London
W2 1DG
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr David Teague |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Ivor Joseph Schlosberg |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Harry William Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Television Comedy Editor |
Correspondence Address | 37 Craven Hill Gardens London W2 3EA |
Director Name | Ms Daisy Georgia Goodwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Edith Road London W14 9AR |
Secretary Name | Ms Daisy Georgia Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Edith Road London W14 9AR |
Secretary Name | Lee Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 6 Bavant Road Brighton East Sussex BN1 6RD |
Director Name | Samantha Elizabeth Lawrence |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 2-16 Torrington Place London WC1E 7HN |
Director Name | Janet Tsai Dargan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2012) |
Role | Executive Vice President Strategy & Operations |
Country of Residence | United States |
Correspondence Address | 10202 West Washington Blvd Culver City Ca 90232 United States |
Director Name | Jane Dockery |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2016) |
Role | Vice Predident Sales |
Country of Residence | United Kingdom |
Correspondence Address | 25 Golden Square London W1F 9LU |
Director Name | Andrea Wong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LU |
Secretary Name | Mr Alan George Castle |
---|---|
Status | Resigned |
Appointed | 27 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mrs Donna Grandy Cunningham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2016) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Mark Roy Forrester |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Miss Laura McGaughey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2022) |
Role | Svp, Finance |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Website | silverriver.tv |
---|
Registered Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
122.8k at £0.009 | Sony Pictures Television Production Uk LTD 90.03% Ordinary B |
---|---|
- | OTHER 9.97% - |
Year | 2014 |
---|---|
Net Worth | -£4,951,476 |
Cash | £90 |
Current Liabilities | £6,083,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
23 February 2012 | Delivered on: 2 March 2012 Persons entitled: Daisy Goodwin, Fiona Duff and Kathleen Hurley (As Trustees of Larry Thompson), Samantha Lawrence, Dan Goldsack and Lee Tucker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
23 February 2012 | Delivered on: 28 February 2012 Persons entitled: Sony Pictures Television Production UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
23 February 2012 | Delivered on: 28 February 2012 Persons entitled: Sony Pictures Television Production UK Limited Classification: Copyright mortgage and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of present assignment of future copyright, the pictures and all rights in and relating to the picture being the television production currently entitled "638 ways to kill castro" see image for full details. Outstanding |
23 February 2012 | Delivered on: 28 February 2012 Persons entitled: Sony Pictures Television Production UK Limited Classification: Security agreement, assignment and mortgage of copyright Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of present assignment of future copyright, the pictures and all rights in and relating to the pictures; the screenplays of the pictures, including but not limited to the television program entitled "638 ways to kill castro". Outstanding |
4 July 2011 | Delivered on: 7 July 2011 Persons entitled: Andrew Jonathan Weisz Classification: Rent deposit deed Secured details: £55,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £55,000. Outstanding |
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Deloitte & Touche LLP Classification: Rent deposit deed Secured details: £50,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all interest in the interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
23 February 2012 | Delivered on: 2 March 2012 Persons entitled: Daisy Goowin, Fiona Duff and Kathleen Hurley (As Trustees of Larry Thompson), Samantha Lawrence, Dan Goldsack and Lee Tucker Classification: Mortgage Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pictures and all rights relating to the pictures "638 ways to kill castro" see image for full details. Outstanding |
26 September 2007 | Delivered on: 28 September 2007 Satisfied on: 11 September 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the itv contract in relation to a series of television programmes provisionally entitled sell sell sell. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 10 May 2006 Satisfied on: 28 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2005 | Delivered on: 12 September 2005 Satisfied on: 8 February 2012 Persons entitled: Derwent Valley Central Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,923.00 the amount from time to time held for the credit of the tenant at such bank or other institution as the landlord shall from time to time decide (the deposit balance). See the mortgage charge document for full details. Fully Satisfied |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page) |
21 January 2020 | Director's details changed for Ms Laura Mcgaughey on 18 August 2018 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
29 April 2019 | Resolutions
|
16 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Ms Laura Mcgaughey as a director on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Mark Roy Forrester as a director on 22 March 2018 (1 page) |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
17 August 2017 | Second filing for the notification of Columbia Pictures Corporation Limited as a person with significant control (7 pages) |
17 August 2017 | Second filing for the notification of Columbia Pictures Corporation Limited as a person with significant control (7 pages) |
17 August 2017 | Second filing for the cessation of Sony Pictures Television Production Uk Ltd as a person with significant control (5 pages) |
17 August 2017 | Second filing for the cessation of Sony Pictures Television Production Uk Ltd as a person with significant control (5 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 19 July 2017
|
19 July 2017 | Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 19 July 2017
|
19 July 2017 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 7 February 2017
|
19 July 2017 | Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 7 February 2017
|
19 July 2017 | Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 7 February 2017
|
19 July 2017 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 7 February 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
12 April 2017 | Termination of appointment of Andrea Wong as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Andrea Wong as a director on 31 March 2017 (1 page) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 June 2016 | Appointment of Mr Mark Roy Forrester as a director on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Jane Dockery as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Jane Dockery as a director on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Mark Roy Forrester as a director on 15 June 2016 (2 pages) |
22 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Jane Caldwell on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Jane Caldwell on 22 July 2015 (2 pages) |
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
25 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
25 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
13 November 2014 | Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page) |
23 September 2014 | Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
5 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
17 July 2013 | Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages) |
7 December 2012 | Appointment of Mrs Donna Grandy Cunningham as a director (2 pages) |
7 December 2012 | Termination of appointment of Janet Dargan as a director (1 page) |
7 December 2012 | Termination of appointment of Janet Dargan as a director (1 page) |
7 December 2012 | Appointment of Mrs Donna Grandy Cunningham as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Appointment of Mr Alan George Castle as a secretary (1 page) |
27 April 2012 | Appointment of Mr Alan George Castle as a secretary (1 page) |
27 April 2012 | Termination of appointment of Lee Tucker as a secretary (1 page) |
27 April 2012 | Termination of appointment of Lee Tucker as a secretary (1 page) |
19 March 2012 | Appointment of Andrea Wong as a director (3 pages) |
19 March 2012 | Appointment of Andrea Wong as a director (3 pages) |
12 March 2012 | Appointment of Jane Caldwell as a director (3 pages) |
12 March 2012 | Appointment of Jane Caldwell as a director (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Appointment of Janet Tsai Dargan as a director (3 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Appointment of Janet Tsai Dargan as a director (3 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
29 February 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 February 2012 (2 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
29 February 2012 | Change of share class name or designation (2 pages) |
29 February 2012 | Sub-division of shares on 17 February 2012 (5 pages) |
29 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
29 February 2012 | Termination of appointment of Ivor Schlosberg as a director (2 pages) |
29 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
29 February 2012 | Change of share class name or designation (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
29 February 2012 | Resolutions
|
29 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Ivor Schlosberg as a director (2 pages) |
29 February 2012 | Sub-division of shares on 17 February 2012 (5 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD on 29 February 2012 (2 pages) |
29 February 2012 | Resolutions
|
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Daisy Georgia Goodwin on 12 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Daisy Georgia Goodwin on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Samantha Elizabeth Lawrence as a director (3 pages) |
12 July 2011 | Appointment of Samantha Elizabeth Lawrence as a director (3 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2011 | Director's details changed for Ivor Joseph Schlosberg on 12 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Ivor Joseph Schlosberg on 12 November 2010 (2 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 August 2009 | Secretary's change of particulars / lee tucker / 12/07/2009 (1 page) |
18 August 2009 | Secretary's change of particulars / lee tucker / 12/07/2009 (1 page) |
18 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Secretary appointed lee tucker (2 pages) |
21 April 2008 | Appointment terminated secretary daisy goodwin (1 page) |
21 April 2008 | Secretary appointed lee tucker (2 pages) |
21 April 2008 | Appointment terminated secretary daisy goodwin (1 page) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 September 2005 | Particulars of mortgage/charge (7 pages) |
12 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 12/07/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 12/07/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
29 July 2005 | Registered office changed on 29/07/05 from: 45-51 whitfield street, london, W1T 4HB (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
12 July 2005 | Incorporation (19 pages) |
12 July 2005 | Incorporation (19 pages) |