London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 11 Barnsbury Park London N1 1HQ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | TV & Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Secretary Name | Jane Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haycroft Road London SW2 5HZ |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2014) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Simon Maximillian Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.shinelimited.com |
---|---|
Telephone | 020 74836600 |
Telephone region | London |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
7 December 2010 | Delivered on: 16 December 2010 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary 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 |
---|---|
28 April 2009 | Delivered on: 19 May 2009 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Amended and restated credit and guaranty agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the borrower to the chargee or any of its affiliates, the issuing bank or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash collateral accounts, all cash documents instruments and securities held therein and all rights pertaining to investments of funds in the cash collateral accounts and all products and proceeds of any of the foregoing, see image for full details. Fully Satisfied |
28 April 2009 | Delivered on: 18 May 2009 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all moneys standing to the credit of any accounts, the undertaking and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
13 February 2008 | Delivered on: 4 March 2008 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary and from the chargors 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 assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 February 2008 | Delivered on: 4 March 2008 Satisfied on: 18 May 2011 Persons entitled: J P Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Credit and guaranty agreement Secured details: All monies due or to become due from shine limited to the chargee the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the cash collateral accounts all cash documents instruments and securities held therein all rights pertaining to investments of funds in the cash collateral accounts, see image for full details. Fully Satisfied |
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
---|---|
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
28 July 2023 | Director's details changed for Mr Derek O'gara on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 28 July 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
6 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
10 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 June 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
3 September 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
3 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
3 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
3 September 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
3 September 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 30 May 2015 (1 page) |
3 September 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
3 September 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 30 May 2015 (1 page) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
11 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Appointment of Miss Jane Featherstonee as a director (2 pages) |
29 July 2011 | Appointment of Miss Jane Featherstonee as a director (2 pages) |
26 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
26 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Ms Elisabeth Murdoch on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Ms Elisabeth Murdoch on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Daniel Isaacs on 16 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Deba Mithal on 16 August 2010 (1 page) |
28 September 2010 | Secretary's details changed for Deba Mithal on 16 August 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Daniel Isaacs on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Alexandra Rose Mahon on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Simon Crawford Collins on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Simon Crawford Collins on 16 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Alexandra Rose Mahon on 16 August 2010 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
13 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
23 June 2008 | Director appointed mr daniel isaacs (1 page) |
23 June 2008 | Director appointed mr daniel isaacs (1 page) |
17 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
17 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
18 February 2008 | Memorandum and Articles of Association (9 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (9 pages) |
18 February 2008 | Resolutions
|
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
12 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 July 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
21 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
17 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
17 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 September 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
9 September 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2002 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members
|
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
16 August 2001 | Incorporation (15 pages) |
16 August 2001 | Incorporation (15 pages) |