Company NameEscape Studios Limited
Company StatusDissolved
Company Number04399042
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusClosed
Appointed01 December 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 02 May 2021)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Catriona Ann Sheret
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 02 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Dominic Anthony Davenport
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 East Churchfield Road
London
W3 7LL
Director NameMr Sean Stuart O'Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Finlay Street
London
SW6 6HE
Secretary NameDominic Anthony Davenport
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Dale Street
London
W4 2BL
Director NameJames Edward Huggins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dorset Road
Ealing
London
W5 4HU
Director NameMark Revelle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressB5 Albany
Piccadilly
London
W1J 0AN
Director NameConrad Alexander Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 2005)
RoleCommercial Director
Correspondence Address15 Elsworthy Terrace
London
NW3 3DR
Secretary NameConrad Alexander Levy
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 February 2005)
RoleCommercial Director
Correspondence Address15 Elsworthy Terrace
London
NW3 3DR
Secretary NameMr Dominic Anthony Davenport
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 East Churchfield Road
London
W3 7LL
Director NameMark John Cass
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7UH
Director NameLee Victor Danskin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southcourt Avenue
Linslade
Leighton Buzzard
Bedfordshire
LU7 2QD
Director NameMr Nigel Terence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(5 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
2 Warners Close
Great Brickhill
Buckinghamshire
MK17 9BJ
Director NamePaul Wilkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Speechly Mews
Alvington Crescent
London
E8 2NQ
Director NameMr Robert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameMr Robin Richard Shenfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address17a Highbury Terrace Mews
London
N5 1UT
Director NameMrs Isabelle Hawkings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds West
Rockley Road
London
W14 0DA
Director NameMr Graham Bernard Harris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameRichard McGuinness
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds West
Rockley Road
London
W14 0DA
Director NameByron Kee Chye
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2014)
RoleChief Financial Officer Pearson Uk
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Kenneth Roderick Bristow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2017)
RolePresident Uk And Core
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameVictoria Mary Lockie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2015)
RoleGeneral Counsel Pearson International
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameMr Paul Mark Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.escapestudios.com
Telephone020 38113540
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £0.01Pearson College LTD
81.77%
Ordinary O
273.5k at £0.01Pearson College LTD
18.24%
Ordinary A

Financials

Year2014
Turnover£1,720,000
Gross Profit£1,264,000
Net Worth£562,000
Cash£2,467,000
Current Liabilities£2,271,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2012Delivered on: 14 August 2012
Satisfied on: 17 November 2012
Persons entitled: Barclays Bank PLC

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 April 2005Delivered on: 12 April 2005
Satisfied on: 17 November 2012
Persons entitled: Barclays Bank PLC

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
23 December 2009Delivered on: 6 January 2010
Persons entitled: Aspect Education Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
26 June 2006Delivered on: 27 June 2006
Persons entitled: Helical (Shepherds) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 2 months principal rent from time to time payable under the lease and the amount standing to the credit of a seperate designated deposit account.
Outstanding
16 November 2004Delivered on: 24 November 2004
Persons entitled: Helical (Shepherds) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 3 months principal rent and any value added tax and t mount standing to the credit of a separate designated account.
Outstanding

Filing History

5 October 2017Full accounts made up to 31 December 2016 (30 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 15,000,000
(8 pages)
12 June 2017Change of share class name or designation (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
30 May 2017Solvency Statement dated 25/05/17 (2 pages)
30 May 2017Statement by Directors (2 pages)
30 May 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 25/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2017Statement of capital on 30 May 2017
  • GBP 1,515
(5 pages)
25 May 2017Satisfaction of charge 3 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
15 May 2017Termination of appointment of Kenneth Roderick Bristow as a director on 12 May 2017 (1 page)
11 May 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 August 2016Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (30 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,000
(7 pages)
22 March 2016Director's details changed for Mr. Charles Keith Scobie on 22 March 2016 (2 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (27 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000
(7 pages)
29 January 2015Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page)
29 January 2015Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages)
17 December 2014Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
17 December 2014Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
17 December 2014Register(s) moved to registered office address 80 Strand London WC2R 0RL (2 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
31 October 2014Audit exemption subsidiary accounts made up to 30 November 2013 (26 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (217 pages)
30 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 15,000
(6 pages)
14 March 2014Appointment of Charles Keith Scobie as a director (3 pages)
5 March 2014Termination of appointment of Byron Kee Chye as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 15,000.00
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 15,000.00
(4 pages)
17 October 2013Termination of appointment of Dominic Davenport as a director (2 pages)
17 October 2013Termination of appointment of Robin Shenfield as a director (2 pages)
17 October 2013Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE on 17 October 2013 (2 pages)
17 October 2013Termination of appointment of Graham Harris as a director (2 pages)
17 October 2013Termination of appointment of Robert Wilson as a director (2 pages)
14 October 2013Appointment of Victoria Mary Lockie as a director (3 pages)
14 October 2013Appointment of Byron Kee Chye as a director (3 pages)
14 October 2013Registered office address changed from Shepherds West Rockley Road London W14 0DA on 14 October 2013 (2 pages)
14 October 2013Appointment of Victoria Mary Lockie as a secretary (3 pages)
14 October 2013Appointment of Mr Kenneth Roderick Bristow as a director (3 pages)
14 October 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
2 October 2013Full accounts made up to 30 November 2012 (28 pages)
18 September 2013Register inspection address has been changed from C/O Izod Evans Solicitors the Hop Exchange 24 Southwark Street London SE1 1TY England (2 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2013Memorandum and Articles of Association (14 pages)
4 July 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 13,411.25
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 13,411.25
(4 pages)
29 April 2013Purchase of own shares. (3 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
26 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 14,280.20
(4 pages)
4 March 2013Termination of appointment of Paul Wilkes as a director (1 page)
28 February 2013Termination of appointment of Richard Mcguinness as a director (1 page)
28 February 2013Termination of appointment of Mark Cass as a director (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 April 2012Auditor's resignation (1 page)
16 April 2012Termination of appointment of Isabelle Hawkings as a director (2 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (20 pages)
11 January 2012Termination of appointment of Sean O'connor as a director (1 page)
6 January 2012Termination of appointment of Lee Danskin as a director (1 page)
27 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
26 July 2011Appointment of Richard Mcguinness as a director (3 pages)
16 May 2011Register(s) moved to registered office address (1 page)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (12 pages)
21 October 2010Cancellation of shares. Statement of capital on 21 October 2010
  • GBP 13,635.15
(4 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 May 2010Termination of appointment of Mark Revelle as a director (1 page)
21 May 2010Appointment of Mr Graham Bernard Harris as a director (2 pages)
21 May 2010Appointment of Mrs Isabelle Hawkings as a director (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Paul Wilkes on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark John Cass on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Wilkes on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Revelle on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Lee Victor Danskin on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Lee Victor Danskin on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Revelle on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dominic Anthony Davenport on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dominic Anthony Davenport on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark John Cass on 9 April 2010 (2 pages)
5 February 2010Appointment of Mr Robin Richard Shenfield as a director (3 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 April 2009Director appointed robert wilson (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (8 pages)
4 April 2009Nc inc already adjusted 19/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
4 April 2009Ad 19/03/09\gbp si [email protected]=2735.25\gbp ic 10000/12735.25\ (2 pages)
23 March 2009Appointment terminated director james huggins (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 October 2008Appointment terminated secretary dominic davenport (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 20/03/08; full list of members (8 pages)
21 April 2008Director and secretary's change of particulars / dominic davenport / 01/03/2008 (1 page)
16 April 2008Director's change of particulars / lee danskin / 01/03/2008 (1 page)
16 April 2008Director's change of particulars / mark revelle / 01/03/2008 (1 page)
16 April 2008Director's change of particulars / james huggins / 01/03/2008 (1 page)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 November 2007New director appointed (1 page)
10 July 2007S-div 22/06/07 (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007£ nc 11500/11550 21/06/07 (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
25 April 2007Return made up to 20/03/07; full list of members (11 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Ad 21/02/07--------- £ si 341@1=341 £ ic 10600/10941 (2 pages)
24 April 2007Nc inc already adjusted 21/02/07 (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 20/03/06; full list of members (11 pages)
15 June 2006Ad 15/12/05--------- £ si 600@1=600 £ ic 10000/10600 (2 pages)
17 October 2005Ad 09/04/05--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 October 2005New director appointed (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Registered office changed on 20/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
5 May 2005Return made up to 20/03/05; full list of members (8 pages)
12 April 2005Particulars of mortgage/charge (9 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New secretary appointed (1 page)
20 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004New director appointed (1 page)
24 June 2004Return made up to 20/03/04; full list of members (8 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003New director appointed (1 page)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 20/03/03; full list of members (6 pages)
1 March 2003Ad 27/05/02--------- £ si 3000@1=3000 £ ic 5500/8500 (2 pages)
1 March 2003Ad 28/06/02--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages)
1 March 2003Ad 09/05/02--------- £ si 3002@1=3002 £ ic 2498/5500 (2 pages)
15 August 2002Nc inc already adjusted 15/07/02 (1 page)
15 August 2002Memorandum and Articles of Association (13 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
23 May 2002Ad 16/04/02--------- £ si 2497@1=2497 £ ic 1/2498 (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (15 pages)