London
W2 6JP
Director Name | NBD Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 2 C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street London W2 6JP |
Director Name | Johnathan Harold Martin Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Coleshill Road Teddington Middlesex TW11 0LL |
Director Name | Mr Matthew Neal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holly Grove London SE15 5DF |
Director Name | Catriona McKenzie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nevern Place London SW5 9PR |
Secretary Name | Johnathan Harold Martin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Coleshill Road Teddington Middlesex TW11 0LL |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walford Road London N16 8EF |
Director Name | Aubrey Guy Reginald East |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2002) |
Role | Company Chairman |
Correspondence Address | 2 Stanley Crescent London W11 2NB |
Director Name | Patrick James Irwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 96 Dartmouth Road London NW2 4HB |
Director Name | Timothy John Bradley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2002) |
Role | Producer |
Correspondence Address | 5 Southerton Road London W6 0PJ |
Director Name | Mr Gavin Lewis James |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Stockbridge Road Winchester Hampshire SO22 6RL |
Secretary Name | Patrick James Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 96 Dartmouth Road London NW2 4HB |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | DCD Media Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 September 2022) |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Website | dcdmedia.co.uk |
---|
Registered Address | 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Dcd Media PLC 96.15% Deferred |
---|---|
814 at £1 | Dcd Media PLC 3.13% Ordinary A |
186 at £1 | Dcd Media PLC 0.72% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details. Outstanding |
---|---|
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 1 December 2009 Persons entitled: Portside Growth and Opportunity Fund (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2005 | Delivered on: 2 March 2006 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details. Fully Satisfied |
20 November 2000 | Delivered on: 30 November 2000 Satisfied on: 6 January 2006 Persons entitled: Intermedia Film Equities Limited Classification: Debenture (all monies) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under the debenture, the investment agreement dated 9TH november 2000 and any other document creating security for or supporting the obligations of the company to the chargee under the investment agreement. Particulars: By way of first floating charge all the company's present and future undertaking assets and rights whatsoever and whenever including but not limited to the stock in trade and cash in the bank or otherwise. Fully Satisfied |
15 February 2024 | Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Steven Paul Ayton as a director on 31 January 2024 (1 page) |
13 February 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
29 June 2023 | Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2 Kingdom Street London W2 6JP on 29 June 2023 (1 page) |
15 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
30 September 2022 | Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Dcd Media Plc as a director on 23 September 2022 (1 page) |
30 September 2022 | Appointment of Nbd Holdings Limited as a director on 23 September 2022 (2 pages) |
30 September 2022 | Appointment of Mr Steven Paul Ayton as a director on 23 September 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
29 November 2021 | Cessation of Dcd Media Plc as a person with significant control on 7 October 2021 (1 page) |
29 November 2021 | Notification of N.B.D Holdings Limited as a person with significant control on 7 October 2021 (2 pages) |
21 July 2021 | Statement by Directors (1 page) |
21 July 2021 | Resolutions
|
21 July 2021 | Statement of capital on 21 July 2021
|
21 July 2021 | Solvency Statement dated 21/07/21 (1 page) |
16 April 2021 | Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 April 2021 (1 page) |
24 March 2021 | Satisfaction of charge 5 in full (2 pages) |
24 March 2021 | Satisfaction of charge 4 in full (1 page) |
11 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (15 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 May 2016 | Director's details changed for Dcd Media Plc on 11 May 2016 (1 page) |
24 May 2016 | Director's details changed for Dcd Media Plc on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
30 November 2012 | Termination of appointment of David Green as a director (1 page) |
30 November 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
30 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
30 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
30 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
30 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
30 November 2012 | Termination of appointment of David Green as a director (1 page) |
30 November 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Appointment of Dcd Media Plc as a director (2 pages) |
8 May 2012 | Termination of appointment of John Mcintosh as a director (1 page) |
8 May 2012 | Termination of appointment of John Mcintosh as a director (1 page) |
8 May 2012 | Appointment of Dcd Media Plc as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 November 2009 | Appointment of John Joseph Mcintosh as a director (2 pages) |
25 November 2009 | Appointment of John Joseph Mcintosh as a director (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
12 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
17 December 2008 | Appointment terminated director matthew neal (1 page) |
17 December 2008 | Appointment terminated director matthew neal (1 page) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
11 July 2008 | Appointment terminated director patrick irwin (1 page) |
11 July 2008 | Appointment terminated director patrick irwin (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (5 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Return made up to 26/07/07; full list of members (5 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
26 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 September 2006 | Return made up to 26/07/06; full list of members; amend (10 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members; amend (10 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (10 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (10 pages) |
4 May 2006 | Ad 13/12/05--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
4 May 2006 | Ad 13/12/05--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2005 | Resolutions
|
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
18 August 2005 | Auditor's resignation (1 page) |
18 August 2005 | Auditor's resignation (1 page) |
16 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 12 enterprise house 59-65 upper ground london SE1 9PQ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 12 enterprise house 59-65 upper ground london SE1 9PQ (1 page) |
31 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 August 2004 | Return made up to 26/07/04; full list of members
|
19 August 2004 | Return made up to 26/07/04; full list of members
|
20 April 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
20 April 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Return made up to 26/07/02; full list of members; amend (10 pages) |
19 December 2002 | Return made up to 26/07/02; full list of members; amend (10 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: granada television LTD quay street manchester M60 9EA (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director's particulars changed (2 pages) |
28 August 2002 | Return made up to 26/07/02; change of members (10 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: granada television LTD quay street manchester M60 9EA (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director's particulars changed (2 pages) |
28 August 2002 | Return made up to 26/07/02; change of members (10 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
28 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
28 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
15 December 2000 | Memorandum and Articles of Association (15 pages) |
15 December 2000 | Memorandum and Articles of Association (15 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | £ nc 1000/2001000 08/11/00 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | £ nc 1000/2001000 08/11/00 (1 page) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
28 November 2000 | Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2000 | Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: granada television LTD water street manchester lancashire M60 9EA (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: granada television LTD water street manchester lancashire M60 9EA (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (15 pages) |
26 July 2000 | Incorporation (15 pages) |