Company Name12 Yard Productions (Investments) Limited
Company StatusActive
Company Number04195187
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NameHat Trick 12 Yard Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Lamb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(19 years 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 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 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
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Calcott Close
Brentwood
Essex
CM14 4YS
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Park Gardens
London
W11 3HD
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ladbroke Road
London
W11 3NU
Director NameMs Hilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2006)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameMs Hilary Strong
NationalityBritish
StatusResigned
Appointed17 April 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2006)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameMr Simon Charles Birch
NationalityBritish
StatusResigned
Appointed30 April 2001(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Arthur Road
London
SW19 7DR
Director NameNeil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrealaw Portsmouth Road
Milford
Surrey
GU8 5HW
Secretary NameNeil Andrew Forster
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 6 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
Appointed09 March 2006(4 years, 11 months 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 NameMark Pownall Redhead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2007)
RoleTelevision Producer
Correspondence Address58 Cranhurst Road
London
NW2 4LP
Director NameMr John Joseph Whiston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 7 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
Appointed04 December 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RoleDirector Of Business Developme
Correspondence Address51 Dartmouth House
Royal Quarter Seven Kings Way
Kingston
Surrey
KT2 5BJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 8 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 NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(8 years, 2 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 NameMr Andrew David Culpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2020)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(11 years, 3 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, 3 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

100k at £0.00001Itv Studios LTD
91.74%
Ordinary A
8.7k at £0.00001Itv Studios Limited
7.98%
Ordinary B
-OTHER
0.28%
-

Financials

Year2014
Turnover£17,863,277
Gross Profit£3,400,882
Net Worth£9,272,714
Cash£22,430
Current Liabilities£11,922,618

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
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)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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)
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)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 November 2020Full accounts made up to 31 December 2019 (36 pages)
28 September 2020Confirmation statement made on 13 July 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)
22 October 2019Full accounts made up to 31 December 2018 (29 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (26 pages)
19 July 2018Confirmation statement made on 13 July 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)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 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 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)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (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 1.08696
(5 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 1.08696
(5 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 1.08696
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (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 1.08696
(5 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 1.08696
(5 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 1.08696
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1.08696
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1.08696
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1.08696
(5 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)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 July 2012Statement of company's objects (2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/07/2012
(46 pages)
27 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1.08696
(6 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/07/2012
(46 pages)
27 July 2012Statement of company's objects (2 pages)
27 July 2012Change of share class name or designation (2 pages)
27 July 2012Sub-division of shares on 11 July 2012 (7 pages)
27 July 2012Sub-division of shares on 11 July 2012 (7 pages)
27 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1.08696
(6 pages)
27 July 2012Change of share class name or designation (2 pages)
5 July 2012Termination of appointment of John Whiston as a director (1 page)
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 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 2012Termination of appointment of John Whiston as a director (1 page)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 October 2011Solvency statement dated 10/10/11 (3 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 1
(4 pages)
18 October 2011Solvency statement dated 10/10/11 (3 pages)
18 October 2011Statement by directors (3 pages)
18 October 2011Statement by directors (3 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 1
(4 pages)
18 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Termination of appointment of Katherine Little as a director (1 page)
14 September 2011Termination of appointment of Katherine Little as a director (1 page)
14 September 2011Appointment of Mr Andrew David Culpin as a director (2 pages)
14 September 2011Appointment of Mr Andrew David Culpin as a director (2 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 17,582,702.00
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 17,582,702.00
(4 pages)
9 February 2010Termination of appointment of Helen Tautz as a secretary (1 page)
9 February 2010Termination of appointment of Helen Tautz as a secretary (1 page)
31 January 2010Full accounts made up to 31 December 2008 (14 pages)
31 January 2010Full accounts made up to 31 December 2008 (14 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages)
3 November 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 Katherine Rebecca Little on 16 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)
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)
7 July 2009Appointment terminated director john hollywood (1 page)
7 July 2009Appointment terminated director john hollywood (1 page)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 April 2008Return made up to 05/04/08; no change of members (4 pages)
21 April 2008Return made up to 05/04/08; no change of members (4 pages)
4 February 2008Company name changed hat trick 12 yard productions li mited\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed hat trick 12 yard productions li mited\certificate issued on 04/02/08 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Location of register of members (non legible) (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 10 norwich street london EC4A 1BD (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Location of register of members (non legible) (1 page)
28 January 2008Registered office changed on 28/01/08 from: 10 norwich street london EC4A 1BD (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 November 2007Full accounts made up to 30 June 2007 (15 pages)
30 November 2007Full accounts made up to 30 June 2007 (15 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
22 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
12 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Return made up to 05/04/05; full list of members (3 pages)
27 April 2005Return made up to 05/04/05; full list of members (3 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Return made up to 05/04/04; full list of members (8 pages)
21 May 2004Return made up to 05/04/04; full list of members (8 pages)
25 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
1 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 April 2003Return made up to 05/04/03; full list of members (9 pages)
17 April 2003Return made up to 05/04/03; full list of members (9 pages)
8 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
24 April 2002Return made up to 05/04/02; full list of members (9 pages)
24 April 2002Return made up to 05/04/02; full list of members (9 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New secretary appointed;new director appointed (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (15 pages)
5 April 2001Incorporation (15 pages)