168-173 High Holborn
London
WC1V 7AA
Director Name | Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Creative Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(14 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Richard Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mr Charles Norman Pattinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Secretary Name | Richard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mark Pybus |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2004) |
Role | Lawyer |
Correspondence Address | 75 Walford Road London N16 8EF |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dlg Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £809,347 |
Net Worth | £14,553 |
Cash | £26,852 |
Current Liabilities | £14,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
5 September 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
7 October 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
12 August 2019 | Resolutions
|
12 August 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 October 2016 | Satisfaction of charge 6 in full (1 page) |
27 October 2016 | Satisfaction of charge 15 in full (1 page) |
27 October 2016 | Satisfaction of charge 4 in full (1 page) |
27 October 2016 | Satisfaction of charge 6 in full (1 page) |
27 October 2016 | Satisfaction of charge 4 in full (1 page) |
27 October 2016 | Satisfaction of charge 15 in full (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Steven Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
18 August 2014 | Satisfaction of charge 31 in full (20 pages) |
18 August 2014 | Satisfaction of charge 25 in full (13 pages) |
18 August 2014 | Satisfaction of charge 31 in full (20 pages) |
18 August 2014 | Satisfaction of charge 25 in full (13 pages) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
19 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
14 March 2012 | Memorandum and Articles of Association (8 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Memorandum and Articles of Association (8 pages) |
14 March 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 31 (21 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 31 (21 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Adam Maxwell Jones on 15 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
4 May 2010 | Director's details changed for Mr Stephen Roger Morrison on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Julian Delisle Burns on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Stephen Roger Morrison on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Julian Delisle Burns on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
28 October 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
28 June 2007 | Particulars of mortgage/charge (10 pages) |
28 June 2007 | Particulars of mortgage/charge (10 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 January 2006 | Particulars of mortgage/charge (10 pages) |
23 January 2006 | Particulars of mortgage/charge (10 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
13 October 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 October 2005 | Full accounts made up to 31 August 2004 (13 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
9 July 2005 | Particulars of mortgage/charge (22 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members
|
17 May 2005 | Return made up to 26/04/05; full list of members
|
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Memorandum and Articles of Association (10 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (10 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2004 | Resolutions
|
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 June 2003 | Return made up to 26/04/03; full list of members (8 pages) |
8 June 2003 | Return made up to 26/04/03; full list of members (8 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Particulars of mortgage/charge (5 pages) |
13 January 2003 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (31 pages) |
14 December 2002 | Particulars of mortgage/charge (31 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 September 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 September 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (7 pages) |
7 September 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
10 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | New director appointed (1 page) |
12 March 2002 | New director appointed (1 page) |
27 November 2001 | Company name changed paper plane LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed paper plane LIMITED\certificate issued on 27/11/01 (2 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (17 pages) |
26 April 2001 | Incorporation (17 pages) |