Company NameMercury Studios Holdings Limited
Company StatusActive
Company Number04353249
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Previous NameEagle Rock Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed11 July 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Alice Elizabeth Webb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Geoffrey Manton Kempin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Madrid Road
Barnes
London
SW13 9PQ
Director NameChristian James Charles Hoyer Millar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Beauclerc Road
London
W6 0NR
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Place
The Street
Wonersh
Surrey
GU5 0PF
Secretary NameChristian James Charles Hoyer Millar
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Beauclerc Road
London
W6 0NR
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Simon William Harvey Hosken
NationalityBritish
StatusResigned
Appointed13 April 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2020)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMr Richard Michael Constant
StatusResigned
Appointed07 April 2014(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 11 July 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2019)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteeaglerock.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

678.9k at £1Eagle Rock Entertainment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,195,000
Current Liabilities£11,922,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

23 January 2012Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

22 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 April 2021Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page)
1 December 2020Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
1 December 2020Change of details for Eagle Rock Entertainment Group Limited as a person with significant control on 1 December 2020 (2 pages)
12 November 2020Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
15 August 2019Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (18 pages)
18 March 2019Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages)
18 March 2019Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page)
18 March 2019Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page)
18 March 2019Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
4 September 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Eagle Rock Entertainment Group Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered 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 2018Full accounts made up to 31 December 2017 (20 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,871
(9 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,871
(9 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,871
(10 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,871
(10 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,871
(10 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Register 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 2014Register 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 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
4 July 2014Memorandum and Articles of Association (5 pages)
4 July 2014Memorandum and Articles of Association (5 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2014Satisfaction of charge 7 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
25 April 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 7 in full (4 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wansworth London SW18 1EZ on 9 April 2014 (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,871
(8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,871
(8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,871
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 January 2009Appointment terminated director julian paul (1 page)
16 January 2009Appointment terminated director julian paul (1 page)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
30 May 2007Declaration of assistance for shares acquisition (27 pages)
30 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter loan agreement 27/04/07
(2 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (38 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (38 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter loan agreement 27/04/07
(2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 678870/678871 (2 pages)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 678870/678871 (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
14 April 2007Full accounts made up to 31 December 2006 (10 pages)
14 April 2007Full accounts made up to 31 December 2006 (10 pages)
19 January 2007Return made up to 08/01/07; full list of members (3 pages)
19 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 May 2006Return made up to 08/01/06; full list of members (3 pages)
8 May 2006Return made up to 08/01/06; full list of members (3 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (10 pages)
13 April 2006Full accounts made up to 31 December 2005 (10 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 08/01/05; full list of members (3 pages)
12 January 2005Return made up to 08/01/05; full list of members (3 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2004Particulars of mortgage/charge (8 pages)
14 August 2004Particulars of mortgage/charge (8 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
15 January 2004Full accounts made up to 31 December 2002 (10 pages)
15 January 2004Full accounts made up to 31 December 2002 (10 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Secretary resigned;director resigned (1 page)
1 June 2003Auditor's resignation (1 page)
1 June 2003Auditor's resignation (1 page)
25 April 2003New secretary appointed;new director appointed (3 pages)
25 April 2003New secretary appointed;new director appointed (3 pages)
23 April 2003Return made up to 15/01/03; full list of members (6 pages)
23 April 2003Return made up to 15/01/03; full list of members (6 pages)
16 December 2002Location of register of members (1 page)
16 December 2002Location of register of members (1 page)
19 April 2002Ad 22/03/02--------- £ si 678869@1=678869 £ ic 1/678870 (2 pages)
19 April 2002Statement of affairs (5 pages)
19 April 2002Ad 22/03/02--------- £ si 678869@1=678869 £ ic 1/678870 (2 pages)
19 April 2002Statement of affairs (5 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Nc inc already adjusted 28/03/02 (1 page)
5 April 2002Nc inc already adjusted 28/03/02 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New secretary appointed;new director appointed (3 pages)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 12 great james street london WC1N 3DR (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 12 great james street london WC1N 3DR (1 page)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Director resigned (1 page)
15 January 2002Incorporation (15 pages)
15 January 2002Incorporation (15 pages)