Company NameDigital Entertainment Group International
DirectorsAmy Jo Smith and Warner Home Entertainment Group UK & Eire
Company StatusActive
Company Number04373845
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NamesDVD Entertainment Group Europe and Digital Entertainment Group Europe

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amy Jo Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10635 10635 Santa Monica Boulevard
Los Angeles
California 90025
United States
Director NameWarner Home Entertainment Group UK & Eire (Corporation)
StatusCurrent
Appointed21 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
Correspondence AddressWarner House, 98 Theobald's Road, London Theobalds
London
WC1X 8WB
Director NamePhil Rudge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 22 March 2005)
RoleVp Universal Studios
Country of ResidenceUnited Kingdom
Correspondence AddressThornwood
Hawthorn Way
Chesham
Buckinghamshire
HP5 3BJ
Director NameRonald Sanders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2002(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address20 Chalton Drive
Hampstead Garden Suburb
London
N2
Director NameJeffrey Michael Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2004)
RoleSnr Vp
Correspondence Address12 Norrice Lea
Hampstead
London
N2 0RE
Director NameRobertus Hermanus Maria Jongmans
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2002(9 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2007)
RoleSr Vp Ero
Correspondence Address27 Holly Lodge
90 Wimbledon Hill
Wimbledon
London
SW19 7PB
Director NameSvp Europe Louis Philippe Struyven
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed11 February 2003(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2006)
RoleEuropean Up Columbia Tristar
Correspondence AddressEusel 6
Meise
1860
Belgium
Secretary NameSvp Europe Louis Philippe Struyven
NationalityBelgian
StatusResigned
Appointed11 February 2003(12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2007)
RoleEuropean Up Columbia Tristar
Correspondence AddressEusel 6
Meise
1860
Belgium
Director NamePhilippe Charles Robert Cardon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2004(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2007)
RoleSnr Vp And Gm Warner Home Visi
Correspondence Address6 Montpelier Place
London
SW7 1HJ
Director NameMr Yves Michel Caillaud
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2011)
RoleSvp Whv
Country of ResidenceFrance
Correspondence Address9 Rue Des Bigots
Meudon
92190
France
Director NameJulie Mary Sneddon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRidgmount
Church Road
Cookham Dean
Berkshire
SL6 9PJ
Director NameMasaaki Kimura
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2009)
RoleVice President European Cps To
Correspondence AddressFlat 44 Gg
1 Brewhouse Lane
Putney
London
SW15 2JJ
Director NameJonathan Beddows
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2010)
RoleVice President Europe Gnpam Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Ford Street
Aldham
Essex
CO6 3PH
Secretary NameMr Yves Michel Caillaud
NationalityFrench
StatusResigned
Appointed12 April 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2011)
RoleSvp Whv
Correspondence Address9 Rue Des Bigots
Meudon
92190
France
Director NameJonathan Beardsworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 1
Chiswick Park 566 Chiswick High Road
London
W4 5BY
Director NameMr Simon Oliver Gatward Staines
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gratian Close
Highwoods
Colchester
Essex
CO4 9EX
Director NameMr John Fewings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 July 2010)
RoleVice President
Country of ResidenceEngland
Correspondence Address3 Marine Terrace
Whitstable
Kent
CT5 1EJ
Secretary NameMr Jonathan Nigel Beardsworth
StatusResigned
Appointed31 March 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2018)
RoleCompany Director
Correspondence Address3rd Floor Building 1
Chiswick Park 566 Chiswick High Road
London
W4 5BY
Director NameMiss Melanie Jane Nicholas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2018)
RoleSvp-Sales Marketing Licesnsees
Country of ResidenceEngland
Correspondence AddressProspect House 80-110 80-110 New Oxford Street
London
WC1A 1HB
Director NameMr John Barry McMahon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2012)
RoleEntertainment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMrs Nicola Jane Pearcey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(9 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Douglas Peter Fox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2019)
RoleVp & Director Of Sales Warner Bros Home Entertainm
Country of ResidenceEngland
Correspondence AddressC/O Base 3 Soho Square
London
W1D 3HD
Director NameMr Peter Paumgardhen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2020)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressPO Box 604
Twentieth Century Fox Home Entertainment Ab Twenti
Se-169 26 Solna
Sweden
Director NameMr Marc Ambroise Caux
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2020)
RoleEvp Continental Europe
Country of ResidenceFrance
Correspondence Address20th Century Fox Home Entertainment 241 Boulevard
75017
Paris
France
Director NameMr Michael John Christopher Duffy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address98 Warner Bros
Theobalds Road
London
WC1X 8WB
Director NameMr Joe Braman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2024)
RoleVp International Account Management
Country of ResidenceEngland
Correspondence Address48 Trinder Road
London
N19 4QU
Director NameHSE Secretaries Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Harmer Slater, Salatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,859
Cash£112,690
Current Liabilities£9,345

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Marc Ambroise Caux as a director on 1 January 2020 (1 page)
25 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-09
(2 pages)
17 March 2020Resolutions
  • RES13 ‐ Co business 17/12/2019
(2 pages)
18 February 2020Change of name notice (2 pages)
18 February 2020NE01 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Peter Paumgardhen as a director on 1 February 2020 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2019Appointment of Mr Michael John Christopher Duffy as a director on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Douglas Peter Fox as a director on 6 September 2019 (1 page)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Appointment of Mr Marc Ambroise Caux as a director on 5 September 2018 (2 pages)
5 September 2018Appointment of Mr Peter Paumgardhen as a director on 5 September 2018 (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 August 2018Appointment of Mrs Amy Jo Smith as a director on 25 July 2018 (2 pages)
3 August 2018Termination of appointment of Melanie Jane Nicholas as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Mr Douglas Peter Fox as a director on 1 August 2018 (2 pages)
15 February 2018Termination of appointment of Jonathan Beardsworth as a director on 15 February 2018 (1 page)
15 February 2018Termination of appointment of Jonathan Nigel Beardsworth as a secretary on 15 February 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
8 February 2017Registered office address changed from , C/O C/O Hillier Hopkins Llp, First Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP to C/O Base 3 Soho Square London W1D 3HD on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Base 3 Soho Square London W1D 3HD on 8 February 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 14 February 2015 no member list (5 pages)
26 March 2015Annual return made up to 14 February 2015 no member list (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
28 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Hertfordshire WD17 1DA on 23 July 2013 (1 page)
11 April 2013Annual return made up to 14 February 2013 no member list (5 pages)
11 April 2013Annual return made up to 14 February 2013 no member list (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Termination of appointment of John Mcmahon as a director (1 page)
20 June 2012Termination of appointment of John Mcmahon as a director (1 page)
6 March 2012Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages)
6 March 2012Termination of appointment of Simon Staines as a director (1 page)
6 March 2012Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages)
6 March 2012Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Nicola Jane Cartwright on 20 May 2011 (2 pages)
6 March 2012Annual return made up to 14 February 2012 no member list (6 pages)
6 March 2012Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages)
6 March 2012Termination of appointment of Simon Staines as a director (1 page)
6 March 2012Director's details changed for Nicola Jane Cartwright on 20 May 2011 (2 pages)
6 March 2012Annual return made up to 14 February 2012 no member list (6 pages)
6 March 2012Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 August 2011Appointment of John Barry Mcmahon as a director (3 pages)
22 August 2011Appointment of Nicola Jane Cartwright as a director (3 pages)
22 August 2011Appointment of Nicola Jane Cartwright as a director (3 pages)
22 August 2011Appointment of John Barry Mcmahon as a director (3 pages)
9 May 2011Appointment of Melanie Nicholas as a director (3 pages)
9 May 2011Appointment of Melanie Nicholas as a director (3 pages)
19 April 2011Annual return made up to 14 February 2011 no member list (6 pages)
19 April 2011Annual return made up to 14 February 2011 no member list (6 pages)
19 April 2011Termination of appointment of Yves Caillaud as a secretary (1 page)
19 April 2011Termination of appointment of Yves Caillaud as a secretary (1 page)
18 April 2011Termination of appointment of Yves Caillaud as a director (1 page)
18 April 2011Termination of appointment of Yves Caillaud as a director (1 page)
18 April 2011Termination of appointment of Jonathan Beddows as a director (1 page)
18 April 2011Appointment of Mr Jonathan Nigel Beardsworth as a secretary (1 page)
18 April 2011Termination of appointment of Jonathan Beddows as a director (1 page)
18 April 2011Termination of appointment of Yves Caillaud as a secretary (1 page)
18 April 2011Termination of appointment of Yves Caillaud as a secretary (1 page)
18 April 2011Appointment of Mr Jonathan Nigel Beardsworth as a secretary (1 page)
2 August 2010Termination of appointment of Johnny Fewings as a director (1 page)
2 August 2010Termination of appointment of Johnny Fewings as a director (1 page)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 14 February 2010 no member list (5 pages)
29 April 2010Annual return made up to 14 February 2010 no member list (5 pages)
27 April 2010Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages)
20 November 2009Appointment of Mr Simon Oliver Gatward Staines as a director (2 pages)
20 November 2009Appointment of Mr Simon Oliver Gatward Staines as a director (2 pages)
20 November 2009Appointment of Dr Johnny Fewings as a director (2 pages)
20 November 2009Appointment of Dr Johnny Fewings as a director (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Annual return made up to 14/02/09 (3 pages)
11 March 2009Annual return made up to 14/02/09 (3 pages)
28 January 2009Appointment terminated director julie sneddon (1 page)
28 January 2009Director appointed jonathan beardsworth (1 page)
28 January 2009Appointment terminated director masaaki kimura (1 page)
28 January 2009Appointment terminated director masaaki kimura (1 page)
28 January 2009Appointment terminated director julie sneddon (1 page)
28 January 2009Director appointed jonathan beardsworth (1 page)
4 December 2008Annual return made up to 14/02/08 (3 pages)
4 December 2008Annual return made up to 14/02/08 (3 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 April 2008Registered office changed on 28/04/2008 from, c/o cohn & wolfe, 30 orange street, london, WC2H 7LZ (1 page)
28 April 2008Registered office changed on 28/04/2008 from c/o cohn & wolfe 30 orange street london WC2H 7LZ (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
23 May 2007Memorandum and Articles of Association (22 pages)
23 May 2007Memorandum and Articles of Association (22 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Company name changed dvd entertainment group europe\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed dvd entertainment group europe\certificate issued on 16/05/07 (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
15 February 2007Annual return made up to 14/02/07 (2 pages)
15 February 2007Annual return made up to 14/02/07 (2 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
20 March 2006Annual return made up to 14/02/06 (4 pages)
20 March 2006Annual return made up to 14/02/06 (4 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
25 February 2005Annual return made up to 14/02/05 (5 pages)
25 February 2005Annual return made up to 14/02/05 (5 pages)
1 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
1 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
19 April 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director resigned
(5 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director resigned
(5 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 July 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 July 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
1 November 2002Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 November 2002Registered office changed on 01/11/02 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Director resigned (1 page)
14 February 2002Incorporation (27 pages)
14 February 2002Incorporation (27 pages)