London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(18 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 11 Barnsbury Park London N1 1HQ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Joint Md |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Secretary Name | Reno Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Louisville Road London SW17 8RU |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2014) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Simon Maximillian Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Management, Media |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | shinelimited.com |
---|---|
Telephone | 020 74836600 |
Telephone region | London |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kudos Film & Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,215,115 |
Gross Profit | £16,306 |
Net Worth | £317,850 |
Cash | £1,976,526 |
Current Liabilities | £4,372,705 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
5 May 2021 | Delivered on: 5 May 2021 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Natixis Coficine S.A. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
30 December 2022 | Delivered on: 31 December 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
8 November 2022 | Delivered on: 8 November 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
7 December 2010 | Delivered on: 16 December 2010 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 April 2009 | Delivered on: 19 May 2009 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Amended and restated credit and guaranty agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the borrower to the chargee or any of its affiliates, the issuing bank or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash collateral accounts, all cash documents instruments and securities held therein and all rights pertaining to investments of funds in the cash collateral accounts and all products and proceeds of any of the foregoing, see image for full details. Fully Satisfied |
28 April 2009 | Delivered on: 18 May 2009 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all moneys standing to the credit of any accounts, the undertaking and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
13 February 2008 | Delivered on: 4 March 2008 Satisfied on: 21 April 2011 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Debenture Secured details: All monies due or to become due from the credit parties to any beneficiary and from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 February 2008 | Delivered on: 4 March 2008 Satisfied on: 21 April 2011 Persons entitled: J P Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders) Classification: Credit and guaranty agreement Secured details: All monies due or to become due from shine limited to the chargee the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the cash collateral accounts all cash documents instruments and securities held therein all rights pertaining to investments of funds in the cash collateral accounts, see image for full details. Fully Satisfied |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
26 September 2023 | Registration of charge 053832660014, created on 26 September 2023 (22 pages) |
27 July 2023 | Director's details changed for Mr Derek O'gara on 27 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 27 July 2023 (2 pages) |
26 June 2023 | Registration of charge 053832660013, created on 23 June 2023 (28 pages) |
29 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
29 March 2023 | Change of details for Kudos Film & Television Limited as a person with significant control on 15 March 2023 (2 pages) |
29 March 2023 | Register inspection address has been changed from PO Box W14 0EE Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE (1 page) |
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (79 pages) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
31 December 2022 | Registration of charge 053832660012, created on 30 December 2022 (22 pages) |
8 November 2022 | Registration of charge 053832660011, created on 8 November 2022 (22 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
13 May 2022 | Full accounts made up to 31 December 2020 (26 pages) |
5 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
28 March 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
22 July 2021 | Registration of charge 053832660010, created on 21 July 2021 (21 pages) |
5 May 2021 | Registration of charge 053832660009, created on 5 May 2021 (21 pages) |
26 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
19 April 2021 | Registration of charge 053832660008, created on 16 April 2021 (22 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
15 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 053832660006 in full (1 page) |
7 July 2020 | Satisfaction of charge 053832660007 in full (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 March 2018 | Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to PO Box W14 0EE Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE (1 page) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
17 August 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 August 2015 | Full accounts made up to 30 June 2014 (15 pages) |
5 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
5 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
7 May 2015 | Register inspection address has been changed from 12/14 Amwell Street London EC1R 1UQ United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
7 May 2015 | Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from 12/14 Amwell Street London EC1R 1UQ United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 053832660007, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 053832660007, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 053832660006, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 053832660006, created on 22 January 2015 (118 pages) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 January 2015 | Memorandum and Articles of Association (9 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (9 pages) |
5 January 2015 | Resolutions
|
19 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
28 May 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 November 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
8 November 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (19 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (19 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (19 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Director appointed mr daniel isaacs (1 page) |
23 June 2008 | Director appointed mr daniel isaacs (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
19 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Memorandum and Articles of Association (9 pages) |
19 February 2008 | Memorandum and Articles of Association (9 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
13 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
13 April 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
6 December 2006 | Ad 04/03/05--------- £ si 98@1 (2 pages) |
6 December 2006 | Ad 04/03/05--------- £ si 98@1 (2 pages) |
6 December 2006 | Return made up to 04/03/06; full list of members; amend (5 pages) |
6 December 2006 | Return made up to 04/03/06; full list of members; amend (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 12-14 amwell street london EC1R 1UG (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 12-14 amwell street london EC1R 1UG (1 page) |
17 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
4 March 2005 | Incorporation (14 pages) |
4 March 2005 | Incorporation (14 pages) |