Company NameCompany Productions Limited
Company StatusActive
Company Number04206278
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NamePaper Plane Limited

Business Activity

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

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameSteven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr George Stephen John Faber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameRichard Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Nelson Road
Harrow
Middlesex
HA1 3ET
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address22 Groveway
London
SW9 0AR
Secretary NameRichard Nelson
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Nelson Road
Harrow
Middlesex
HA1 3ET
Director NameMark Pybus
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2004)
RoleLawyer
Correspondence Address75 Walford Road
London
N16 8EF
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dlg Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£809,347
Net Worth£14,553
Cash£26,852
Current Liabilities£14,831

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

5 September 2002Delivered on: 7 September 2002
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in and to the rights, the itv contract, the dti contract, the benefit of the insurance policies in respect of the programme and/or the rights. See the mortgage charge document for full details.
Fully Satisfied
2 August 2002Delivered on: 3 August 2002
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security throughout the world the right title and interest in and to the rights, the itv contract, the dti contract and all of the chargor's right title and interest to and in the same, the benefit of the insurance policies now or in future. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 17 April 2002
Satisfied on: 27 October 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash deposit and account
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: First fixed charge over monies credited to account no.58385878 With all entitlements to interest,rights and benefits thereon and all debts thereto. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 9 April 2002
Satisfied on: 27 October 2016
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge 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: Gbp 2,182,202.13 deposited in account no 56.54.86.357 with all rights,earnings,title and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 November 2010Delivered on: 27 November 2010
Satisfied on: 26 July 2011
Persons entitled: Bank of Ireland (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of present assignment the right, title and interest in and to the rights, the C4 agreement and the ALL3MEDIA distribution agreement over a television programmr provisionally entitled "skins series v" see image for full details.
Fully Satisfied
8 March 2002Delivered on: 13 March 2002
Satisfied on: 27 February 2003
Persons entitled: Department of Trade and Industry (A Department of the Isle of Mangovernment)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights of the producer in and to the screenplay for the television programme "sons and lovers" and all rights and title in and to the programme.. See the mortgage charge document for full details.
Fully Satisfied
13 August 2009Delivered on: 14 August 2009
Satisfied on: 26 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland Acting Through Their Media Team

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Future copyright , the rights, the C4 agreement, the benefit of the insurance policies, by way of first fixed charge all the right, title and interest in and to all those assets, the programme - entitled 'skins series iv', see image for full details.
Fully Satisfied
27 October 2008Delivered on: 28 October 2008
Satisfied on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee assigns absolutely to the bank by way of security throughout the world the borrower's right title and interest in and to the rights to and with the benefit of the C4 agreement see image for full details.
Fully Satisfied
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled:
The Royal Bank of Scotland PLC (The "Security Trustee")
The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 9 July 2005
Satisfied on: 16 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 2004Delivered on: 22 October 2004
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lender)

Classification: Deed of accession to a composite guarantee & debenture dated 29/08/03
Secured details: All monies due or to become due from each group company to the lender 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 2004Delivered on: 26 June 2004
Satisfied on: 3 August 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee assigns absolutely to the chargee by way of security throughout the world, the rights in respect of the programme (provisionally entitled "lawless"). See the mortgage charge document for full details.
Fully Satisfied
9 August 2001Delivered on: 25 August 2001
Satisfied on: 30 March 2002
Persons entitled: Department of Trade and Industry, a Department of the Isle of Mangovernment

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee including without limitation, liabilities under the facility agreement of even date and this charge.
Particulars: By way of a first fixed charge the collateral, the deposits and the account and all rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same, assigns (by way of security) (and so far as is necessary by way of present assignment of future copyright pursuant to section 91 of the copyright act 1991 as the same may be amended or replaced from time to time) all of its right title and interest in and to the collateral.. See the mortgage charge document for full details.
Fully Satisfied
4 May 2004Delivered on: 6 May 2004
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee assigns absolutely to the chargee by way of security throughout the world, the rights in respect of the programme (provisionally entitled "tom brown's schooldays"). See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 10 August 2001
Satisfied on: 30 March 2002
Persons entitled: Film Finances Inc

Classification: An agreement between the company,paper plane (iom) limited,windmill tv productions limited and film finances,inc (the "guarantor")
Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of windmill tv productions limited and the department of trade and industry (together the "financiers") in respect of a film entitled "impact" (the "film") together with interest thereon.
Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film and the negative and prints thereof and all rights representing exploiting and exhibiting the same and all the interest and rights of the company of and in this agreement with the financiers all property acquired for the production of the film and all agreements made for its production and the whole of the companys undertaking and assets.
Fully Satisfied
2 August 2002Delivered on: 15 August 2002
Persons entitled: Department of Trade and Industry (A Department of the Isle of Man Government)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of the producer in and to the screenplay. See the mortgage charge document for full details.
Outstanding
2 April 2002Delivered on: 11 April 2002
Persons entitled: Department of Trade and Industry (A Department of the Isle of Man Government)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in and to the screenplay for and all rights in and to the television series provisionally entitled "impact" including but not limited to those items specified on the form 395 but excluding the benefit of an agreement between the producer and itv in respect of the series. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 28 June 2007
Persons entitled: Isle of Man Film Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in the rights, the itv agreement, the distribution agreement, the insurances and by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
13 November 2006Delivered on: 17 November 2006
Persons entitled: Isle of Man Film Limited

Classification: Deed of charge and security assignment
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: Assigns the right, title and interest in and to the rights, the itv agreement, the distribution agreement, each future distribution agreement and each other relevant agreement, the benefit of the insurances, first fixed charge the right, title and interest in and to the programme being the television programme with a running time of one episode of approximately 120 minutes slot time provisionally entitled ditch the bitch, the proceeds of the insurances, all sums and floating charge all undertaking and assets. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 23 January 2006
Persons entitled: Isle of Man Film Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in the rights and the distribution agreement, insurance, in relation to the programme marian again, floating charge the company's undertaking and assets present and future,. See the mortgage charge document for full details.
Outstanding
19 August 2004Delivered on: 23 August 2004
Persons entitled: Isle of Man Film Limited

Classification: Deed of charge & security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The producers right title and interest in and to the rights the bbc agreement the benefit of the insurances at the date of the deed by way of first fixed charge to iom film the producers right title and interest in and to the programme the proceeds of the insurances by way of first floating charge all the producers right title and interest in and to the producers undertaking and assets. See the mortgage charge document for full details.
Outstanding
4 May 2004Delivered on: 11 May 2004
Persons entitled: Isle of Man Film Limited

Classification: Deed of charge and security assignment
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: By way of security throughout the world its right, title and interest in and to the rights, the itv agreement, benefit of the insurances, by way of first fixed charge the programme, proceeds of the insurances, all sums from time to time standing to the credit of the producer, by way of first floating charge all undertaking and assets,. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the partners of tudor film LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies credited to a specified account and all rights in relation thereto together with intetest. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 26 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 3,276,942.77 deposited by the depositor in the account number 4.01.45.336 gbp anf all others sums standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 13 January 2003
Persons entitled: Department of Trade and Industry

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral meaning all rights of the chargor in and to the screenplay and all rights and title in and to the programme being provisionally entitled 'sons and lovers'. See the mortgage charge document for full details.
Outstanding
27 November 2002Delivered on: 14 December 2002
Persons entitled: Agatha Christie Limited

Classification: Deed of charge and security assignment
Secured details: Up to £40,139 and all other 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: All of its right title and interest throughout the universe in relation to the programme the entire copyright. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 26 November 2002
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 20 November 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,856,035.67 deposited by the depositor in the depositor's account (account number 4.01.37.627) at the bank's offices at 250 bishopsgate london in respect of the lease agreement relating to the television series entitled "white teeth". See the mortgage charge document for full details.
Outstanding
5 September 2002Delivered on: 14 September 2002
Persons entitled: Department of Trade and Industry

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of the producer in and to the screenplay for and all rights in and to the television programme of 2 x 60MINUTES (slot duration) provisionally entitled "unconditional love" but excluding the initial licence fee payable to the producer by itv pursuant to the agreement between itv and the producer in respect of the programme.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (19 pages)
7 October 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 August 2019Statement of company's objects (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
25 July 2018Full accounts made up to 31 December 2017 (20 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 October 2016Satisfaction of charge 6 in full (1 page)
27 October 2016Satisfaction of charge 15 in full (1 page)
27 October 2016Satisfaction of charge 4 in full (1 page)
27 October 2016Satisfaction of charge 6 in full (1 page)
27 October 2016Satisfaction of charge 4 in full (1 page)
27 October 2016Satisfaction of charge 15 in full (1 page)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
18 August 2014Satisfaction of charge 31 in full (20 pages)
18 August 2014Satisfaction of charge 25 in full (13 pages)
18 August 2014Satisfaction of charge 31 in full (20 pages)
18 August 2014Satisfaction of charge 25 in full (13 pages)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (13 pages)
28 May 2014Full accounts made up to 31 August 2013 (13 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 May 2013Full accounts made up to 31 August 2012 (14 pages)
3 May 2013Full accounts made up to 31 August 2012 (14 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
14 March 2012Memorandum and Articles of Association (8 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2012Memorandum and Articles of Association (8 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2012Full accounts made up to 31 August 2011 (13 pages)
8 February 2012Full accounts made up to 31 August 2011 (13 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 31 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 31 (21 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages)
4 May 2011Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
27 November 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
28 May 2010Full accounts made up to 31 August 2009 (13 pages)
28 May 2010Full accounts made up to 31 August 2009 (13 pages)
4 May 2010Director's details changed for Mr Stephen Roger Morrison on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Julian Delisle Burns on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Stephen Roger Morrison on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Julian Delisle Burns on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
26 June 2009Full accounts made up to 31 August 2008 (13 pages)
26 June 2009Full accounts made up to 31 August 2008 (13 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (14 pages)
12 May 2008Full accounts made up to 31 August 2007 (14 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 August 2006 (15 pages)
2 July 2007Full accounts made up to 31 August 2006 (15 pages)
28 June 2007Particulars of mortgage/charge (10 pages)
28 June 2007Particulars of mortgage/charge (10 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
17 November 2006Particulars of mortgage/charge (10 pages)
17 November 2006Particulars of mortgage/charge (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Full accounts made up to 31 August 2005 (14 pages)
20 June 2006Full accounts made up to 31 August 2005 (14 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
23 January 2006Particulars of mortgage/charge (10 pages)
23 January 2006Particulars of mortgage/charge (10 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
13 October 2005Full accounts made up to 31 August 2004 (13 pages)
13 October 2005Full accounts made up to 31 August 2004 (13 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Memorandum and Articles of Association (10 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Memorandum and Articles of Association (10 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Particulars of mortgage/charge (9 pages)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
7 June 2004Return made up to 26/04/04; full list of members (8 pages)
7 June 2004Return made up to 26/04/04; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (9 pages)
11 May 2004Particulars of mortgage/charge (9 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
8 June 2003Return made up to 26/04/03; full list of members (8 pages)
8 June 2003Return made up to 26/04/03; full list of members (8 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (5 pages)
13 January 2003Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (31 pages)
14 December 2002Particulars of mortgage/charge (31 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
18 September 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 September 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (7 pages)
7 September 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (4 pages)
3 August 2002Particulars of mortgage/charge (4 pages)
10 June 2002Return made up to 26/04/02; full list of members (8 pages)
10 June 2002Return made up to 26/04/02; full list of members (8 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
27 November 2001Company name changed paper plane LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed paper plane LIMITED\certificate issued on 27/11/01 (2 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
26 April 2001Incorporation (17 pages)
26 April 2001Incorporation (17 pages)