Company NameOdeon Cinemas (RL) Limited
Company StatusActive
Company Number06113430
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameReel Cinemas (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMrs Carol Ann Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Kailash Chander Suri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address278 Nanpantan Road
Nanpantan
Loughborough
Leicestershire
LE11 3YE
Secretary NameMrs Suman Suri
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Nanpantan Road
Nanpantan
Loughborough
Leicestershire
LE11 3YE
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Duncan Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.odeon.co.uk

Location

Registered Address8th Floor 1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,663,000
Gross Profit£6,950,000
Net Worth£2,563,000
Cash£39,000
Current Liabilities£2,752,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Charges

20 October 2022Delivered on: 21 October 2022
Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Intellectual property and material intellectual property (as defined in the instrument).
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 February 2012Delivered on: 6 March 2012
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2011Delivered on: 22 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
26 March 2009Delivered on: 27 March 2009
Satisfied on: 7 July 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 December 2022 (28 pages)
27 March 2023Termination of appointment of Carol Ann Welch as a director on 24 March 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (28 pages)
5 November 2022Satisfaction of charge 061134300005 in full (4 pages)
21 October 2022Registration of charge 061134300006, created on 20 October 2022 (55 pages)
23 May 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page)
4 March 2022Satisfaction of charge 061134300004 in full (4 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (29 pages)
21 July 2021Full accounts made up to 31 December 2019 (28 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2021Memorandum and Articles of Association (9 pages)
18 February 2021Registration of charge 061134300005, created on 17 February 2021 (57 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
8 May 2019Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page)
7 May 2019Change of details for Odeon Cinemas Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
12 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
28 June 2018Part of the property or undertaking has been released from charge 061134300004 (5 pages)
26 June 2018Part of the property or undertaking has been released from charge 061134300004 (5 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Registration of charge 061134300004, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 061134300004, created on 7 December 2017 (65 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (7 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (7 pages)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
11 January 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Satisfaction of charge 3 in full (4 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
4 June 2016Satisfaction of charge 2 in full (4 pages)
4 June 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(6 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300
(6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300
(6 pages)
26 February 2015Secretary's details changed for Kirsten Lawton on 1 January 2015 (1 page)
26 February 2015Secretary's details changed for Kirsten Lawton on 1 January 2015 (1 page)
26 February 2015Secretary's details changed for Kirsten Lawton on 1 January 2015 (1 page)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
19 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
19 June 2014Termination of appointment of Adrian Walker as a director (1 page)
19 June 2014Termination of appointment of Adrian Walker as a director (1 page)
19 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
17 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
17 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300
(7 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300
(7 pages)
26 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
26 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
26 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
26 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
23 January 2014Appointment of Mr Andrew Stephen Alker as a director (2 pages)
23 January 2014Appointment of Mr Andrew Stephen Alker as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
18 July 2012Memorandum and Articles of Association (7 pages)
18 July 2012Memorandum and Articles of Association (7 pages)
21 June 2012Resolutions
  • RES13 ‐ Re transaction and ancillary documents 22/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2012Resolutions
  • RES13 ‐ Re transaction and ancillary documents 22/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
6 March 2012Secretary's details changed for Kirsten Lawton Mcdonald on 1 January 2012 (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
6 March 2012Secretary's details changed for Kirsten Lawton Mcdonald on 1 January 2012 (1 page)
6 March 2012Secretary's details changed for Kirsten Lawton Mcdonald on 1 January 2012 (1 page)
22 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
7 February 2012Full accounts made up to 30 June 2011 (27 pages)
7 February 2012Full accounts made up to 30 June 2011 (27 pages)
30 January 2012Previous accounting period shortened from 30 December 2011 to 30 June 2011 (3 pages)
30 January 2012Previous accounting period shortened from 30 December 2011 to 30 June 2011 (3 pages)
21 November 2011Appointment of Mr Adrian Rowland Walker as a director (3 pages)
21 November 2011Appointment of Mr Adrian Rowland Walker as a director (3 pages)
16 November 2011Appointment of Roger Harris as a director (4 pages)
16 November 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (4 pages)
16 November 2011Registered office address changed from Sital House 3 - 6 Cattle Market Loughborough Leicestershire LE113DL on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Suman Suri as a secretary (2 pages)
16 November 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (4 pages)
16 November 2011Appointment of Jonny Mason as a director (3 pages)
16 November 2011Registered office address changed from Sital House 3 - 6 Cattle Market Loughborough Leicestershire LE113DL on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Kailash Suri as a director (3 pages)
16 November 2011Appointment of Kirsten Lawton Mcdonald as a secretary (3 pages)
16 November 2011Appointment of Kirsten Lawton Mcdonald as a secretary (3 pages)
16 November 2011Appointment of Mr Alexander Rupert Gavin as a director (3 pages)
16 November 2011Appointment of Mr Alexander Rupert Gavin as a director (3 pages)
16 November 2011Appointment of Jonny Mason as a director (3 pages)
16 November 2011Termination of appointment of Kailash Suri as a director (3 pages)
16 November 2011Appointment of Roger Harris as a director (4 pages)
16 November 2011Termination of appointment of Suman Suri as a secretary (2 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed reel cinemas (uk) LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed reel cinemas (uk) LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2010Registered office address changed from 7 Cattle Market Loughborough Leicestershire LE113DL England on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 7 Cattle Market Loughborough Leicestershire LE113DL England on 30 November 2010 (1 page)
27 October 2010Registered office address changed from Clear & Lane 340 Melton Road Leicester LE4 7SL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Clear & Lane 340 Melton Road Leicester LE4 7SL on 27 October 2010 (1 page)
26 March 2010Full accounts made up to 30 June 2009 (18 pages)
26 March 2010Full accounts made up to 30 June 2009 (18 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 19/02/09; full list of members (4 pages)
29 April 2009Return made up to 19/02/09; full list of members (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
10 March 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
16 July 2008Return made up to 19/02/08; full list of members (4 pages)
16 July 2008Return made up to 19/02/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 7 cattle market loughborough leicestershire LE11 3DL (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from 7 cattle market loughborough leicestershire LE11 3DL united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from 7 cattle market loughborough leicestershire LE11 3DL united kingdom (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Registered office changed on 15/07/2008 from 7 cattle market loughborough leicestershire LE11 3DL (1 page)
15 July 2008Location of debenture register (1 page)
8 May 2008Ad 30/04/08\gbp si 296@1=296\gbp ic 4/300\ (2 pages)
8 May 2008Ad 30/04/08\gbp si 296@1=296\gbp ic 4/300\ (2 pages)
25 May 2007Ad 19/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 May 2007Ad 19/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 31 corsham street london N1 6DR (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 31 corsham street london N1 6DR (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (3 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (3 pages)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)