Company NameFuture Films (Management Services) Limited
Company StatusDissolved
Company Number04555288
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameDesignmount Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2005)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameStephen Norton
NationalityBritish
StatusResigned
Appointed24 February 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2005)
RoleCompany Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed12 April 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2013)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2002(2 weeks after company formation)
Appointment Duration4 months (resigned 24 February 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9m at £1Future Capital Partners Group Holdings LTD
51.26%
Preference A
5.6m at £1Future Capital Partners Group Holdings LTD
28.80%
Preference B
3.9m at £1Future Capital Partners Group Holdings LTD
19.95%
Preference C
1 at £1Future Capital Partners Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,298,381
Gross Profit£3,942,511
Net Worth£35,071,023
Cash£153,829
Current Liabilities£3,076,477

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: Santander Asset Finance PLC (Formerly Known as Alliance & Leicester Commercial Finance PLC) (the Bank)

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 24 November 2015
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Blue Mountain Advisers Limited

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 19 June 2014
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 5 June 2013
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: N.I.I.B Group Limited

Classification: Security over partnership share document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge created over future's share and interest in the capital and assets of eclipse film partners no.22 LLP and any distributions thereof to which future is or may hereafter be entitled.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.3 LLP see image for full details.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.2 LLP see image for full details.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.1 LLP see image for full details.
Outstanding
29 September 2011Delivered on: 30 September 2011
Persons entitled: Santander Asset Finance PLC (Previously Known as Alliance & Leicester Commercial Finance PLC)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, being- all right title interest and benefit in and to each receivable and the members agreement see image for full details.
Outstanding
19 September 2011Delivered on: 21 September 2011
Persons entitled: Santander Asset Finance PLC (Formerly Known as Alliance & Leicester Commercial Finance PLC)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, being- all right title benefit and interest in and to each receivable and the members agreement see image for full details.
Outstanding
17 March 2011Delivered on: 22 March 2011
Persons entitled: N.I.I.B.Group Limited

Classification: Security over partnership share deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's right title and interest in the capital and assets of eclipse film partners no.16 LLP and the profits and any distributions thereof see image for full details.
Outstanding
14 February 2011Delivered on: 15 February 2011
Persons entitled: N.I.I.B. Group Limited

Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 25LLP and the profits and any distributions.
Outstanding
14 February 2011Delivered on: 15 February 2011
Persons entitled: N.I.I.B. Group Limited

Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 6 LLP and the profits and any distributions.
Outstanding
10 December 2010Delivered on: 15 December 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 35 LLP and the profits and any distributions.
Outstanding
10 December 2010Delivered on: 15 December 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's right title and interest in the assignor's share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details.
Outstanding
16 November 2010Delivered on: 16 November 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the assignors share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details.
Outstanding
7 September 2010Delivered on: 8 September 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the assignors share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and share in the capital and assets of eclipse film partners no.33 LLP and the profits and any distributions thereof. See image for full details.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and share in the capital and assets of eclipse film partners no.35 LLP and the profits and any distributions thereof. See image for full details.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment creating security over partnership share
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignors right title and interest in the assets see image for full details.
Outstanding
19 March 2010Delivered on: 30 March 2010
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security over partnership share
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 share and interest in the capital and assets of eclipse film partners no. 35 LLP and the profits and distributions thereof, see image for full details.
Outstanding
11 September 2009Delivered on: 2 October 2009
Persons entitled: Barclays Bank PLC

Classification: Security over partnership share
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: All chargor's share and interest in the capital and assets,the specified account see image for full details.
Outstanding
4 August 2009Delivered on: 12 August 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account
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 and the debts represented by the deposit see image for full details.
Outstanding
4 August 2009Delivered on: 12 August 2009
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account
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 and the debts represented by the deposit see image for full details.
Outstanding
19 November 2012Delivered on: 30 November 2012
Satisfied on: 19 June 2014
Persons entitled: LW2 Holdings LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

20 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (21 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
1 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
1 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
1 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (6 pages)
1 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 November 2015Registration of charge 045552880035, created on 5 November 2015 (40 pages)
24 November 2015Registration of charge 045552880035, created on 5 November 2015 (40 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 19,342,901
(5 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 19,342,901
(5 pages)
13 August 2014Registration of charge 045552880034, created on 11 August 2014 (34 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
19 June 2014Registration of charge 045552880033 (34 pages)
19 June 2014Satisfaction of charge 30 in full (6 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (17 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 19,342,901
(5 pages)
5 June 2013Registration of charge 045552880032 (17 pages)
13 May 2013Termination of appointment of Timothy West as a director (2 pages)
23 April 2013Full accounts made up to 30 April 2012 (21 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 January 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18,050,541
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,395,604
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 27 February 2012
  • GBP 19,342,901
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,395,604
(5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 30 (9 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 30 April 2011 (23 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
4 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 14,303,721
(6 pages)
4 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 12,009,446
(5 pages)
4 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 12,009,446
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,719,238
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,395,605
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,395,605
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 8,418,129
(5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Full accounts made up to 30 April 2010 (15 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
17 November 2010Appointment of Mr Timothy James West as a director (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (5 pages)
20 April 2010Full accounts made up to 30 April 2009 (14 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 February 2009Full accounts made up to 30 April 2008 (13 pages)
7 October 2008Return made up to 18/09/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (13 pages)
13 May 2008Appointment terminated director and secretary vikki mickel (1 page)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 April 2008Secretary appointed natalie alberta dusey (2 pages)
26 November 2007Return made up to 18/09/07; full list of members (2 pages)
18 July 2007Auditor's resignation (1 page)
14 November 2006Full accounts made up to 30 April 2006 (13 pages)
2 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (13 pages)
27 November 2005Return made up to 18/09/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 April 2004 (12 pages)
28 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2003 (11 pages)
25 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
4 March 2003New secretary appointed (2 pages)
22 December 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Nc inc already adjusted 21/10/02 (2 pages)
4 December 2002New secretary appointed (2 pages)
28 November 2002Memorandum and Articles of Association (10 pages)
27 November 2002New director appointed (6 pages)
27 November 2002New director appointed (5 pages)
27 November 2002Registered office changed on 27/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 2002New director appointed (4 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
24 October 2002Company name changed designmount LIMITED\certificate issued on 24/10/02 (2 pages)
7 October 2002Incorporation (17 pages)