London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Alice Elizabeth Webb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Geoffrey Manton Kempin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Madrid Road Barnes London SW13 9PQ |
Director Name | Christian James Charles Hoyer Millar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Beauclerc Road London W6 0NR |
Director Name | Mr Julian Braithwaite Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount House Brasted Westerham Kent TN16 1JB |
Director Name | Terence Richard Shand |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Place The Street Wonersh Surrey GU5 0PF |
Secretary Name | Christian James Charles Hoyer Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Beauclerc Road London W6 0NR |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Mr Simon William Harvey Hosken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Simon William Harvey Hosken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Christopher Charles Maximilian Hole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2020) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mr Richard Michael Constant |
---|---|
Status | Resigned |
Appointed | 07 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2019) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | eaglerock.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
678.9k at £1 | Eagle Rock Entertainment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,195,000 |
Current Liabilities | £11,922,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
23 January 2012 | Delivered on: 1 February 2012 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (The "Security Trustee") Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders and security trustee 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 |
---|---|
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
1 February 2010 | Delivered on: 4 February 2010 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders or the chargee 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. Fully Satisfied |
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 14 August 2004 Satisfied on: 12 May 2007 Persons entitled: Hg Investment Managers Limited (As Security Trustee for the Secured Beneficiaries in Suchcapacity the "Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including without limitation eagle house, 22 armoury way, london t/no. TGL40217). 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 March 2002 | Delivered on: 28 March 2002 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all the charged property being the intellectual property rights and any goodwill of the company's business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with the intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 28 March 2002 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the 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 |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 April 2021 | Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page) |
14 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
11 January 2021 | Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page) |
1 December 2020 | Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Change of details for Eagle Rock Entertainment Group Limited as a person with significant control on 1 December 2020 (2 pages) |
12 November 2020 | Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (18 pages) |
18 March 2019 | Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
4 September 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Eagle Rock Entertainment Group Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Auditor's resignation (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
4 July 2014 | Memorandum and Articles of Association (5 pages) |
4 July 2014 | Memorandum and Articles of Association (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
25 April 2014 | Satisfaction of charge 7 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
25 April 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 7 in full (4 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director julian paul (1 page) |
16 January 2009 | Appointment terminated director julian paul (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (38 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (38 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Resolutions
|
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 678870/678871 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 678870/678871 (2 pages) |
17 May 2007 | Resolutions
|
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 May 2006 | Return made up to 08/01/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/01/06; full list of members (3 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
14 August 2004 | Particulars of mortgage/charge (8 pages) |
14 August 2004 | Particulars of mortgage/charge (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
15 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
15 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Auditor's resignation (1 page) |
1 June 2003 | Auditor's resignation (1 page) |
25 April 2003 | New secretary appointed;new director appointed (3 pages) |
25 April 2003 | New secretary appointed;new director appointed (3 pages) |
23 April 2003 | Return made up to 15/01/03; full list of members (6 pages) |
23 April 2003 | Return made up to 15/01/03; full list of members (6 pages) |
16 December 2002 | Location of register of members (1 page) |
16 December 2002 | Location of register of members (1 page) |
19 April 2002 | Ad 22/03/02--------- £ si 678869@1=678869 £ ic 1/678870 (2 pages) |
19 April 2002 | Statement of affairs (5 pages) |
19 April 2002 | Ad 22/03/02--------- £ si 678869@1=678869 £ ic 1/678870 (2 pages) |
19 April 2002 | Statement of affairs (5 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
5 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
5 April 2002 | Resolutions
|
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New secretary appointed;new director appointed (3 pages) |
12 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 12 great james street london WC1N 3DR (1 page) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 12 great james street london WC1N 3DR (1 page) |
12 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Director resigned (1 page) |
15 January 2002 | Incorporation (15 pages) |
15 January 2002 | Incorporation (15 pages) |