Company NameHuman Media Ltd
DirectorsRichard John Parsons and David Teague
Company StatusActive
Company Number05505763
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Previous NameSilver River Productions Limited

Business Activity

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

Directors

Secretary NameMr Richard John Parsons
StatusCurrent
Appointed08 April 2015(9 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr David Teague
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Ivor Joseph Schlosberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameHarry William Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleTelevision Comedy Editor
Correspondence Address37 Craven Hill Gardens
London
W2 3EA
Director NameMs Daisy Georgia Goodwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address68 Edith Road
London
W14 9AR
Secretary NameMs Daisy Georgia Goodwin
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address68 Edith Road
London
W14 9AR
Secretary NameLee Tucker
NationalityBritish
StatusResigned
Appointed07 April 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2012)
RoleCompany Director
Correspondence Address6 Bavant Road
Brighton
East Sussex
BN1 6RD
Director NameSamantha Elizabeth Lawrence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 2-16 Torrington Place
London
WC1E 7HN
Director NameJanet Tsai Dargan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2012)
RoleExecutive Vice President Strategy & Operations
Country of ResidenceUnited States
Correspondence Address10202 West Washington Blvd
Culver City
Ca 90232
United States
Director NameJane Dockery
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2016)
RoleVice Predident Sales
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameAndrea Wong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LU
Secretary NameMr Alan George Castle
StatusResigned
Appointed27 March 2012(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 April 2015)
RoleCompany Director
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Mark Roy Forrester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMiss Laura McGaughey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2022)
RoleSvp, Finance
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG

Contact

Websitesilverriver.tv

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

122.8k at £0.009Sony Pictures Television Production Uk LTD
90.03%
Ordinary B
-OTHER
9.97%
-

Financials

Year2014
Net Worth-£4,951,476
Cash£90
Current Liabilities£6,083,714

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

23 February 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2006Delivered 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 2012Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 June 2020Registered 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 2020Director's details changed for Ms Laura Mcgaughey on 18 August 2018 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
29 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,228.44
(3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 March 2018Appointment of Ms Laura Mcgaughey as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Mark Roy Forrester as a director on 22 March 2018 (1 page)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
17 August 2017Second filing for the notification of Columbia Pictures Corporation Limited as a person with significant control (7 pages)
17 August 2017Second filing for the notification of Columbia Pictures Corporation Limited as a person with significant control (7 pages)
17 August 2017Second filing for the cessation of Sony Pictures Television Production Uk Ltd as a person with significant control (5 pages)
17 August 2017Second filing for the cessation of Sony Pictures Television Production Uk Ltd as a person with significant control (5 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Notification of Columbia Pictures Corporation Limited as a person with significant control on 19 July 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 17/08/2017
(3 pages)
19 July 2017Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 19 July 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/08/2017
(2 pages)
19 July 2017Notification of Columbia Pictures Corporation Limited as a person with significant control on 7 February 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 17/08/2017
(3 pages)
19 July 2017Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 7 February 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/08/2017
(2 pages)
19 July 2017Cessation of Sony Pictures Television Production Uk Ltd as a person with significant control on 7 February 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/08/2017
(2 pages)
19 July 2017Notification of Columbia Pictures Corporation Limited as a person with significant control on 7 February 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 17/08/2017
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,228.43
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,228.43
(3 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2017Termination of appointment of Andrea Wong as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Andrea Wong as a director on 31 March 2017 (1 page)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 June 2016Appointment of Mr Mark Roy Forrester as a director on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Jane Dockery as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Jane Dockery as a director on 15 June 2016 (1 page)
15 June 2016Appointment of Mr Mark Roy Forrester as a director on 15 June 2016 (2 pages)
22 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,228
(6 pages)
22 July 2015Director's details changed for Jane Caldwell on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,228
(6 pages)
22 July 2015Director's details changed for Jane Caldwell on 22 July 2015 (2 pages)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
25 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
25 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
13 November 2014Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Daisy Georgia Goodwin as a director on 5 November 2014 (1 page)
23 September 2014Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page)
23 September 2014Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page)
23 September 2014Termination of appointment of Samantha Elizabeth Lawrence as a director on 2 September 2014 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,228.42
(8 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,228.42
(8 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
17 July 2013Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages)
7 December 2012Appointment of Mrs Donna Grandy Cunningham as a director (2 pages)
7 December 2012Termination of appointment of Janet Dargan as a director (1 page)
7 December 2012Termination of appointment of Janet Dargan as a director (1 page)
7 December 2012Appointment of Mrs Donna Grandy Cunningham as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
27 April 2012Appointment of Mr Alan George Castle as a secretary (1 page)
27 April 2012Appointment of Mr Alan George Castle as a secretary (1 page)
27 April 2012Termination of appointment of Lee Tucker as a secretary (1 page)
27 April 2012Termination of appointment of Lee Tucker as a secretary (1 page)
19 March 2012Appointment of Andrea Wong as a director (3 pages)
19 March 2012Appointment of Andrea Wong as a director (3 pages)
12 March 2012Appointment of Jane Caldwell as a director (3 pages)
12 March 2012Appointment of Jane Caldwell as a director (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Appointment of Janet Tsai Dargan as a director (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Appointment of Janet Tsai Dargan as a director (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
29 February 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 February 2012 (2 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,167
(4 pages)
29 February 2012Change of share class name or designation (2 pages)
29 February 2012Sub-division of shares on 17 February 2012 (5 pages)
29 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,117
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,117
(4 pages)
29 February 2012Termination of appointment of Ivor Schlosberg as a director (2 pages)
29 February 2012Particulars of variation of rights attached to shares (3 pages)
29 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,228.42
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,228.42
(4 pages)
29 February 2012Change of share class name or designation (2 pages)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,167
(4 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 February 2012Particulars of variation of rights attached to shares (3 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
29 February 2012Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Ivor Schlosberg as a director (2 pages)
29 February 2012Sub-division of shares on 17 February 2012 (5 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
29 February 2012Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD on 29 February 2012 (2 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Daisy Georgia Goodwin on 12 July 2011 (2 pages)
3 August 2011Director's details changed for Daisy Georgia Goodwin on 12 July 2011 (2 pages)
12 July 2011Appointment of Samantha Elizabeth Lawrence as a director (3 pages)
12 July 2011Appointment of Samantha Elizabeth Lawrence as a director (3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2011Director's details changed for Ivor Joseph Schlosberg on 12 November 2010 (2 pages)
18 January 2011Director's details changed for Ivor Joseph Schlosberg on 12 November 2010 (2 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2009Secretary's change of particulars / lee tucker / 12/07/2009 (1 page)
18 August 2009Secretary's change of particulars / lee tucker / 12/07/2009 (1 page)
18 August 2009Return made up to 12/07/09; full list of members (4 pages)
18 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Secretary appointed lee tucker (2 pages)
21 April 2008Appointment terminated secretary daisy goodwin (1 page)
21 April 2008Secretary appointed lee tucker (2 pages)
21 April 2008Appointment terminated secretary daisy goodwin (1 page)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
9 August 2006Return made up to 12/07/06; full list of members (3 pages)
9 August 2006Return made up to 12/07/06; full list of members (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 September 2005Particulars of mortgage/charge (7 pages)
12 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 12/07/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 12/07/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 July 2005Registered office changed on 29/07/05 from: 45-51 whitfield street, london, W1T 4HB (1 page)
29 July 2005Registered office changed on 29/07/05 from: 45-51 whitfield street london W1T 4HB (1 page)
12 July 2005Incorporation (19 pages)
12 July 2005Incorporation (19 pages)