Company NameOdeon & Uci Digital Operations Limited
Company StatusLiquidation
Company Number04241287
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Previous NamesCreategrain Limited and United Cinemas International (Management) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameJustin Charles Ribbons
NationalityBritish
StatusResigned
Appointed11 July 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2005)
RoleLawyer
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameJustin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 2005)
RoleGeneral Counsel
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameMr Joseph Sinyor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Sheldon Avenue
London
N6 4ND
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 2005)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameVidya Jagannath
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
Lancashire
BL3 3RF
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Andrew Lee Kaza
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 January 2015)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameUniversal Studios International Bv (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed11 July 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2004)
Correspondence AddressHagedoornlaan 2
PO Box 37267
Amsterdam
1030 Ag
Foreign
Director NameViacom International (Netherlands) Bv (Corporation)
StatusResigned
Appointed11 July 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2004)
Correspondence AddressNaritaweg 207
1043 Cb Amsterdam
The Netherlands
Director NameUniversal Studios Holding Iii Corp (Corporation)
StatusResigned
Appointed01 June 2004(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 October 2004)
Correspondence Address800 Third Avenue
New York
Ny 10022
United States
Director NameEssential Cenimas Bv (Corporation)
StatusResigned
Appointed28 October 2004(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressAmsteldijk 166
1079 Lh
Amsterdam
Foreign
Director NameUnited Cinemas International Multiplex Bv (Corporation)
StatusResigned
Appointed28 October 2004(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressAmsteldijk 166
1079 Lh
Amsterdam
Netherlands
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.odeon.co.uk

Location

Registered Address8th Floor 1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,595,000
Gross Profit£2,129,000
Net Worth£1,206,000
Cash£270,000
Current Liabilities£1,203,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Charges

17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 November 2009Delivered on: 24 November 2009
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party 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, equipment. See image for full details.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (16 pages)
6 September 2019Director's details changed for Mr Neil James Williams on 5 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Andrew Stephen Alker on 5 September 2019 (2 pages)
3 September 2019Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 3 September 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
7 May 2019Change of details for United Cinemas International (Uk) Limited as a person with significant control on 7 May 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
19 December 2017Registration of charge 042412870003, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 042412870003, created on 7 December 2017 (65 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (10 pages)
18 December 2017Memorandum and Articles of Association (10 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 September 2017Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
6 July 2017Notification of United Cinemas International (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of United Cinemas International (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (19 pages)
9 November 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(6 pages)
26 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
26 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
28 June 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
28 June 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
27 June 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
27 June 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2011Full accounts made up to 31 December 2010 (14 pages)
19 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Alexander Rupert Gavin on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Andrew Stephen Alker on 1 January 2011 (2 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Termination of appointment of Roger Harris as a director (1 page)
6 January 2011Appointment of Mr Neil James Williams as a director (2 pages)
6 January 2011Appointment of Mr Neil James Williams as a director (2 pages)
6 January 2011Appointment of Mr Andrew Lee Kaza as a director (2 pages)
6 January 2011Appointment of Mr Andrew Lee Kaza as a director (2 pages)
6 January 2011Termination of appointment of Roger Harris as a director (1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 05/11/2009
(2 pages)
19 November 2009Memorandum and Articles of Association (9 pages)
19 November 2009Memorandum and Articles of Association (9 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 05/11/2009
(2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Director appointed mr jonathan peter mason (1 page)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Director appointed mr jonathan peter mason (1 page)
24 June 2009Memorandum and Articles of Association (10 pages)
24 June 2009Memorandum and Articles of Association (10 pages)
17 June 2009Registered office changed on 17/06/2009 from lee house 90 great bridgewater street manchester greater manchester M1 5JW (1 page)
17 June 2009Registered office changed on 17/06/2009 from lee house 90 great bridgewater street manchester greater manchester M1 5JW (1 page)
17 June 2009Company name changed united cinemas international (management) LIMITED\certificate issued on 19/06/09 (2 pages)
17 June 2009Company name changed united cinemas international (management) LIMITED\certificate issued on 19/06/09 (2 pages)
24 March 2009Director's change of particulars / roger harris / 01/01/2007 (1 page)
24 March 2009Director's change of particulars / roger harris / 01/01/2007 (1 page)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
23 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Location of register of members (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (4 pages)
3 January 2006New director appointed (4 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 July 2005Return made up to 26/06/05; full list of members (8 pages)
19 July 2005Return made up to 26/06/05; full list of members (8 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 26/06/04; full list of members (7 pages)
3 August 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 July 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2001Memorandum and Articles of Association (9 pages)
8 August 2001Memorandum and Articles of Association (9 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2001Company name changed creategrain LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed creategrain LIMITED\certificate issued on 01/08/01 (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)