Company NameElstree Film Studios Limited
Company StatusActive
Company Number04975020
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameSajida Bijle
NationalityBritish
StatusCurrent
Appointed01 January 2007(3 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address33 Holmdene Avenue
Harrow
Middlesex
HA2 6HP
Director NameMr Morris Bright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(3 years, 4 months after company formation)
Appointment Duration17 years
RoleAuthor
Country of ResidenceEngland
Correspondence Address18 Burghley Avenue
Borehamwood
Hertfordshire
WD6 2JF
Director NameMrs Caroline Sara Clapper
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne House Butterfly Lane
Elstree
WD6 3AD
Director NameMr Ahmed Aaqil
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMs Laura Juliet Mansfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Maximilliam Jeremy Crispin Haddow-Allen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Paul Francis Hewitt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Chris Myers
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Jeremy James Newmark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameRonald Higgins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleLocal Govt Officer
Correspondence Address1 Russet Drive
Shenley
Herts
WD7 1RH
Director NameMr Eden Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a School Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AJ
Secretary NameBeryl Foster
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address12 Hill Rise
Potters Bar
Hertfordshire
EN6 2RR
Director NameMr Charles Henri Goldstein
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2007(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoral Gables
59 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMs Ann Muriel Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 08 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameMrs Hannah Mindel David
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameMr Roger William Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Pervez Choudhury
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2015)
RoleSenior Web Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarks Mead
Bushey
Herts
WD23 4JZ
Director NameCllr Marilyn Frederica Colne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(7 years after company formation)
Appointment DurationResigned same day (resigned 26 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Wolsey Road
Moor Park
Herts
HA6 2HN
Director NameMr Paul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prowse Avenue
Bushey Heath
Herts
WD23 1JS
Director NameMrs Lucy Joanne Selby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMrs Heather Elizabeth Webster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Steven Alan Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Sohail Shah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMrs Lucy Joanne Selby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Peter David Rutledge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Michael Paul Reeve
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMs Kate Elizabeth Marsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Christopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Paul James Hodgson-Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr James Justin John Bennett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.elstreestudios.co.uk
Email address[email protected]
Telephone020 89531600
Telephone regionLondon

Location

Registered AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hertsmere Borough Council
100.00%
Ordinary

Financials

Year2014
Net Worth£94,718
Cash£786,014
Current Liabilities£1,502,129

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due21 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

17 January 2024Appointment of Mr Chris Myers as a director on 1 August 2023 (2 pages)
17 January 2024Appointment of Mr Jeremy James Newmark as a director on 1 August 2023 (2 pages)
17 January 2024Appointment of Mr Ahmed Aaqil as a director on 1 August 2023 (2 pages)
17 January 2024Appointment of Mr Paul Francis Hewitt as a director on 1 August 2023 (2 pages)
17 January 2024Appointment of Ms Laura Juliet Mansfield as a director on 1 August 2023 (2 pages)
17 January 2024Appointment of Mr Maximilliam Jeremy Crispin Haddow-Allen as a director on 1 August 2023 (2 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
14 November 2023Termination of appointment of Sohail Shah as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Paul James Hodgson-Jones as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Heather Elizabeth Webster as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Paul Barry Morris as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Steven Alan Smith as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Peter David Rutledge as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Michael Paul Reeve as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Christopher John Kane as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Kate Elizabeth Marsh as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of James Justin John Bennett as a director on 31 July 2023 (1 page)
14 November 2023Termination of appointment of Lucy Joanne Selby as a director on 31 July 2023 (1 page)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (30 pages)
29 November 2022Termination of appointment of Roger William Morris as a director on 30 November 2021 (1 page)
28 November 2022Director's details changed for Mrs Caroline Sara Clapper on 1 November 2022 (2 pages)
26 November 2022Director's details changed for Mrs Lucy Joanne Selby on 1 November 2022 (2 pages)
26 November 2022Director's details changed for Mr Sohail Shah on 1 November 2022 (2 pages)
26 November 2022Director's details changed for Mr Paul James Hodgson-Jones on 1 November 2022 (2 pages)
22 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 March 2020 (18 pages)
2 January 2020Confirmation statement made on 25 November 2019 with updates (4 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 August 2019Director's details changed for Mr Paul James Hodgson-James on 15 May 2019 (2 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (15 pages)
25 July 2019Director's details changed for Mr Steve Alan Smith on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Christopher John Kane as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Paul James Hodgson-James as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Ms Kate Elizabeth Marsh as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Steve Alan Smith as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mrs Heather Elizabeth Webster as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mrs Lucy Selby as a director on 15 May 2019 (2 pages)
19 July 2019Termination of appointment of Charles Henri Goldstein as a director on 15 May 2019 (1 page)
19 July 2019Appointment of Mr James Justin John Bennett as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Sohail Shah as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Michael Paul Reeve as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr Peter David Rutledge as a director on 15 May 2019 (2 pages)
28 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
2 January 2019Confirmation statement made on 25 November 2018 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
13 November 2017Amended accounts for a small company made up to 31 March 2017 (17 pages)
13 November 2017Amended accounts for a small company made up to 31 March 2017 (17 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 April 2017Director's details changed for Mr Roger William Morris on 5 April 2016 (2 pages)
10 April 2017Director's details changed for Mr Roger William Morris on 5 April 2016 (2 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(9 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(9 pages)
10 September 2015Termination of appointment of Ann Muriel Harrison as a director on 8 May 2015 (1 page)
10 September 2015Termination of appointment of Pervez Choudhury as a director on 20 May 2015 (1 page)
10 September 2015Termination of appointment of Ann Muriel Harrison as a director on 8 May 2015 (1 page)
10 September 2015Termination of appointment of Pervez Choudhury as a director on 20 May 2015 (1 page)
10 September 2015Termination of appointment of Ann Muriel Harrison as a director on 8 May 2015 (1 page)
11 December 2014Appointment of Caroline Clapper as a director on 23 May 2014 (2 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(10 pages)
11 December 2014Appointment of Paul Morris as a director on 23 May 2014 (2 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(10 pages)
11 December 2014Appointment of Caroline Clapper as a director on 23 May 2014 (2 pages)
11 December 2014Appointment of Paul Morris as a director on 23 May 2014 (2 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(8 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(8 pages)
16 December 2013Termination of appointment of Hannah David as a director (1 page)
16 December 2013Termination of appointment of Hannah David as a director (1 page)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 November 2012Registered office address changed from Hertsmere Borough Council Council Offices, Elstree Way Borehamwood Hertfordshire WD6 1WA on 28 November 2012 (1 page)
28 November 2012Director's details changed for Morris Bright on 1 September 2012 (2 pages)
28 November 2012Registered office address changed from Hertsmere Borough Council Council Offices, Elstree Way Borehamwood Hertfordshire WD6 1WA on 28 November 2012 (1 page)
28 November 2012Director's details changed for Morris Bright on 1 September 2012 (2 pages)
28 November 2012Director's details changed for Morris Bright on 1 September 2012 (2 pages)
26 November 2012Termination of appointment of Marilyn Colne as a director (1 page)
26 November 2012Termination of appointment of Marilyn Colne as a director (1 page)
26 January 2012Termination of appointment of a director (1 page)
26 January 2012Termination of appointment of a director (1 page)
25 January 2012Appointment of Councillor Marilyn Frederica Colne as a director (2 pages)
25 January 2012Appointment of Councillor Marilyn Frederica Colne as a director (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
7 December 2011Appointment of Mr Pervez Choudhury as a director (2 pages)
7 December 2011Appointment of Mr Pervez Choudhury as a director (2 pages)
7 December 2011Termination of appointment of Marilyn Colne as a director (1 page)
7 December 2011Termination of appointment of Marilyn Colne as a director (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
9 December 2009Director's details changed for Hannah David on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Henri Goldstein on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ann Muriel Harrison on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Henri Goldstein on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Henri Goldstein on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Hannah David on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Morris Bright on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Roger William Morris on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Roger William Morris on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Councillor Marilyn Frederica Colne on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Morris Bright on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Councillor Marilyn Frederica Colne on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ann Muriel Harrison on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Councillor Marilyn Frederica Colne on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ann Muriel Harrison on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Morris Bright on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Hannah David on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Roger William Morris on 1 October 2009 (2 pages)
27 September 2009Director appointed roger william morris (1 page)
27 September 2009Director appointed roger william morris (1 page)
21 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 25/11/08; full list of members (4 pages)
10 December 2008Return made up to 25/11/08; full list of members (4 pages)
17 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
17 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
14 April 2008Return made up to 25/11/07; full list of members (4 pages)
14 April 2008Return made up to 25/11/07; full list of members (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
28 March 2007Return made up to 25/11/06; full list of members (7 pages)
28 March 2007Return made up to 25/11/06; full list of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 March 2007Return made up to 26/11/05; full list of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 March 2007Return made up to 26/11/05; full list of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
16 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
16 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
25 November 2003Incorporation (16 pages)
25 November 2003Incorporation (16 pages)