Company Name12 Yard Productions Limited
Company StatusActive
Company Number04145307
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Lamb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(19 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMichael David Mannes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(19 years, 2 months after company formation)
Appointment Duration4 years
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameElizabeth Anne Gaskell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(19 years, 2 months after company formation)
Appointment Duration4 years
RoleCreative Director, Television
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameDavid Alexander Young
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2010)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Park Gardens
London
W11 3HD
Director NameMr Michael Beale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Director NameMs Hilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2006)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration6 years (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ladbroke Road
London
W11 3NU
Secretary NameMr Michael Beale
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Director NameNeil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrealaw Portsmouth Road
Milford
Surrey
GU8 5HW
Director NameMr Paul Darren Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address32 Blythwood Road
London
N4 4EU
Director NameMr Andrew David Culpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 March 2020)
RoleT V Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameDavid Alexander Young
NationalityBritish
StatusResigned
Appointed05 April 2007(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Laurier Road
Dartmouth Park
London
NW5 1SG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr John Joseph Whiston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Hollywood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2009)
RoleDirector Of Business Developme
Correspondence Address51 Dartmouth House
Royal Quarter Seven Kings Way
Kingston
Surrey
KT2 5BJ
Director NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Website12yard.com
Telephone07 931970846
Telephone regionMobile

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £112 Yard Productions (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
11 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
14 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
23 May 2022Registered 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 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (241 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
21 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 July 2020Change of details for 12 Yard Productions (Investments) Limited as a person with significant control on 5 June 2018 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 April 2020Appointment of Elizabeth Anne Gaskell as a director on 16 April 2020 (2 pages)
16 April 2020Appointment of Mr David Lamb as a director on 31 March 2020 (2 pages)
16 April 2020Termination of appointment of David Philip Mcgraynor as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Michael David Mannes as a director on 16 April 2020 (2 pages)
14 April 2020Termination of appointment of Andrew David Culpin as a director on 31 March 2020 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
1 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 June 2018Registered 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 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
10 December 2013Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages)
10 December 2013Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Appointment of David Philip Mcgraynor as a director (2 pages)
5 July 2012Termination of appointment of John Whiston as a director (1 page)
5 July 2012Appointment of Ms Denise O'donoghue as a director (2 pages)
5 July 2012Appointment of David Philip Mcgraynor as a director (2 pages)
5 July 2012Appointment of Ms Denise O'donoghue as a director (2 pages)
5 July 2012Termination of appointment of John Whiston as a director (1 page)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of Katherine Little as a director (1 page)
23 September 2011Termination of appointment of Katherine Little as a director (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of David Young as a director (1 page)
13 January 2011Termination of appointment of David Young as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Termination of appointment of a secretary (1 page)
9 February 2010Termination of appointment of a secretary (1 page)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages)
29 October 2009Director's details changed for David Alexander Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages)
29 October 2009Director's details changed for David Alexander Young on 29 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
17 August 2009Director appointed katherine rebecca little (2 pages)
17 August 2009Director appointed katherine rebecca little (2 pages)
15 July 2009Director's change of particulars / andrew culpin / 10/04/2009 (1 page)
15 July 2009Director's change of particulars / andrew culpin / 10/04/2009 (1 page)
7 July 2009Appointment terminated director john hollywood (1 page)
7 July 2009Appointment terminated director john hollywood (1 page)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / andrew culpin / 03/07/2006 (1 page)
19 January 2009Director's change of particulars / andrew culpin / 03/07/2006 (1 page)
3 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Return made up to 22/01/08; full list of members (5 pages)
29 May 2008Return made up to 22/01/08; full list of members (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Location of register of members (non legible) (1 page)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Location of register of members (non legible) (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
30 January 2006Return made up to 22/01/06; full list of members (3 pages)
30 January 2006Return made up to 22/01/06; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 February 2005Return made up to 22/01/05; full list of members (3 pages)
24 February 2005Return made up to 22/01/05; full list of members (3 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 February 2004Return made up to 22/01/04; full list of members (8 pages)
17 February 2004Return made up to 22/01/04; full list of members (8 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
14 February 2003Return made up to 22/01/03; full list of members (8 pages)
14 February 2003Return made up to 22/01/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
8 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (3 pages)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Incorporation (17 pages)
22 January 2001Incorporation (17 pages)