London
WC1X 8WB
Director Name | Ms Tina King |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr David James Asher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Holford Yard Cruikshank Street London WC1X 9HD |
Director Name | Robert Bernard Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Moruben Road Mosmon New South Wales |
Director Name | Desmond James Monaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | TV Producer |
Correspondence Address | 127 Kent Street Sydney New South Wales 2000 Foreign |
Director Name | Chris John Bonney |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | TV Progranne Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holford Yard Cruikshank Street London WC1X 9HD |
Secretary Name | David James Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 2 Holford Yard Cruikshank Street London WC1X 9HD |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2009) |
Role | Managing Director |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Thomas Ian McClelland |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 2 Holford Yard Cruikshank Street London WC1X 9HD |
Director Name | Charlotte Street |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 20 Bromfield Street London N1 0PZ |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2014) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr William Alexander Ogilvie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 2017(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 2022) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Kevin John Trehy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 020 79845000 |
---|---|
Telephone region | London |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £544,208 |
Gross Profit | £222,592 |
Net Worth | £782,169 |
Cash | £519,154 |
Current Liabilities | £1,738,507 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 October 2010 | Delivered on: 2 November 2010 Satisfied on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Security accession deed Secured details: All monies due or to become due from the debtors to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 4 October 2008 Satisfied on: 4 November 2010 Persons entitled: Barclays Bank PLC Classification: Security deed of accession Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
---|---|
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
18 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages) |
30 May 2017 | Appointment of Mr William Alexander Ogilvie as a director on 24 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr William Alexander Ogilvie as a director on 24 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
9 December 2016 | Statement of capital on 9 December 2016
|
9 December 2016 | Statement by Directors (1 page) |
9 December 2016 | Statement of capital on 9 December 2016
|
9 December 2016 | Statement by Directors (1 page) |
9 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 November 2015 | Register inspection address has been changed from C/O Sandra Dadd Warner House 98 Theobalds Road London WC1X 8WB United Kingdom to Warner House 98 Theobalds Road London WC1X 8WB (1 page) |
19 November 2015 | Register inspection address has been changed from C/O Sandra Dadd Warner House 98 Theobalds Road London WC1X 8WB United Kingdom to Warner House 98 Theobalds Road London WC1X 8WB (1 page) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 November 2014 | Satisfaction of charge 2 in full (4 pages) |
5 November 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
20 April 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Registered office address changed from 2 Holford Yard Cruikshank Street London WC1X 9HD on 15 August 2011 (1 page) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Registered office address changed from 2 Holford Yard Cruikshank Street London WC1X 9HD on 15 August 2011 (1 page) |
21 December 2010 | Termination of appointment of Christopher Bonney as a director (1 page) |
21 December 2010 | Termination of appointment of Thomas Mcclelland as a director (1 page) |
21 December 2010 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
21 December 2010 | Termination of appointment of David Asher as a secretary (1 page) |
21 December 2010 | Termination of appointment of David Asher as a director (1 page) |
21 December 2010 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
21 December 2010 | Termination of appointment of Thomas Mcclelland as a director (1 page) |
21 December 2010 | Termination of appointment of David Asher as a director (1 page) |
21 December 2010 | Termination of appointment of Christopher Bonney as a director (1 page) |
21 December 2010 | Termination of appointment of David Asher as a secretary (1 page) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (42 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (42 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Auditors resignation (4 pages) |
20 October 2010 | Auditors resignation (4 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
14 April 2010 | Secretary's details changed for David James Asher on 1 October 2009 (3 pages) |
11 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
11 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
11 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Asher on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David James Asher on 7 April 2010 (1 page) |
29 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director charlotte street (1 page) |
22 July 2009 | Appointment terminated director charlotte street (1 page) |
22 July 2009 | Appointment terminated director desmond monaghan (1 page) |
22 July 2009 | Appointment terminated director desmond monaghan (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (8 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (8 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (3 pages) |
17 December 2007 | Memorandum and Articles of Association (6 pages) |
17 December 2007 | Memorandum and Articles of Association (6 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
13 August 2007 | Return made up to 22/07/07; full list of members (9 pages) |
13 August 2007 | Return made up to 22/07/07; full list of members (9 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 mills studios three mill lane london E3 3DU (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 3 mills studios three mill lane london E3 3DU (1 page) |
18 January 2007 | Company name changed screentime partners LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed screentime partners LIMITED\certificate issued on 18/01/07 (2 pages) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 22 melton street, london, NW1 2BW (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (5 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 22 melton street, london, NW1 2BW (1 page) |
10 October 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
14 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Ad 07/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages) |
14 October 2003 | Ad 07/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |