Company NameTwenty Twenty Brighton Limited
DirectorsWilliam Alexander Ogilvie and Leanne Klein
Company StatusActive
Company Number04686860
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Leanne Klein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NamePeter Henry Casely Hayford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 6 Kidderpore Avenue
London
NW3 7SP
Director NameOmar Hemeida
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleFinance Director
Correspondence Address70 High Road
Loughton
Essex
IG10 4QU
Director NameClaudia Mary Milne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleT V Producer
Correspondence AddressFlat 21highpoint
North Hill
London
NW1 7EG
Director NameDavid Michael Whittaker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleLighting Cameraman
Correspondence AddressFlat 21
Highpoint North Hill
London
N6 4BA
Director NameSamuel James Whittaker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Secretary NamePeter Henry Casely Hayford
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 6 Kidderpore Avenue
London
NW3 7SP
Director NameMr Jamie Isaacs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Michelham Gardens
Twickenham
TW1 4SD
Director NameMr Timothy John Carter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMs Eileen Rosie Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Aberdeen Park
London
N5 2BL
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Nicholas Powell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2013)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
Sussex
BN1 3TE
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2019)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Emma Jane Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2021)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.twentytwenty.tv
Email address[email protected]
Telephone020 72842020
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£1,814,672
Gross Profit£662,003
Net Worth£1,084,453
Cash£219,628
Current Liabilities£183,601

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

17 February 2021Appointment of Leanne Klein as a director on 15 February 2021 (2 pages)
17 February 2021Termination of appointment of Ronaldus Goes as a director on 15 February 2021 (1 page)
23 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (16 pages)
11 September 2019Termination of appointment of Emma Jane Willis as a director on 31 August 2019 (1 page)
11 September 2019Appointment of Mr Ronaldus Goes as a director on 11 September 2019 (2 pages)
1 April 2019Termination of appointment of Ronaldus Goes as a director on 1 April 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (15 pages)
8 September 2018Registered office address changed from Pacific House 126 Dyke Road Brighton Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on 8 September 2018 (1 page)
27 March 2018Appointment of Ms Emma Jane Willis as a director on 26 March 2018 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages)
9 October 2017Appointment of Mr Ronaldus Goes as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt director mem delted now part of articles 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt director mem delted now part of articles 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Statement of company's objects (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
5 December 2016Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page)
5 December 2016Termination of appointment of Timothy John Carter as a director on 28 November 2016 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
22 December 2015Full accounts made up to 31 December 2014 (15 pages)
22 December 2015Full accounts made up to 31 December 2014 (15 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(5 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(5 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
11 December 2014Director's details changed (2 pages)
11 December 2014Director's details changed (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 80
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 80
(4 pages)
17 November 2014Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Timothy John Carter on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Termination of appointment of Samuel Whittaker as a director (1 page)
1 May 2014Termination of appointment of Samuel Whittaker as a director (1 page)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80
(6 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register inspection address has been changed (1 page)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
30 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
5 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
14 June 2010Director's details changed for Mr Timothy John Carter on 5 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Nicholas Adam Southgate on 5 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Nicholas Adam Southgate on 5 March 2010 (2 pages)
14 June 2010Director's details changed for Samuel James Whittaker on 5 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Timothy John Carter on 5 March 2010 (2 pages)
14 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Nicholas Adam Southgate on 5 March 2010 (2 pages)
14 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Samuel James Whittaker on 5 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Timothy John Carter on 5 March 2010 (2 pages)
14 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Samuel James Whittaker on 5 March 2010 (2 pages)
5 May 2010Registered office address changed from 2 Holford Yard London WC1X 9HD on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 2 Holford Yard London WC1X 9HD on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 2 Holford Yard London WC1X 9HD on 5 May 2010 (1 page)
4 May 2010Appointment of Mr Nicholas Powell as a director (2 pages)
4 May 2010Appointment of Mr Nicholas Powell as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
1 March 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
18 January 2010Termination of appointment of James Isaacs as a director (1 page)
18 January 2010Termination of appointment of James Isaacs as a director (1 page)
12 January 2010Termination of appointment of Peter Casely Hayford as a secretary (2 pages)
12 January 2010Termination of appointment of Peter Casely Hayford as a director (2 pages)
12 January 2010Termination of appointment of Peter Casely Hayford as a director (2 pages)
12 January 2010Termination of appointment of Peter Casely Hayford as a secretary (2 pages)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
27 April 2009Return made up to 05/03/09; full list of members (6 pages)
27 April 2009Return made up to 05/03/09; full list of members (6 pages)
20 April 2009Full accounts made up to 31 December 2008 (13 pages)
20 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 January 2009Appointment terminated director eileen gallagher (1 page)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
12 March 2008Appointment terminated director david whittaker (1 page)
12 March 2008Director's change of particulars / timothy carter / 10/03/2008 (1 page)
12 March 2008Appointment terminated director david whittaker (1 page)
12 March 2008Return made up to 05/03/08; full list of members (6 pages)
12 March 2008Director's change of particulars / timothy carter / 10/03/2008 (1 page)
12 March 2008Return made up to 05/03/08; full list of members (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2007Registered office changed on 30/09/07 from: 37 warren street london W1T 6AD (1 page)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 September 2007Registered office changed on 30/09/07 from: 37 warren street london W1T 6AD (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 05/03/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Return made up to 05/03/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2006Return made up to 05/03/06; full list of members (3 pages)
29 March 2006Return made up to 05/03/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 May 2005Return made up to 05/03/05; full list of members (3 pages)
4 May 2005Return made up to 05/03/05; full list of members (3 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
23 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
11 March 2004Return made up to 05/03/04; full list of members (8 pages)
11 March 2004Return made up to 05/03/04; full list of members (8 pages)
6 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
2 April 2003Ad 05/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
2 April 2003Ad 05/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
5 March 2003Incorporation (17 pages)
5 March 2003Incorporation (17 pages)