Company NameBox Tv (Dice) Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number04161843
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Director NameMatthew Neal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address109 Grove Park
London
SE5 8LE
Secretary NameMr Justin Oliver Thomson-Glover
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Director NamePatrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Secretary NamePatrick James Irwin
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address6 Donaldson Road
London
NW6 6NB
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(8 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedcdmedia.co.uk

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Box Tv LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
12 April 2002Delivered on: 26 April 2002
Satisfied on: 18 November 2009
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
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: Fixed charge the principal amount of gbp 1,945,284 (the deposit) standing in or to be credited to the account designated box tv (dice) limited security fund into which the deposit is made or to be made or such other account permitted by the agreement (the account) and all interest due in respect thereof.. See the mortgage charge document for full details.
Fully Satisfied
9 May 2001Delivered on: 25 May 2001
Satisfied on: 18 November 2009
Persons entitled: Mfb Films Limited Acting as the Managing Partner and Nominee for the Cancerfilm Partnership

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement entered into between the partnership and the company (the "loan agreement") and the charge and the performance of the obligations of the company,3838072 canada inc.and cite-amerique international inc.(together the "assignors") under the charge.
Particulars: By way of a fixed charge to the partnership its respective right title and interest in and to the film,the rights,the distribution agreements and all of the companys right title benefit and interest to and in the same including without limitation any and all sums of money whatever payable to or on account of the company by distributors sub-distributors or any other licensees pursuant to the distribution agreements the proceeds of their insurance policies now or in the future taken out in respect of the film and /or the rights and all sums from time to time standing to the credit of the company in any bank account opened in the name of the company by way of floating charge any and all of the companys rights and interest detailed in paragraph 1 of and to the extent that the fixed charge granted above may fail for any reason to operate as a fixed charge. See the mortgage charge document for full details.
Fully Satisfied
9 May 2001Delivered on: 11 May 2001
Satisfied on: 18 November 2009
Persons entitled: La Financiere Des Enterprises Culturelles (Fidec)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (the guarantor) under the agreement to guarantee and the fidec guarantee as secured by canada inc (the canadian co-producer) on any account.
Particulars: The company has assigned with full title guarantee throughout the world by way of present assignment of future copyright the company's right title and interest in and to all its assets including the series the rights the physical materials.
Fully Satisfied
9 May 2001Delivered on: 11 May 2001
Satisfied on: 18 November 2009
Persons entitled: National Bnak of Canada

Classification: Charge
Secured details: All the company's indebtedness (as defined) by canada inc (the canadian co-producer) to the chargee under the loan agreement on any account and the obligations of the company under the charge.
Particulars: The company has assigned with full title guarantee throughout the world by way of present assignment of future copyright the company's right title and interest in and to all its assets including the series the rights the physical materials. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Termination of appointment of Steven Paul Ayton as a director on 30 January 2024 (1 page)
15 February 2024Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages)
13 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 September 2022Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page)
30 September 2022Appointment of Mr Steven Paul Ayton as a director on 23 September 2022 (2 pages)
4 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page)
24 March 2021Satisfaction of charge 6 in full (2 pages)
24 March 2021Satisfaction of charge 5 in full (1 page)
11 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
19 August 2013Full accounts made up to 31 December 2012 (11 pages)
19 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
30 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
30 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
30 November 2012Termination of appointment of David Green as a director (1 page)
30 November 2012Termination of appointment of David Green as a director (1 page)
30 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
11 July 2008Appointment terminated director patrick irwin (1 page)
11 July 2008Appointment terminated director justin thomson glover (1 page)
11 July 2008Appointment terminated director patrick irwin (1 page)
11 July 2008Appointment terminated director justin thomson glover (1 page)
2 May 2008Full accounts made up to 30 June 2007 (10 pages)
2 May 2008Full accounts made up to 30 June 2007 (10 pages)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Return made up to 19/01/07; full list of members (6 pages)
12 March 2007Return made up to 19/01/07; full list of members (6 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
9 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
16 January 2006Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page)
26 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Registered office changed on 08/02/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9LT (1 page)
8 February 2005Registered office changed on 08/02/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9LT (1 page)
25 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 January 2004Return made up to 19/01/04; full list of members (7 pages)
29 January 2004Return made up to 19/01/04; full list of members (7 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
7 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
7 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
15 March 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
15 March 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (15 pages)
16 February 2001Incorporation (15 pages)