London
W12 7RU
Director Name | Mrs Patricia Elizabeth Brady |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Ceo, Bbc Studioworks |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Richard John Gerard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 9 years (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gorsey Road Wilmslow Cheshire SK9 5DU |
Director Name | Paul Grice |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2003) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Briars 384 Alcester Road, Burcot Bromsgrove Worcestershire B60 1PP |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Acre Lane Cheadle Hulme Cheshire SK8 7PD |
Director Name | Mr Stephen Killick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 8 years (resigned 05 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Howe Close Shenley Radlett Hertfordshire WD7 9JF |
Director Name | Brenda Lucy Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 8 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week after company formation) |
Appointment Duration | 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Therese Mary Margaret Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2006) |
Role | T V Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 8 Saint Lukes Road London W11 1DP |
Director Name | Mr John Douglas Surtees |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Ms Aileen Winifred Spankie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbc Television Centre Room 6500 Wood Lane London W12 7RJ |
Director Name | Mr Paul Charles Bennett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Sarah Elizabeth Mackey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bbc Television Centre Room 6500 Wood Lane London W12 7RJ |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Warren Karl Newbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Darren Berman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Tracy Lewis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 October 2011) |
Role | Head Of Procurement & Business Systems |
Country of Residence | United Kingdom |
Correspondence Address | Bbc Television Centre Wood Lane London W12 7RJ |
Director Name | Peter Martin Hall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 101 Neptune House Bbc Elstree Centre Clarendon Road Borehamwood Hertfordshire WD6 1JF |
Website | the-manchester-studios.tv |
---|
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Itv Studios LTD 50.00% Ordinary B |
---|---|
800 at £1 | Itv Studios LTD 40.00% Ordinary A |
200 at £1 | Bbc Studios & Post Production LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,419,000 |
Gross Profit | £1,905,000 |
Net Worth | £5,518,000 |
Current Liabilities | £54,563,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
8 January 2024 | Termination of appointment of Peter Martin Hall as a director on 2 January 2024 (1 page) |
---|---|
8 January 2024 | Appointment of Andrew David Moultrie as a director on 2 January 2024 (2 pages) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (35 pages) |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
17 May 2023 | Accounts for a small company made up to 31 December 2021 (30 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2020 (31 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
28 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of a director (1 page) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a secretary on 11 April 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 January 2017 | Appointment of Patricia Brady as a director on 14 December 2016 (2 pages) |
9 January 2017 | Appointment of Patricia Brady as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Paul Charles Bennett as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Paul Charles Bennett as a director on 14 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 February 2015 | Auditor's resignation (2 pages) |
24 February 2015 | Auditor's resignation (2 pages) |
10 February 2015 | Section 519 (3 pages) |
10 February 2015 | Section 519 (3 pages) |
7 January 2015 | Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Peter Martin Hall as a director (3 pages) |
16 July 2013 | Appointment of Peter Martin Hall as a director (3 pages) |
7 June 2013 | Termination of appointment of Darren Berman as a director (1 page) |
7 June 2013 | Termination of appointment of Darren Berman as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
3 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
14 October 2011 | Termination of appointment of Tracy Lewis as a director (1 page) |
14 October 2011 | Termination of appointment of Tracy Lewis as a director (1 page) |
14 October 2011 | Appointment of Tracy Lewis as a director (2 pages) |
14 October 2011 | Appointment of Tracy Lewis as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Warren Newbert as a director (1 page) |
14 June 2011 | Termination of appointment of Warren Newbert as a director (1 page) |
21 October 2010 | Appointment of Mr Warren Karl Newbert as a director (2 pages) |
21 October 2010 | Appointment of Mr Darren Berman as a director (2 pages) |
21 October 2010 | Termination of appointment of Sarah Mackey as a director (1 page) |
21 October 2010 | Appointment of Mr Warren Karl Newbert as a director (2 pages) |
21 October 2010 | Termination of appointment of Aileen Spankie as a director (1 page) |
21 October 2010 | Termination of appointment of Sarah Mackey as a director (1 page) |
21 October 2010 | Termination of appointment of Aileen Spankie as a director (1 page) |
21 October 2010 | Appointment of Mr Darren Berman as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
25 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Mackey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Mackey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Mackey on 1 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 27 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
7 September 2009 | Director appointed sarah michelle woodward (1 page) |
7 September 2009 | Appointment terminated director richard gerard (1 page) |
7 September 2009 | Appointment terminated director john surtees (1 page) |
7 September 2009 | Director appointed sarah michelle woodward (1 page) |
7 September 2009 | Appointment terminated director richard gerard (1 page) |
7 September 2009 | Director appointed paul alexander campbell-white (2 pages) |
7 September 2009 | Director appointed paul alexander campbell-white (2 pages) |
7 September 2009 | Appointment terminated director john surtees (1 page) |
21 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
11 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 September 2008 | Appointment terminated director stephen killick (1 page) |
29 September 2008 | Director appointed sarah mackey (1 page) |
29 September 2008 | Appointment terminated director stephen killick (1 page) |
29 September 2008 | Director appointed sarah mackey (1 page) |
26 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
4 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
15 August 2004 | Return made up to 24/07/04; full list of members (3 pages) |
15 August 2004 | Return made up to 24/07/04; full list of members (3 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (3 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (3 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
7 August 2002 | Return made up to 24/07/02; full list of members (3 pages) |
7 August 2002 | Return made up to 24/07/02; full list of members (3 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
22 January 2002 | Ad 01/03/01--------- £ si 1999@1 (2 pages) |
22 January 2002 | Ad 01/03/01--------- £ si 1999@1 (2 pages) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Statement of affairs (6 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members (3 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members (3 pages) |
23 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
23 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | New secretary appointed (1 page) |
16 November 2000 | Company name changed 3SIXTY media LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed 3SIXTY media LIMITED\certificate issued on 17/11/00 (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
27 July 2000 | Company name changed manco resources LIMITED\certificate issued on 27/07/00 (2 pages) |
27 July 2000 | Company name changed manco resources LIMITED\certificate issued on 27/07/00 (2 pages) |
24 July 2000 | Incorporation (16 pages) |
24 July 2000 | Incorporation (16 pages) |