Company NameBig Talk Studios Limited
Company StatusActive
Company Number06567813
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous Names26 Nassau Street Limited and Big Talk Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenton Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Wallingford Avenue
London
W10 6PZ
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameSharon Stotts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameChristina Angeloudes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Nira Louise Park
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairmead Road
London
N19 4DG
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Secretary NameMr Matthew George Justice
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2012)
RoleTelevision
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Bedford Park
London
W4 1HT
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameBBC Studios Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 2012(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2013)
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Contact

Websitebigtalkproductions.com
Telephone020 72551131
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.3k at £0.3Itv Studios LTD
99.01%
Ordinary
-OTHER
0.99%
-

Financials

Year2014
Turnover£15,656,889
Gross Profit£1,546,543
Net Worth-£1,345,994
Cash£1,001,015
Current Liabilities£6,517,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2012Delivered on: 23 June 2012
Satisfied on: 8 August 2013
Persons entitled: Bbc Worldwide Limited

Classification: Deed of security assignment and charge
Secured details: £1,883,660 due or to become due from the company to the chargee.
Particulars: All right title and interest both present and future vested and contingent statutory and otherwise in relation to the programme provisionally entitled 'the town'.
Fully Satisfied
7 March 2012Delivered on: 10 March 2012
Satisfied on: 1 June 2012
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
7 March 2012Delivered on: 10 March 2012
Satisfied on: 1 June 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the charged propery being the intellectual property rights. See image for full details.
Fully Satisfied
15 April 2011Delivered on: 23 June 2011
Satisfied on: 8 August 2013
Persons entitled: Bbc Worldwide Limited

Classification: Deed of security assignment and charge
Secured details: £2,303,412 due or to become due from the company to the chargee.
Particulars: Fixed charge all right title and interest in relation to the programme provisionally entitled "show me funny-comedy showdown".
Fully Satisfied
17 September 2008Delivered on: 19 September 2008
Persons entitled: Sariju Inc Care of Circle Trust

Classification: Rent security deposit deed
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 sum of £10,000 and the amount from time to time standing to the credit of the account.
Outstanding

Filing History

16 October 2023Termination of appointment of Matthew George Justice as a director on 30 September 2023 (1 page)
16 October 2023Appointment of Christina Angeloudes as a director on 30 September 2023 (2 pages)
11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages)
14 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 May 2023Company name changed big talk productions LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
(3 pages)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
5 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 July 2022Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
27 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 27 May 2022 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (34 pages)
10 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
10 January 2021Full accounts made up to 31 December 2019 (31 pages)
16 November 2020Cancellation of shares. Statement of capital on 21 September 2020
  • GBP 3,981.6018
(6 pages)
16 November 2020Purchase of own shares. (3 pages)
28 September 2020Confirmation statement made on 24 July 2020 with updates (7 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
14 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 July 2019Termination of appointment of Denise O'donoghue as a director on 28 June 2019 (1 page)
8 July 2019Appointment of Sharon Stotts as a director on 28 June 2019 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3,999.6000
(6 pages)
4 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
10 August 2018Termination of appointment of Nira Louise Park as a director on 1 August 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 September 2016Full accounts made up to 31 December 2015 (29 pages)
16 September 2016Full accounts made up to 31 December 2015 (29 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,110.6889
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,110.6889
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,110.6889
(5 pages)
24 June 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
24 June 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
22 June 2015Full accounts made up to 30 June 2014 (23 pages)
22 June 2015Full accounts made up to 30 June 2014 (23 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,110.6889
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,110.6889
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,110.6889
(5 pages)
2 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
2 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
7 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (20 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (20 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,110.6889
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(6 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,110.6889
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(6 pages)
3 October 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
3 October 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
22 August 2013Appointment of Kevin Anthony Lygo as a director (3 pages)
22 August 2013Appointment of Ms Denise O'donoghue as a director (3 pages)
22 August 2013Appointment of Kevin Anthony Lygo as a director (3 pages)
22 August 2013Appointment of Ms Denise O'donoghue as a director (3 pages)
20 August 2013Appointment of David Philip Mcgraynor as a director (3 pages)
20 August 2013Appointment of David Philip Mcgraynor as a director (3 pages)
12 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 3,110.7713
(15 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2013Termination of appointment of Matthew Justice as a secretary (2 pages)
12 August 2013Termination of appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages)
12 August 2013Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 12 August 2013 (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Termination of appointment of Matthew Justice as a secretary (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 3,110.7713
(15 pages)
12 August 2013Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 12 August 2013 (2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2013Termination of appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages)
8 August 2013Satisfaction of charge 5 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Satisfaction of charge 5 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (20 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (20 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,350.9473
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,350.9473
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,337.6153
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,337.6153
(4 pages)
23 January 2013Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages)
23 January 2013Termination of appointment of Helen Jackson as a director (2 pages)
23 January 2013Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages)
23 January 2013Termination of appointment of Helen Jackson as a director (2 pages)
28 December 2012Full accounts made up to 30 June 2012 (20 pages)
28 December 2012Full accounts made up to 30 June 2012 (20 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(9 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(9 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 June 2011Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
23 June 2011Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (17 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (17 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 April 2009Return made up to 16/04/09; full list of members (10 pages)
27 April 2009Return made up to 16/04/09; full list of members (10 pages)
21 January 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
21 January 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
30 December 2008Nc inc already adjusted 29/08/08 (1 page)
30 December 2008Nc inc already adjusted 29/08/08 (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivid shares 3000 shares into 33.3333P 29/08/2008
(34 pages)
30 December 2008Ad 29/08/08\gbp si [email protected]=333.3\gbp ic 980/1313.3\ (2 pages)
30 December 2008Ad 29/08/08\gbp si [email protected]=333.3\gbp ic 980/1313.3\ (2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivid shares 3000 shares into 33.3333P 29/08/2008
(34 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008S-div (1 page)
10 September 2008S-div (1 page)
9 September 2008Director appointed helen jackson (2 pages)
9 September 2008Director appointed helen jackson (2 pages)
11 August 2008Memorandum and Articles of Association (12 pages)
11 August 2008Memorandum and Articles of Association (12 pages)
7 August 2008Company name changed 26 nassau street LIMITED\certificate issued on 07/08/08 (2 pages)
7 August 2008Company name changed 26 nassau street LIMITED\certificate issued on 07/08/08 (2 pages)
24 June 2008Ad 18/06/08\gbp si 30@1=30\gbp ic 950/980\ (2 pages)
24 June 2008Ad 18/06/08\gbp si 30@1=30\gbp ic 950/980\ (2 pages)
19 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
19 June 2008Appointment terminated director lea yeat LIMITED (1 page)
19 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
19 June 2008Appointment terminated director lea yeat LIMITED (1 page)
11 June 2008Director appointed nira park (3 pages)
11 June 2008Director and secretary appointed matthew justice (3 pages)
11 June 2008Director and secretary appointed matthew justice (3 pages)
11 June 2008Ad 16/04/08\gbp si 824@1=824\gbp ic 1/825\ (2 pages)
11 June 2008Ad 30/05/08\gbp si 125@1=125\gbp ic 825/950\ (2 pages)
11 June 2008Ad 30/05/08\gbp si 125@1=125\gbp ic 825/950\ (2 pages)
11 June 2008Director appointed kenton allen (3 pages)
11 June 2008Director appointed kenton allen (3 pages)
11 June 2008Director appointed nira park (3 pages)
11 June 2008Ad 16/04/08\gbp si 824@1=824\gbp ic 1/825\ (2 pages)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)