December 2016
  • GBP 200,034.80
(6 pages)
14 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
14 December 2016Statement by Directors (5 pages)
14 December 2016Solvency Statement dated 14/12/16 (1 page)
14 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
14 December 2016Solvency Statement dated 14/12/16 (1 page)
4 October 2016Second filing of the annual return made up to 13 June 2016 (34 pages)
4 October 2016Second filing of the annual return made up to 13 June 2016 (34 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
16 August 2016Annual return
Statement of capital on 2016-08-16
  • GBP 831,411.968026

Statement of capital on 2016-10-04
  • GBP 951,412
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(13 pages)
16 August 2016Annual return
Statement of capital on 2016-08-16
  • GBP 831,411.968026

Statement of capital on 2016-10-04
  • GBP 951,412
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(13 pages)
29 June 2016All of the property or undertaking has been released from charge 2 (9 pages)
29 June 2016All of the property or undertaking has been released from charge 2 (9 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 April 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 831,412.00
(7 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 April 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 831,412.00
(7 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Auditor's resignation (2 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
7 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
7 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 951,011
(15 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 951,011
(15 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 951,011
(15 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 951,011
(15 pages)
7 January 2014Appointment of Mr Bernard Anthony Cragg as a director (2 pages)
7 January 2014Appointment of Mr Bernard Anthony Cragg as a director (2 pages)
6 January 2014Appointment of Mr Brian Dominic Arthur Kelly as a director (2 pages)
6 January 2014Appointment of Mr Brian Dominic Arthur Kelly as a director (2 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 951,011.00
(9 pages)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 951,011.00
(9 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 11/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 11/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
5 November 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 740,438.00
(8 pages)
5 November 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 740,438.00
(8 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (12 pages)
22 July 2013Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (12 pages)
22 July 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (12 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (12 pages)
12 July 2012Appointment of Mr Jonathan Collins as a director (2 pages)
12 July 2012Appointment of Mr Jonathan Collins as a director (2 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
18 August 2011Particulars of variation of rights attached to shares (3 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 August 2011Particulars of variation of rights attached to shares (3 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 599,460
(9 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 599,460
(9 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 599,460
(9 pages)
18 August 2011Statement of company's objects (2 pages)
29 June 2011Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages)
29 June 2011Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages)
29 June 2011Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (12 pages)
28 June 2010Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (12 pages)
28 June 2010Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages)
7 June 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
7 June 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
10 July 2009Return made up to 13/06/09; full list of members (10 pages)
10 July 2009Return made up to 13/06/09; full list of members (10 pages)
9 July 2009Director's change of particulars / melanie sullivan / 04/07/2009 (1 page)
9 July 2009Director's change of particulars / melanie sullivan / 04/07/2009 (1 page)
20 November 2008Return made up to 13/06/08; change of members; amend (10 pages)
20 November 2008Return made up to 13/06/08; change of members; amend (10 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Ad 03/07/08\gbp si 273300@1=273300\gbp ic 273300/546600\ (3 pages)
28 October 2008Nc inc already adjusted 18/07/08 (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Ad 03/07/08\gbp si 273300@1=273300\gbp ic 273300/546600\ (3 pages)
28 October 2008Nc inc already adjusted 18/07/08 (1 page)
3 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
3 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 June 2008Capitals not rolled up (2 pages)
27 June 2008Capitals not rolled up (2 pages)
26 June 2008Return made up to 13/06/08; full list of members (6 pages)
26 June 2008Return made up to 13/06/08; full list of members (6 pages)
8 April 2008Resolutions
  • RES13 ‐ Approv of purchase of share 01/04/2008
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Approv of purchase of share 01/04/2008
(1 page)
8 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
8 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
26 September 2007Return made up to 13/06/07; full list of members (4 pages)
26 September 2007Return made up to 13/06/07; full list of members (4 pages)
29 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
29 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
12 July 2006Return made up to 13/06/06; full list of members (10 pages)
12 July 2006Return made up to 13/06/06; full list of members (10 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
15 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(10 pages)
15 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(10 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
26 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
15 July 2004Return made up to 13/06/04; full list of members (10 pages)
15 July 2004Return made up to 13/06/04; full list of members (10 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
29 July 2003Return made up to 13/06/03; full list of members (10 pages)
29 July 2003Return made up to 13/06/03; full list of members (10 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (10 pages)
19 June 2002Return made up to 13/06/02; full list of members (10 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
9 July 2001New director appointed (3 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Return made up to 13/06/01; full list of members (8 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001New director appointed (3 pages)
9 July 2001Return made up to 13/06/01; full list of members (8 pages)
20 April 2001Registered office changed on 20/04/01 from: 12 plumtree court london EC4A 4HT (1 page)
20 April 2001Registered office changed on 20/04/01 from: 12 plumtree court london EC4A 4HT (1 page)
21 December 2000Particulars of mortgage/charge (8 pages)
21 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Particulars of mortgage/charge (12 pages)
20 December 2000Particulars of mortgage/charge (12 pages)
11 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 December 2000£ nc 1000/500000 04/12/00 (1 page)
11 December 2000Ad 05/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages)
11 December 2000£ nc 1000/500000 04/12/00 (1 page)
11 December 2000Ad 05/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages)
11 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
19 July 2000Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 July 2000Registered office changed on 05/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
13 June 2000Incorporation (13 pages)
13 June 2000Incorporation (13 pages)