Company Name2 Entertain Limited
DirectorsMarcus Peter Arthur and Timothy Seymour
Company StatusActive
Company Number05120809
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Previous NameNewincco 352 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed03 December 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Timothy Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed22 August 2023(19 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 28 September 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address35 Duke Road
Chiswick
London
W4 2BA
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameDavid King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address2 Fielding Mews
London
SW13 9EY
Secretary NameMr Christopher Charles Bevan Rogers
NationalityBritish
StatusResigned
Appointed28 September 2004(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed20 April 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fortess Grove
London
NW5 2HE
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameJohn Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressChiltern Cottage
Christmas Common
Watlington
Oxfordshire
OX49 5HL
Director NameMr Jonathan Simon Bloom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW6 3PY
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 March 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelfield 2 Glen Court
Greatford
Stamford
Lincolnshire
PE9 4QR
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameRobert Iain Lynham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2010)
RoleManagement Consultant
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clovelly Road
Ealing
London
W5 5HF
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2011)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 6LJ
Director NameMr Neil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Secretary NameAnthony Corriette
StatusResigned
Appointed29 July 2010(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 October 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Grant James Welland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed26 October 2022(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitebbcworldwide.com
Telephone023 32551e03
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

606 at £0.1Bbc Worldwide LTD
60.00%
Ordinary B
404 at £0.1Bbc Worldwide LTD
40.00%
Ordinary V

Financials

Year2014
Net Worth£3,900,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (102 pages)
16 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
24 August 2023Termination of appointment of Nicola Chalston as a secretary on 22 August 2023 (1 page)
24 August 2023Appointment of Mrs Jackline Ryland as a secretary on 22 August 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 November 2022Full accounts made up to 31 March 2022 (18 pages)
4 November 2022Appointment of Nicola Chalston as a secretary on 26 October 2022 (2 pages)
4 November 2022Termination of appointment of Anthony Corriette as a secretary on 26 October 2022 (1 page)
12 April 2022Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 March 2021 (17 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (17 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 March 2019 (17 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 October 2018Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018 (2 pages)
2 August 2018Full accounts made up to 31 March 2018 (18 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 August 2017Auditor's resignation (1 page)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
8 August 2016Full accounts made up to 31 March 2016 (15 pages)
8 August 2016Full accounts made up to 31 March 2016 (15 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
(5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
(5 pages)
5 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
5 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(5 pages)
7 May 2015Section 519 (1 page)
7 May 2015Section 519 (1 page)
19 April 2015Section 519 (2 pages)
19 April 2015Section 519 (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
13 August 2014Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Marcus Peter Arthur on 13 August 2014 (2 pages)
8 August 2014Full accounts made up to 31 March 2014 (13 pages)
8 August 2014Full accounts made up to 31 March 2014 (13 pages)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(5 pages)
2 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 October 2013Full accounts made up to 31 March 2013 (13 pages)
18 July 2013Termination of appointment of Grant Welland as a director (1 page)
18 July 2013Appointment of Suzanne Burrows as a director (2 pages)
18 July 2013Termination of appointment of Grant Welland as a director (1 page)
18 July 2013Appointment of Suzanne Burrows as a director (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Paul Dempsey as a director (1 page)
3 December 2012Appointment of Marcus Peter Arthur as a director (2 pages)
3 December 2012Termination of appointment of Paul Dempsey as a director (1 page)
3 December 2012Appointment of Marcus Peter Arthur as a director (2 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 October 2011Full accounts made up to 31 March 2011 (13 pages)
22 July 2011Appointment of Grant James Welland as a director (2 pages)
22 July 2011Termination of appointment of Richard Beeston as a director (1 page)
22 July 2011Termination of appointment of Richard Beeston as a director (1 page)
22 July 2011Appointment of Grant James Welland as a director (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
17 August 2010Full accounts made up to 31 March 2010 (13 pages)
17 August 2010Full accounts made up to 31 March 2010 (13 pages)
10 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
10 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
4 August 2010Appointment of Anthony Corriette as a secretary (1 page)
4 August 2010Appointment of Anthony Corriette as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
23 June 2010Termination of appointment of Neil Chugani as a director (1 page)
23 June 2010Termination of appointment of Neil Chugani as a director (1 page)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 May 2010Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Mr Richard Beeston on 6 May 2010 (2 pages)
19 May 2010Termination of appointment of Neil Chugani as a director (1 page)
19 May 2010Termination of appointment of Neil Chugani as a director (1 page)
14 April 2010Appointment of Neil Chugani as a director (3 pages)
14 April 2010Appointment of Neil Chugani as a director (3 pages)
8 April 2010Appointment of Neil Chugani as a director (3 pages)
8 April 2010Appointment of Neil Chugani as a director (3 pages)
25 March 2010Appointment of Mr Richard John Parsons as a director (3 pages)
25 March 2010Appointment of Mr Richard John Parsons as a director (3 pages)
8 March 2010Termination of appointment of Jeremy Jensen as a director (1 page)
8 March 2010Termination of appointment of Robert Lynham as a director (1 page)
8 March 2010Termination of appointment of Jeremy Jensen as a director (1 page)
8 March 2010Termination of appointment of Robert Lynham as a director (1 page)
17 November 2009Group of companies' accounts made up to 30 January 2009 (33 pages)
17 November 2009Group of companies' accounts made up to 30 January 2009 (33 pages)
18 September 2009Director appointed mr richard beeston (1 page)
18 September 2009Director appointed mr richard beeston (1 page)
14 September 2009Appointment terminated director neil chugani (1 page)
14 September 2009Appointment terminated director john smith (1 page)
14 September 2009Appointment terminated director neil chugani (1 page)
14 September 2009Appointment terminated director john smith (1 page)
8 June 2009Return made up to 06/05/09; full list of members (5 pages)
8 June 2009Return made up to 06/05/09; full list of members (5 pages)
12 March 2009Director appointed robert iain lynham (2 pages)
12 March 2009Director appointed jeremy michael jorgen malherbe jensen (6 pages)
12 March 2009Appointment terminated director stephen johnson (1 page)
12 March 2009Director appointed robert iain lynham (2 pages)
12 March 2009Appointment terminated director stephen johnson (1 page)
12 March 2009Appointment terminated director stephen east (1 page)
12 March 2009Appointment terminated director stephen east (1 page)
12 March 2009Director appointed jeremy michael jorgen malherbe jensen (6 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
11 November 2008Appointment terminated director david roberts (1 page)
11 November 2008Appointment terminated director david roberts (1 page)
2 November 2008Director appointed stephen richard johnson (4 pages)
2 November 2008Director appointed stephen richard johnson (4 pages)
29 October 2008Director appointed david benjamin roberts (2 pages)
29 October 2008Director appointed david benjamin roberts (2 pages)
8 October 2008Director appointed neil chugani (3 pages)
8 October 2008Director appointed paul francis dempsey (3 pages)
8 October 2008Director appointed neil chugani (3 pages)
8 October 2008Director appointed paul francis dempsey (3 pages)
28 August 2008Appointment terminated director trevor bish jones (1 page)
28 August 2008Appointment terminated director trevor bish jones (1 page)
9 June 2008Group of companies' accounts made up to 1 February 2008 (29 pages)
9 June 2008Group of companies' accounts made up to 1 February 2008 (29 pages)
9 June 2008Group of companies' accounts made up to 1 February 2008 (29 pages)
4 June 2008Appointment terminated director david king (1 page)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
4 June 2008Appointment terminated director jonathan bloom (1 page)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
4 June 2008Appointment terminated director david king (1 page)
4 June 2008Appointment terminated director jonathan bloom (1 page)
17 October 2007Group of companies' accounts made up to 26 January 2007 (30 pages)
17 October 2007Group of companies' accounts made up to 26 January 2007 (30 pages)
17 July 2007Return made up to 06/05/07; full list of members (3 pages)
17 July 2007Return made up to 06/05/07; full list of members (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
5 December 2006Group of companies' accounts made up to 27 January 2006 (29 pages)
5 December 2006Group of companies' accounts made up to 27 January 2006 (29 pages)
26 June 2006Return made up to 06/05/06; full list of members (3 pages)
26 June 2006Return made up to 06/05/06; full list of members (3 pages)
15 September 2005Group of companies' accounts made up to 28 January 2005 (26 pages)
15 September 2005Group of companies' accounts made up to 28 January 2005 (26 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
2 June 2005Return made up to 06/05/05; full list of members (3 pages)
2 June 2005Return made up to 06/05/05; full list of members (3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
15 November 2004Statement of affairs (11 pages)
15 November 2004Statement of affairs (20 pages)
15 November 2004Statement of affairs (11 pages)
15 November 2004Ad 28/09/04--------- £ si 6@10=60 £ ic 100/160 (2 pages)
15 November 2004Ad 28/09/04--------- £ si [email protected] £ ic 160/160 (2 pages)
15 November 2004Statement of affairs (20 pages)
15 November 2004Ad 28/09/04--------- £ si [email protected] £ ic 160/160 (2 pages)
15 November 2004Ad 28/09/04--------- £ si 6@10=60 £ ic 100/160 (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (4 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (4 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
20 July 2004Ad 09/07/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
20 July 2004S-div 14/07/04 (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
20 July 2004S-div 14/07/04 (1 page)
20 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
20 July 2004Ad 09/07/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
11 June 2004Company name changed newincco 352 LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed newincco 352 LIMITED\certificate issued on 11/06/04 (2 pages)
6 May 2004Incorporation (22 pages)
6 May 2004Incorporation (22 pages)