London
W12 7RU
Director Name | Michael David Mannes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Elizabeth Anne Gaskell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Creative Director, Television |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | David Alexander Young |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2010) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kensington Park Gardens London W11 3HD |
Director Name | Mr Michael Beale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Duck Street Little Easton Essex CM6 2JE |
Director Name | Ms Hilary Strong |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2006) |
Role | Group Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marys Grove Barnes London SW13 0JA |
Director Name | Mr James Thomas Mulville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 6 years (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ladbroke Road London W11 3NU |
Secretary Name | Mr Michael Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Duck Street Little Easton Essex CM6 2JE |
Director Name | Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trealaw Portsmouth Road Milford Surrey GU8 5HW |
Director Name | Mr Paul Darren Cohen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2007) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blythwood Road London N4 4EU |
Director Name | Mr Andrew David Culpin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2020) |
Role | T V Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | David Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Laurier Road Dartmouth Park London NW5 1SG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr John Joseph Whiston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | John Hollywood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2009) |
Role | Director Of Business Developme |
Correspondence Address | 51 Dartmouth House Royal Quarter Seven Kings Way Kingston Surrey KT2 5BJ |
Director Name | Ms Katharine Rebecca Little |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | 12yard.com |
---|---|
Telephone | 07 931970846 |
Telephone region | Mobile |
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 |
1 at £1 | 12 Yard Productions (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
11 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
11 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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) |
18 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (241 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
21 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 July 2020 | Change of details for 12 Yard Productions (Investments) Limited as a person with significant control on 5 June 2018 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Elizabeth Anne Gaskell as a director on 16 April 2020 (2 pages) |
16 April 2020 | Appointment of Mr David Lamb as a director on 31 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Philip Mcgraynor as a director on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Michael David Mannes as a director on 16 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Andrew David Culpin as a director on 31 March 2020 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
1 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 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) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 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 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (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
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 July 2012 | Appointment of David Philip Mcgraynor as a director (2 pages) |
5 July 2012 | Termination of appointment of John Whiston as a director (1 page) |
5 July 2012 | Appointment of Ms Denise O'donoghue as a director (2 pages) |
5 July 2012 | Appointment of David Philip Mcgraynor as a director (2 pages) |
5 July 2012 | Appointment of Ms Denise O'donoghue as a director (2 pages) |
5 July 2012 | Termination of appointment of John Whiston as a director (1 page) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
23 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of David Young as a director (1 page) |
13 January 2011 | Termination of appointment of David Young as a director (1 page) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Termination of appointment of a secretary (1 page) |
9 February 2010 | Termination of appointment of a secretary (1 page) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Alexander Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Alexander Young on 29 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
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) |
17 August 2009 | Director appointed katherine rebecca little (2 pages) |
17 August 2009 | Director appointed katherine rebecca little (2 pages) |
15 July 2009 | Director's change of particulars / andrew culpin / 10/04/2009 (1 page) |
15 July 2009 | Director's change of particulars / andrew culpin / 10/04/2009 (1 page) |
7 July 2009 | Appointment terminated director john hollywood (1 page) |
7 July 2009 | Appointment terminated director john hollywood (1 page) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / andrew culpin / 03/07/2006 (1 page) |
19 January 2009 | Director's change of particulars / andrew culpin / 03/07/2006 (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 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) |
29 May 2008 | Return made up to 22/01/08; full list of members (5 pages) |
29 May 2008 | Return made up to 22/01/08; full list of members (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Location of register of members (non legible) (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Location of register of members (non legible) (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
14 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
8 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
22 January 2001 | Incorporation (17 pages) |
22 January 2001 | Incorporation (17 pages) |