Hampstead
London
NW3 7JG
Secretary Name | Sir William Desmond Sargent |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs 24 Spaniards End Hampstead London NW3 7JG |
Director Name | Ms Melanie Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Mr Shanqi Wu |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Building 6, No. 135 North Lishi Road Xicheng District Beijing 100027 |
Director Name | Michael John McGee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Wells Street London W1P 3FP |
Director Name | Anthony Michael Milne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacknest Cottage Hockford Lane Brimpton Common Berkshire RG7 4RP |
Director Name | Sharon Margaret Reed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1P 3FP |
Director Name | Mr Timothy John Webber |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 24 Randolph Crescent London W9 1DR |
Director Name | Mr John Litting Spearman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgrove House 22 Rosslyn Hill London NW3 1PD |
Director Name | Mr Jonathan Collins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19-23 Wells Street London W1P 3FP |
Director Name | Mr Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Wells Street London W1P 3FP |
Director Name | Mr Brian Dominic Arthur Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Wells Street London W1P 3FP |
Director Name | Mr Jackie Kong Chan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | B-7f Sparkle Roll Centre 40 Xindong Road, Chaoyang District Beijing 100027 China |
Director Name | Mr Jiwu Chen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 4f 1 Yanan Dong Road Huangpu District Shanghai 200002 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | framestore-cfc.com |
---|---|
Telephone | 01700 002802 |
Telephone region | Rothesay |
Registered Address | 28 Chancery Lane London WC2A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90k at £1 | Mr John Litting Spearman 9.46% Ordinary B |
---|---|
- | OTHER 9.35% - |
75k at £1 | Petrusse LTD 7.89% Ordinary A |
42k at £1 | Antony Michael Milne 4.42% Preference C |
42k at £1 | Sharon Margaret Reed 4.42% Preference C |
38.1k at £1 | Jonathan Collins 4.01% Ordinary B |
35.1k at £1 | William Desmond Sargent 3.69% Ordinary A |
34.6k at £1 | Michael John Mcgee 3.64% Ordinary A |
34.6k at £1 | Timothy John Webber 3.64% Ordinary A |
200k at £1 | All Asia Digital Content LTD 21.03% Ordinary B |
27k at £1 | Michael John Mcgee 2.84% Ordinary B |
27k at £1 | Timothy John Webber 2.84% Ordinary B |
25.9k at £1 | William Desmond Sargent 2.72% Ordinary B |
21.8k at £1 | Jonathan Collins 2.30% Ordinary A |
115.9k at £1 | All Asia Digital Content LTD 12.18% Ordinary A |
17.5k at £1 | Antony Michael Milne 1.84% Ordinary B |
17.3k at £1 | Antony Michael Milne 1.82% Ordinary A |
16.8k at £1 | Sharon Margaret Reed 1.76% Ordinary A |
48k at £0.01 | Michael John Mcgee 0.05% Ordinary Bb |
48k at £0.01 | Mr Timothy John Webber 0.05% Ordinary Bb |
50k at £0.01 | William Desmond Sargent 0.05% Ordinary Bb |
Year | 2014 |
---|---|
Turnover | £81,379,000 |
Gross Profit | £20,701,000 |
Net Worth | £8,003,000 |
Cash | £5,794,000 |
Current Liabilities | £20,562,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
9 February 2021 | Delivered on: 17 February 2021 Persons entitled: National Westminster Bank PLC as Hypothecary Representative Classification: A registered charge Outstanding |
---|---|
9 February 2021 | Delivered on: 16 February 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 February 2021 | Delivered 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 2017 | Delivered on: 27 July 2017 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Outstanding |
7 January 2013 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
9 November 2023 | Satisfaction of charge 040134640006 in full (1 page) |
---|---|
14 October 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
10 October 2023 | All of the property or undertaking has been released from charge 040134640006 (1 page) |
10 October 2023 | Termination of appointment of Shanqi Wu as a director on 11 May 2022 (1 page) |
23 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
7 November 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
22 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
21 September 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (10 pages) |
27 April 2021 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
17 February 2021 | Registration of charge 040134640009, created on 9 February 2021 (23 pages) |
16 February 2021 | Registration of charge 040134640008, created on 9 February 2021 (19 pages) |
10 February 2021 | Registration of charge 040134640007, created on 9 February 2021 (38 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Memorandum and Articles of Association (14 pages) |
8 December 2020 | Notification of Infinity Bidco Limited as a person with significant control on 3 December 2020 (1 page) |
8 December 2020 | Withdrawal of a person with significant control statement on 8 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Jiwu Chen as a director on 3 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Jackie Kong Chan as a director on 3 December 2020 (1 page) |
12 November 2020 | Change of share class name or designation (2 pages) |
12 November 2020 | Resolutions
|
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 November 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (6 pages) |
24 April 2019 | Director's details changed for Mr Shanqi Wu on 24 April 2019 (2 pages) |
17 April 2019 | Satisfaction of charge 2 in full (2 pages) |
16 October 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
28 June 2018 | Confirmation statement made on 13 June 2018 with updates (7 pages) |
4 April 2018 | Registered 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 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Registration of charge 040134640006, created on 25 July 2017 (45 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Registration of charge 040134640006, created on 25 July 2017 (45 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
27 January 2017 | Appointment of Mr Jiwu Chen as a director on 27 January 2017 (2 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
27 January 2017 | Appointment of Mr Shanqi Wu as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jackie Kong Chan as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jiwu Chen as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Shanqi Wu as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jackie Kong Chan as a director on 27 January 2017 (2 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
25 January 2017 | Consolidation and sub-division of shares on 14 December 2016 (11 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
25 January 2017 | Consolidation and sub-division of shares on 14 December 2016 (11 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
6 January 2017 | Consolidation of shares on 14 December 2016 (10 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Consolidation of shares on 14 December 2016 (10 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
3 January 2017 | Termination of appointment of Jonathan Collins as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Brian Dominic Arthur Kelly as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Michael John Mcgee as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Jonathan Collins as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Bernard Anthony Cragg as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Timothy John Webber as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Timothy John Webber as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Brian Dominic Arthur Kelly as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Michael John Mcgee as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Bernard Anthony Cragg as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Statement by Directors (5 pages) |
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Resolutions
|
14 December 2016 | Statement by Directors (5 pages) |
14 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
4 October 2016 | Second filing of the annual return made up to 13 June 2016 (34 pages) |
4 October 2016 | Second filing of the annual return made up to 13 June 2016 (34 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
16 August 2016 | Annual return Statement of capital on 2016-08-16
Statement of capital on 2016-10-04
|
16 August 2016 | Annual return Statement of capital on 2016-08-16
Statement of capital on 2016-10-04
|
29 June 2016 | All of the property or undertaking has been released from charge 2 (9 pages) |
29 June 2016 | All of the property or undertaking has been released from charge 2 (9 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
14 April 2016 | Resolutions
|
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Auditor's resignation (2 pages) |
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 January 2014 | Appointment of Mr Bernard Anthony Cragg as a director (2 pages) |
7 January 2014 | Appointment of Mr Bernard Anthony Cragg as a director (2 pages) |
6 January 2014 | Appointment of Mr Brian Dominic Arthur Kelly as a director (2 pages) |
6 January 2014 | Appointment of Mr Brian Dominic Arthur Kelly as a director (2 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
22 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (12 pages) |
22 July 2013 | Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (12 pages) |
22 July 2013 | Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Appointment of Mr Jonathan Collins as a director (2 pages) |
12 July 2012 | Appointment of Mr Jonathan Collins as a director (2 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
18 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
18 August 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages) |
29 June 2011 | Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages) |
29 June 2011 | Director's details changed for Melanie Sullivan on 1 September 2010 (2 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John Mcgee on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Michael Milne on 1 June 2010 (2 pages) |
7 June 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
7 June 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (10 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (10 pages) |
9 July 2009 | Director's change of particulars / melanie sullivan / 04/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / melanie sullivan / 04/07/2009 (1 page) |
20 November 2008 | Return made up to 13/06/08; change of members; amend (10 pages) |
20 November 2008 | Return made up to 13/06/08; change of members; amend (10 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Ad 03/07/08\gbp si 273300@1=273300\gbp ic 273300/546600\ (3 pages) |
28 October 2008 | Nc inc already adjusted 18/07/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Ad 03/07/08\gbp si 273300@1=273300\gbp ic 273300/546600\ (3 pages) |
28 October 2008 | Nc inc already adjusted 18/07/08 (1 page) |
3 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
3 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
27 June 2008 | Capitals not rolled up (2 pages) |
27 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
8 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
26 September 2007 | Return made up to 13/06/07; full list of members (4 pages) |
26 September 2007 | Return made up to 13/06/07; full list of members (4 pages) |
29 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
29 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
12 July 2006 | Return made up to 13/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members (10 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
15 July 2005 | Return made up to 13/06/05; full list of members
|
15 July 2005 | Return made up to 13/06/05; full list of members
|
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (10 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (10 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
29 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
29 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 12 plumtree court london EC4A 4HT (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 12 plumtree court london EC4A 4HT (1 page) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Particulars of mortgage/charge (12 pages) |
20 December 2000 | Particulars of mortgage/charge (12 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | £ nc 1000/500000 04/12/00 (1 page) |
11 December 2000 | Ad 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 2000 | Ad 05/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages) |
11 December 2000 | Resolutions
|
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
19 July 2000 | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (13 pages) |
13 June 2000 | Incorporation (13 pages) |