London
W14 0EE
Director Name | Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Mr Greg Brenman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 37 Hillfield Road London NW6 1QD |
Director Name | Maureen Elizabeth McMunn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Operations Directo |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Mr David Nicholas Harries |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Secretary Name | Mr David Nicholas Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge Hazeley Heath Hook Hampshire RG27 8LT |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Carmi David Zlotnik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2009) |
Role | Media Executive |
Correspondence Address | 16820 Oak View Drive Encino California Ca 91436-3240 |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | tigeraspect.co.uk |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tiger Aspect Pictures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
4 April 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
1 December 2023 | Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 March 2023 (2 pages) |
---|---|
27 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
15 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
15 August 2023 | Change of details for Tiger Aspect Pictures Limited as a person with significant control on 22 July 2022 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
15 August 2022 | Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 June 2022 (2 pages) |
29 July 2022 | Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Registered 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 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 August 2019 | Registered 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 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
19 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Secretary's details changed for John Russell Parsons on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Lucas Jacques Richard Church on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Richard Robert Johnston on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Lucas Jacques Richard Church on 19 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for John Russell Parsons on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Richard Robert Johnston on 19 August 2013 (2 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
13 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
8 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
8 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 12/08/06; full list of members (3 pages) |
3 October 2007 | Return made up to 12/08/06; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
21 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (3 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
6 March 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
26 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | Director resigned (1 page) |
12 August 2004 | Incorporation (19 pages) |
12 August 2004 | Incorporation (19 pages) |