Company NameTiger Aspect Pictures (Royston Vasey) Limited
Company StatusActive
Company Number05204612
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameJacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr Greg Brenman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address37 Hillfield Road
London
NW6 1QD
Director NameMaureen Elizabeth McMunn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleOperations Directo
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameMr David Nicholas Harries
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Director NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
Hazeley Heath
Hook
Hampshire
RG27 8LT
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameCarmi David Zlotnik
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2009)
RoleMedia Executive
Correspondence Address16820 Oak View Drive
Encino
California
Ca 91436-3240
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitetigeraspect.co.uk

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tiger Aspect Pictures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

4 April 2005Delivered on: 21 April 2005
Persons entitled: Channel Four Television Corporation

Classification: Deed of charge and security assignment
Secured details: £1,250,000.00 due or to become due from the company to.
Particulars: Fixed charge over all rights title and interest in the film provisionally entitled "royston vasey" aka "the league of gentlemen". Floating charge over the undertaking and assets.
Outstanding
24 November 2004Delivered on: 9 December 2004
Persons entitled: The Invicta Film Partnership No.30 Gp

Classification: Charge
Secured details: £573,768.00 due from the company to thev chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the feature motion picture entitled "royston vasey"; floating charge over the whole undertaking.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the financiers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interst in the film provisionally entitled royston vasey,. See the mortgage charge document for full details.
Outstanding
14 October 2004Delivered on: 3 November 2004
Satisfied on: 22 December 2004
Persons entitled: The Invicta Film Partnership No. 25 LLP

Classification: Charge
Secured details: £573,768 due or to become due from the company to the chargee.
Particulars: All the chargors right title and interest in and to the feature length motion picture entitled royston vasey including but not limited to the mortgaged property as defined in the charge as well as a floating charge over the whole undertaking.
Fully Satisfied
14 October 2004Delivered on: 2 November 2004
Satisfied on: 6 April 2005
Persons entitled: Channel Four Television Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company and hells kitchen international limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to a film provisionally known as 'royston vasey' but also known as 'the league of gentlemen'. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 March 2023 (2 pages)
27 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
27 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
15 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
15 August 2023Change of details for Tiger Aspect Pictures Limited as a person with significant control on 22 July 2022 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
15 August 2022Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 June 2022 (2 pages)
29 July 2022Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
22 July 2022Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022 (1 page)
22 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
29 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
29 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 August 2019Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 20 August 2019 (1 page)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
13 October 2016Resolutions
  • RES13 ‐ Other business 28/09/2016
(1 page)
13 October 2016Resolutions
  • RES13 ‐ Other business 28/09/2016
(1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
19 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
19 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
19 August 2013Secretary's details changed for John Russell Parsons on 19 August 2013 (1 page)
19 August 2013Director's details changed for Lucas Jacques Richard Church on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Richard Robert Johnston on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Lucas Jacques Richard Church on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for John Russell Parsons on 19 August 2013 (1 page)
19 August 2013Director's details changed for Richard Robert Johnston on 19 August 2013 (2 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
13 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (12 pages)
21 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
8 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
8 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
8 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
8 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
3 March 2008Director appointed carmi david zlotnik (1 page)
3 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 October 2007Return made up to 12/08/07; full list of members (3 pages)
18 October 2007Return made up to 12/08/07; full list of members (3 pages)
3 October 2007Return made up to 12/08/06; full list of members (3 pages)
3 October 2007Return made up to 12/08/06; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 July 2006 (12 pages)
21 January 2007Full accounts made up to 31 July 2006 (12 pages)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (3 pages)
10 July 2006Full accounts made up to 31 July 2005 (12 pages)
10 July 2006Full accounts made up to 31 July 2005 (12 pages)
6 March 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
6 March 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
26 September 2005Return made up to 12/08/05; full list of members (6 pages)
26 September 2005Return made up to 12/08/05; full list of members (6 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (4 pages)
2 November 2004Particulars of mortgage/charge (4 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (3 pages)
1 September 2004Director resigned (1 page)
12 August 2004Incorporation (19 pages)
12 August 2004Incorporation (19 pages)