Company NameWaxarch Ltd
Company StatusActive
Company Number06225071
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(12 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(16 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(16 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr Marcus Jonathan Weedon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 days after company formation)
Appointment Duration12 years, 1 month (resigned 06 June 2019)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address2 Manor Gardens, Larkhall Rise
London
SW4 6JZ
Secretary NameKatherine Greening
NationalityBritish
StatusResigned
Appointed26 April 2007(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 23 March 2017)
RoleCompany Director
Correspondence Address2 Manor Gardens, Larkhall Rise
London
SW4 6JZ
Director NameMr Tom William Baker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2019)
RoleMusic Promoter And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beckers
Rectory Road
London
N16 7QX
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr David Ashley Heartfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Horseshoes House, Remenham Hill
Remenham
Henley-On-Thames
RG9 3EP
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed23 March 2017(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Bradley Jay Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2019(12 years after company formation)
Appointment Duration4 years (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Superstruct Entertainment Ltd
7th Floor, 364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

532 at £0.01John Burgess
3.55%
Ordinary F
531 at £0.01Andrew Spiro
3.54%
Ordinary E
531 at £0.01Paul Benney
3.54%
Ordinary G
3.5k at £0.01Marcus Weeden
23.04%
Ordinary B
3.5k at £0.01Tom Baker
23.04%
Ordinary C
315 at £0.01Casper Clark
2.10%
Ordinary D
2.3k at £0.01Ingenious Entertainment Vct 1 PLC
15.00%
Ordinary A
2.3k at £0.01Ingenious Entertainment Vct 2 PLC
15.00%
Ordinary A
1.7k at £0.01Daniel Crouch
11.19%
Ordinary D

Financials

Year2014
Turnover£2,628,415
Gross Profit£331,325
Net Worth£182,381
Cash£2,203,308
Current Liabilities£52,002

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

18 December 2013Delivered on: 21 December 2013
Satisfied on: 28 August 2015
Persons entitled:
Ingenious Entertainment Vct 2 PLC
Ingenious Entertainment Vct 1 PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2012Delivered on: 27 November 2012
Satisfied on: 28 August 2015
Persons entitled: Ingenious Entertainment Vct 1 PLC & Ingenious Entertainment Vct 2 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: By way of first fixed charge the bank accounts, each asset, the book and other debts, all moneys, the benefits of all rights, security and guarantees, benefit of each insurance policy, authorisation and proceeds of any of the foregoing see image for full details.
Fully Satisfied
26 April 2012Delivered on: 12 May 2012
Satisfied on: 13 May 2015
Persons entitled: Aurem Limited

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: By way of first fixed charge the promotion account, each asset, the book and other debts, all moneys, the benefits of all rights, security and guarantees, benefit of each insurance policy, authorisation and proceeds of any of the foregoing see image for full details.
Fully Satisfied
22 July 2011Delivered on: 28 July 2011
Satisfied on: 13 May 2015
Persons entitled: Aurem Limited

Classification: Deed of charge
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 charge all of its rights all of its book and other debts the benefit of all rights see image for full details.
Fully Satisfied
12 June 2009Delivered on: 17 June 2009
Satisfied on: 13 May 2015
Persons entitled: Aurem Limited

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: The promotion account and any other bank account related to the event. All book and other debts see image for full details.
Fully Satisfied
18 July 2008Delivered on: 22 July 2008
Satisfied on: 13 May 2015
Persons entitled: Aurem Limited

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: First fixed charge the promotion account and any other bank account related to the event,each asset,all of its book and other debts see image for full details.
Fully Satisfied
23 July 2007Delivered on: 26 July 2007
Satisfied on: 13 May 2015
Persons entitled: Aurem Limited

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: The shares, related rights, the promotion account, each asset and all book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on 29 September 2023 (1 page)
26 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 June 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
13 June 2023Memorandum and Articles of Association (35 pages)
13 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2023Appointment of Mr James Peter Barton as a director on 19 May 2023 (2 pages)
1 June 2023Appointment of Mr Roderik August Schlosser as a director on 19 May 2023 (2 pages)
1 June 2023Termination of appointment of Bradley Jay Thompson as a director on 19 May 2023 (1 page)
24 August 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 April 2022Cessation of Bradley Thompson as a person with significant control on 26 February 2021 (1 page)
27 April 2022Director's details changed for Mr Gareth James Cooper on 26 April 2022 (2 pages)
27 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Bradley Jay Thompson on 26 April 2022 (2 pages)
27 April 2022Notification of Waxarch Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
27 April 2022Change of details for Waxarch Holdings Limited as a person with significant control on 20 April 2022 (2 pages)
14 February 2022Director's details changed for Mr Bradley Jay Thompson on 23 January 2022 (2 pages)
14 February 2022Change of details for Mr Bradley Thompson as a person with significant control on 23 January 2022 (2 pages)
1 October 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 October 2021 (1 page)
29 June 2021Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 29 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
20 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
20 April 2021Second filing of Confirmation Statement dated 21 April 2020 (3 pages)
23 March 2021Confirmation statement made on 21 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/04/21
(5 pages)
19 February 2021Cessation of Waxarch Newco Limited as a person with significant control on 30 June 2020 (1 page)
19 February 2021Notification of Bradley Thompson as a person with significant control on 30 June 2020 (2 pages)
8 December 2020Registered office address changed from 11 Baring Street Manchester M1 2PY England to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 8 December 2020 (1 page)
30 November 2020Registered office address changed from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England to 11 Baring Street Manchester M1 2PY on 30 November 2020 (1 page)
24 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
20 August 2019Termination of appointment of Tom William Baker as a director on 20 August 2019 (1 page)
16 July 2019Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 16 July 2019 (1 page)
27 June 2019Termination of appointment of Marcus Jonathan Weedon as a director on 6 June 2019 (1 page)
7 June 2019Change of details for Waxarch Newco Limited as a person with significant control on 17 May 2019 (2 pages)
24 May 2019Registered office address changed from 30 Leicester Square London WC2H 7LA to Flat 22 205 Richmond Road London E8 3FF on 24 May 2019 (1 page)
21 May 2019Appointment of Mr Gareth James Cooper as a director on 17 May 2019 (2 pages)
21 May 2019Appointment of Mr Bradley Jay Thompson as a director on 17 May 2019 (2 pages)
21 May 2019Termination of appointment of Darren David Singer as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Ian Lawrence Hanson as a director on 17 May 2019 (1 page)
7 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
7 May 2019Cessation of Global Live Limited as a person with significant control on 25 April 2019 (1 page)
7 May 2019Notification of Waxarch Newco Limited as a person with significant control on 25 April 2019 (2 pages)
2 May 2019Notification of Global Live Limited as a person with significant control on 4 April 2019 (2 pages)
2 May 2019Cessation of Global Festivals Limited as a person with significant control on 4 April 2019 (1 page)
7 February 2019Accounts for a small company made up to 30 September 2018 (29 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
2 January 2018Accounts for a small company made up to 30 September 2017 (26 pages)
2 January 2018Accounts for a small company made up to 30 September 2017 (26 pages)
2 June 2017Full accounts made up to 30 September 2016 (21 pages)
2 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
26 April 201721/04/17 Statement of Capital gbp 150 (8 pages)
24 April 2017Director's details changed for Mr Darren David Singer on 19 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Darren David Singer on 19 April 2017 (2 pages)
28 March 2017Termination of appointment of Katherine Greening as a secretary on 23 March 2017 (1 page)
28 March 2017Termination of appointment of Katherine Greening as a secretary on 23 March 2017 (1 page)
28 March 2017Appointment of Mr Jonathan Beak as a secretary on 23 March 2017 (2 pages)
28 March 2017Appointment of Mr Jonathan Beak as a secretary on 23 March 2017 (2 pages)
9 November 2016Appointment of Mr Darren David Singer as a director on 3 October 2016 (3 pages)
9 November 2016Appointment of Mr Darren David Singer as a director on 3 October 2016 (3 pages)
24 October 2016Termination of appointment of Paul Nicholas Bedford as a director on 3 October 2016 (2 pages)
24 October 2016Appointment of Ian Lawrence Hanson as a director on 3 October 2016 (3 pages)
24 October 2016Termination of appointment of Paul Nicholas Bedford as a director on 3 October 2016 (2 pages)
24 October 2016Registered office address changed from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom to 30 Leicester Square London WC2H 7LA on 24 October 2016 (1 page)
24 October 2016Termination of appointment of David Ashley Heartfield as a director on 3 October 2016 (2 pages)
24 October 2016Termination of appointment of David Ashley Heartfield as a director on 3 October 2016 (2 pages)
24 October 2016Registered office address changed from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom to 30 Leicester Square London WC2H 7LA on 24 October 2016 (1 page)
24 October 2016Appointment of Ian Lawrence Hanson as a director on 3 October 2016 (3 pages)
18 October 2016Auditor's resignation (1 page)
18 October 2016Auditor's resignation (1 page)
25 July 2016Appointment of David Ashley Heartfield as a director on 23 May 2016 (3 pages)
25 July 2016Appointment of David Ashley Heartfield as a director on 23 May 2016 (3 pages)
19 May 2016Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP on 19 May 2016 (1 page)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150
(8 pages)
19 May 2016Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP on 19 May 2016 (1 page)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150
(8 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 February 2016Full accounts made up to 30 September 2015 (18 pages)
8 February 2016Full accounts made up to 30 September 2015 (18 pages)
7 October 2015Previous accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
7 October 2015Previous accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
4 October 2015Total exemption full accounts made up to 30 December 2014 (13 pages)
4 October 2015Total exemption full accounts made up to 30 December 2014 (13 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Change of share class name or designation (2 pages)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 August 2015Satisfaction of charge 6 in full (4 pages)
28 August 2015Satisfaction of charge 6 in full (4 pages)
28 August 2015Satisfaction of charge 062250710007 in full (4 pages)
28 August 2015Satisfaction of charge 062250710007 in full (4 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 4 in full (4 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Satisfaction of charge 4 in full (4 pages)
13 May 2015Satisfaction of charge 3 in full (4 pages)
13 May 2015Satisfaction of charge 3 in full (4 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(9 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(9 pages)
28 April 2015Director's details changed for Tom William Backer on 1 January 2015 (2 pages)
28 April 2015Director's details changed for Tom William Backer on 1 January 2015 (2 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 150.00
(8 pages)
28 November 2014Resolutions
  • RES13 ‐ Share premium account reduced to £178275 18/11/2014
(1 page)
28 November 2014Solvency Statement dated 05/11/14 (3 pages)
28 November 2014Solvency Statement dated 05/11/14 (3 pages)
28 November 2014Statement by Directors (3 pages)
28 November 2014Statement by Directors (3 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 150.00
(8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 150
(9 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 150
(9 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 150.00
(10 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 150.00
(10 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 December 2013Registration of charge 062250710007 (21 pages)
21 December 2013Registration of charge 062250710007 (21 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 December 2012Appointment of Mr Paul Nicholas Bedford as a director (3 pages)
4 December 2012Appointment of Mr Paul Nicholas Bedford as a director (3 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 600,069.72
(10 pages)
4 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 600,069.72
(10 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Registered office address changed from C/O C/O, Faction Films Faction Films 26 Shacklewell Lane Dalston London E8 2EZ on 28 September 2010 (1 page)
28 September 2010Registered office address changed from C/O C/O, Faction Films Faction Films 26 Shacklewell Lane Dalston London E8 2EZ on 28 September 2010 (1 page)
17 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Tom William Backer on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Tom William Backer on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Tom William Backer on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Return made up to 24/04/09; full list of members (3 pages)
19 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 June 2009Registered office changed on 04/06/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page)
4 June 2009Registered office changed on 04/06/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 July 2008Return made up to 24/04/08; full list of members (3 pages)
7 July 2008Return made up to 24/04/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 55 kentish town road camden town london NW1 8NX (1 page)
2 July 2008Registered office changed on 02/07/2008 from 55 kentish town road camden town london NW1 8NX (1 page)
2 July 2008Registered office changed on 02/07/2008 from 2 manor gardens larkhall rise london SW4 6JZ (1 page)
2 July 2008Registered office changed on 02/07/2008 from 2 manor gardens larkhall rise london SW4 6JZ (1 page)
9 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
9 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)