London
WC2E 9LG
Secretary Name | Ms Sheryl Ellen Trinh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Director Name | Ms Clare Alison Forester Haines |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Director Name | Mr Jasper Dominic James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 2008) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westleigh Avenue London SW15 6RL |
Secretary Name | Mr Timothy Michael Minton Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Tiddington House Tiddington Oxfordshire OX9 2LQ |
Director Name | Mr Jonathan James William Drake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 58 Davies Street London W1K 5JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | impossiblepictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958970236 |
Telephone region | Mobile |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1k at £0.05 | Timothy Michael Minton Haines & Claire Alison Forester Haines 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £4,453,206 |
Gross Profit | £2,433,343 |
Net Worth | -£478,357 |
Cash | £42,612 |
Current Liabilities | £1,477,655 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
16 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 July 2007 Persons entitled: Barclays Bank PLC Classification: Charge 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 rights the itv contract and all the borrowers right title benefit and interest in the benefit of the insurance policies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2005 | Delivered on: 3 November 2005 Satisfied on: 12 November 2007 Persons entitled: Barclays Bank PLC Classification: Charge 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 rights the itv contract and all right title benefit and interest to and in the same and the benefit of the insurance policies. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 21 September 2005 Satisfied on: 24 November 2007 Persons entitled: Barclays Bank PLC Classification: Charge 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: With full title guarantee; assigns absolutely throughout the world of future copyright the right title and interest in and to the rights, the itv contract and all sums of money, the benefit of the insurance policies,. See the mortgage charge document for full details. Fully Satisfied |
11 November 2004 | Delivered on: 19 November 2004 Satisfied on: 8 August 2013 Persons entitled: Majestic Properties (London) Limited Classification: Rent deposit deed 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: £12,468.75 and the interest. Fully Satisfied |
11 November 2004 | Delivered on: 16 November 2004 Satisfied on: 9 August 2013 Persons entitled: Majestic Properties (London) Limited Classification: Rent deposit deed 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 sum of £12,468.75 and all other sums. Fully Satisfied |
29 December 2003 | Delivered on: 15 January 2004 Satisfied on: 12 November 2007 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the monies credited from time to time to the account number 50873047 sort code 20-78-98 and all rights in relation thereto or such other account or accounts together with all interest. See the mortgage charge document for full details. Fully Satisfied |
18 December 2003 | Delivered on: 24 December 2003 Satisfied on: 9 August 2013 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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: Gbp 2,727,977.36 deposited by the company in the depositor's account (account number 4.01.69.553.gbp) in respect of the lease rtelating to the film entitled "sea monsters". Fully Satisfied |
19 March 2003 | Delivered on: 25 March 2003 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the parties for the time being of stuart films LLP and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the monies credited from time to time to account number 20119679, sort code 20-78-98 maintained by the company with the chargee and all rights of the company in relation thereto or such other account or accounts and the debts represented by the deposit. See the mortgage charge document for full details. Fully Satisfied |
16 December 2011 | Delivered on: 22 December 2011 Satisfied on: 8 August 2013 Persons entitled: Coutts & Co Classification: Deed of assignment, charge and indemnity Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned the assigned property and charged the fixed charge property and floating charge property. Fully Satisfied |
27 July 2010 | Delivered on: 13 August 2010 Satisfied on: 8 August 2013 Persons entitled: Grosvenor Properties Classification: Deed 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 sum of £87,390.63 which is obliged under the deed to pay into the account see image for full details. Fully Satisfied |
9 May 2008 | Delivered on: 23 May 2008 Satisfied on: 10 February 2010 Persons entitled: Coutts & Co Classification: Charge 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 charge over the rights in respect of the programme provisionally entitled primeval - series 3, see image for full details. Fully Satisfied |
11 July 2007 | Delivered on: 30 July 2007 Satisfied on: 10 February 2010 Persons entitled: Coutts & Company Classification: Charge 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: The right, title and interest in and to the programme being the programme or series of television programmes including the soundtrack thereof provisionally entitled primeval - series 2, the rights in respect of the programme, all rights of copyright throughout the world in the original screenplay of the programme and in all other literary, artistic, dramatic and musical works, all sums from time to time standing to the credit of the borrower in the account and floating charge any and all of the rights in and to the property. See the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 15 June 2007 Satisfied on: 8 August 2013 Persons entitled: Coutts & Company Classification: Charge over the television programme 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: The right, title and interest in and to the programme provisionally entitled "doctor frankenstein", the rights in respect of the programme. See the mortgage charge document for full details. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 8 August 2013 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the depositor to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 1,629,793.44. see the mortgage charge document for full details. Fully Satisfied |
5 November 2012 | Delivered on: 14 November 2012 Persons entitled: Coutts & Co. Classification: Deed of assignment and charge 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: By way of fixed charge the fixed charge property and by way of floating charge the floating charge property relating to the programme provisionally entitled "the first" see image for full details. Outstanding |
18 January 2011 | Delivered on: 20 January 2011 Persons entitled: Coutts & Company 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: By way of first fixed charge all the charged property. Charged property means the intellectual property rights, any goodwill see image for full details. Outstanding |
25 November 2010 | Delivered on: 8 December 2010 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual propert rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all the charged property see image for full details. Outstanding |
31 May 2007 | Delivered on: 19 June 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
16 August 2023 | Change of details for Mr Timothy Michael Minton Haines as a person with significant control on 11 August 2023 (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Mr Timothy Michael Minton Haines on 11 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Timothy Michael Minton Haines as a person with significant control on 11 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Timothy Michael Minton Haines on 11 August 2023 (2 pages) |
13 April 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
9 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Ms Clare Alison Forester Haines as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Ms Clare Alison Forester Haines as a director on 1 November 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
8 November 2016 | All of the property or undertaking has been released from charge 17 (2 pages) |
8 November 2016 | All of the property or undertaking has been released from charge 16 (1 page) |
8 November 2016 | All of the property or undertaking has been released from charge 16 (1 page) |
8 November 2016 | All of the property or undertaking has been released from charge 19 (2 pages) |
8 November 2016 | All of the property or undertaking has been released from charge 19 (2 pages) |
8 November 2016 | All of the property or undertaking has been released from charge 17 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
3 November 2015 | Previous accounting period extended from 27 May 2015 to 31 May 2015 (1 page) |
3 November 2015 | Previous accounting period extended from 27 May 2015 to 31 May 2015 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Group of companies' accounts made up to 31 May 2014 (29 pages) |
31 July 2015 | Group of companies' accounts made up to 31 May 2014 (29 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
22 August 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
10 August 2014 | Registered office address changed from 11C Gower Mews London WC1E 6HP to C/O Wmyob 39 Long Acre London WC2E 9LG on 10 August 2014 (1 page) |
10 August 2014 | Registered office address changed from 11C Gower Mews London WC1E 6HP to C/O Wmyob 39 Long Acre London WC2E 9LG on 10 August 2014 (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page) |
27 January 2014 | Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page) |
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page) |
12 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (6 pages) |
12 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (6 pages) |
8 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
8 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
8 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
8 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
9 August 2013 | Satisfaction of charge 3 in full (1 page) |
9 August 2013 | Satisfaction of charge 5 in full (1 page) |
9 August 2013 | Satisfaction of charge 5 in full (1 page) |
9 August 2013 | Satisfaction of charge 3 in full (1 page) |
8 August 2013 | Satisfaction of charge 18 in full (1 page) |
8 August 2013 | Satisfaction of charge 10 in full (1 page) |
8 August 2013 | Satisfaction of charge 2 in full (2 pages) |
8 August 2013 | Satisfaction of charge 6 in full (1 page) |
8 August 2013 | Satisfaction of charge 6 in full (1 page) |
8 August 2013 | Satisfaction of charge 14 in full (1 page) |
8 August 2013 | Satisfaction of charge 10 in full (1 page) |
8 August 2013 | Satisfaction of charge 18 in full (1 page) |
8 August 2013 | Satisfaction of charge 1 in full (1 page) |
8 August 2013 | Satisfaction of charge 2 in full (2 pages) |
8 August 2013 | Satisfaction of charge 1 in full (1 page) |
8 August 2013 | Satisfaction of charge 14 in full (1 page) |
8 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
10 June 2013 | Registered office address changed from 1St Floor 58 Davies Street London W1K 5JF United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1St Floor 58 Davies Street London W1K 5JF United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Jonathan Drake as a director (2 pages) |
10 June 2013 | Termination of appointment of Jonathan Drake as a director (2 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
2 May 2012 | Group of companies' accounts made up to 31 May 2011 (34 pages) |
2 May 2012 | Group of companies' accounts made up to 31 May 2011 (34 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 27 May 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 27 May 2011 (1 page) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
14 February 2011 | Cancellation of shares. Statement of capital on 14 February 2011
|
14 February 2011 | Cancellation of shares. Statement of capital on 14 February 2011
|
14 February 2011 | Purchase of own shares. (3 pages) |
14 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 January 2011 | Director's details changed for Jonathan James William Drake on 20 September 2010 (2 pages) |
6 January 2011 | Director's details changed for Timothy Michael Minton Haines on 20 September 2010 (2 pages) |
6 January 2011 | Director's details changed for Timothy Michael Minton Haines on 20 September 2010 (2 pages) |
6 January 2011 | Director's details changed for Jonathan James William Drake on 20 September 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Ms Sheryl Ellen Trinh on 20 September 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Ms Sheryl Ellen Trinh on 20 September 2010 (2 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
14 October 2010 | Registered office address changed from 1St Floor 12 Great Portland Street London W1N 8QN on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 1St Floor 12 Great Portland Street London W1N 8QN on 14 October 2010 (1 page) |
30 September 2010 | Statement 519 (1 page) |
30 September 2010 | Statement 519 (1 page) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 February 2010 | Purchase of own shares. (3 pages) |
11 February 2010 | Purchase of own shares. (3 pages) |
15 December 2009 | Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page) |
15 December 2009 | Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page) |
15 December 2009 | Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages) |
1 October 2009 | Gbp ic 65.7/63.6\07/08/09\gbp sr [email protected]=2.1\ (1 page) |
1 October 2009 | Gbp ic 65.7/63.6\07/08/09\gbp sr [email protected]=2.1\ (1 page) |
24 June 2009 | Gbp ic 67.8/65.7\08/05/09\gbp sr [email protected]=2.1\ (1 page) |
24 June 2009 | Gbp ic 67.8/65.7\08/05/09\gbp sr [email protected]=2.1\ (1 page) |
16 March 2009 | Gbp ic 75/67.8\10/02/09\gbp sr [email protected]=7.2\ (1 page) |
16 March 2009 | Gbp ic 75/67.8\10/02/09\gbp sr [email protected]=7.2\ (1 page) |
25 February 2009 | Full accounts made up to 31 May 2008 (23 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (23 pages) |
16 December 2008 | Director's change of particulars / jonathan drake / 08/12/2008 (1 page) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / jonathan drake / 08/12/2008 (1 page) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
23 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
25 April 2008 | Appointment terminated director jasper james (1 page) |
25 April 2008 | Appointment terminated director jasper james (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
19 December 2007 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Particulars of mortgage/charge (7 pages) |
30 July 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Nc inc already adjusted 21/12/06 (1 page) |
16 May 2007 | Nc inc already adjusted 21/12/06 (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
2 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
7 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
7 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
21 March 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | Return made up to 06/12/05; full list of members (5 pages) |
20 February 2006 | Return made up to 06/12/05; full list of members (5 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
7 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
30 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 45 mortimer street london W1W 8HX (1 page) |
30 September 2003 | Location of register of members (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 45 mortimer street london W1W 8HX (1 page) |
30 September 2003 | Location of register of members (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members
|
16 December 2002 | Return made up to 06/12/02; full list of members
|
6 October 2002 | Full accounts made up to 31 May 2002 (13 pages) |
6 October 2002 | Full accounts made up to 31 May 2002 (13 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 June 2001 | Ad 22/05/01--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
4 June 2001 | S-div 22/05/01 (2 pages) |
4 June 2001 | S-div 22/05/01 (2 pages) |
4 June 2001 | Ad 22/05/01--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
16 May 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
16 May 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
2 March 2001 | Company name changed gardenfirst LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed gardenfirst LIMITED\certificate issued on 02/03/01 (2 pages) |
6 December 2000 | Incorporation (13 pages) |
6 December 2000 | Incorporation (13 pages) |