Company NameWARK Clements & Company Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company NumberSC150878
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(29 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameKirsteen Anne Clements
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Alan Clements
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr James Boyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 May 2004)
RoleChairman Scottish Arts Council
Country of ResidenceScotland
Correspondence Address69 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameMr Peter Ian Henry Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 May 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Chapelpark Road
Ayr
Ayrshire
KA7 2TZ
Scotland
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address44 Westbourne Gardens
Kelvinside
Glasgow
G12 9XQ
Scotland
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2005)
RoleProducer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed19 May 2004(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed23 June 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(14 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 June 2022)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(18 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(19 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studios 93/97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(22 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websiteiwcmedia.co.uk
Telephone0141 3533222
Telephone regionGlasgow

Location

Registered AddressSt George's Studios
93/97 St George's Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

36.5k at £0.01Iwc Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

4 February 2009Delivered on: 18 February 2009
Satisfied on: 29 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 February 2009Delivered on: 13 February 2009
Satisfied on: 29 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Accession deed supplemental to a debenture
Secured details: All sums due or to become due.
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
27 July 2006Delivered on: 8 August 2006
Satisfied on: 23 February 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 2006Delivered on: 4 May 2006
Satisfied on: 28 November 2008
Persons entitled: Ingenious Broadcasting LLP

Classification: Floating charge
Secured details: All sums advanced pursuant to a co-production agreement dated 5 april 2006 up to a maximum of £3,420,000.
Particulars: An assignment of all the chargor's rights in respect of each of the series assets; fixed and floating charges over assets.
Fully Satisfied
27 August 2001Delivered on: 30 August 2001
Satisfied on: 4 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 May 1998Delivered on: 21 May 1998
Satisfied on: 5 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Studios 6,7 & 8 at 19 marine crescent,glasgow.
Fully Satisfied
23 April 1998Delivered on: 27 April 1998
Satisfied on: 1 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
27 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
22 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
2 September 2022Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page)
25 August 2022Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages)
5 August 2022Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page)
30 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
2 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 365.26
(5 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 365.26
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 365.26
(5 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 365.26
(5 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
15 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 365.26
(6 pages)
15 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 365.26
(6 pages)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 May 2013Satisfaction of charge 6 in full (1 page)
29 May 2013Satisfaction of charge 7 in full (1 page)
29 May 2013Satisfaction of charge 6 in full (1 page)
29 May 2013Satisfaction of charge 7 in full (1 page)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Appointment of Mr Tim Breadin as a director (2 pages)
28 March 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
28 March 2013Termination of appointment of Joely Fether as a director (1 page)
28 March 2013Appointment of Mr Tim Breadin as a director (2 pages)
28 March 2013Termination of appointment of Joely Fether as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
12 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 August 2010Alterations to floating charge 6 (12 pages)
12 August 2010Alterations to floating charge 7 (12 pages)
12 August 2010Alterations to floating charge 7 (12 pages)
12 August 2010Alterations to floating charge 6 (12 pages)
10 August 2010Termination of appointment of Julian Freeston as a secretary (1 page)
10 August 2010Termination of appointment of Julian Freeston as a secretary (1 page)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Full accounts made up to 31 January 2010 (13 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Full accounts made up to 31 January 2010 (13 pages)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
19 May 2010Registered office address changed from St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA on 19 May 2010 (1 page)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA on 19 May 2010 (1 page)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 January 2009 (14 pages)
29 October 2009Full accounts made up to 31 January 2009 (14 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
18 February 2009Alterations to floating charge 6 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 February 2009Alterations to floating charge 6 (16 pages)
18 February 2009Alterations to floating charge 7 (16 pages)
18 February 2009Director appointed hamish barbour (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 February 2009Alterations to floating charge 7 (16 pages)
18 February 2009Director appointed hamish barbour (2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents executed 03/02/2009
(2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 6 (20 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents executed 03/02/2009
(2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 6 (20 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2008Full accounts made up to 31 January 2008 (17 pages)
24 November 2008Full accounts made up to 31 January 2008 (17 pages)
14 November 2008Appointment terminated director janice price (1 page)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Appointment terminated director janice price (1 page)
14 November 2008Director appointed jonathan mark slow (2 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
7 September 2007Full accounts made up to 31 January 2007 (17 pages)
7 September 2007Full accounts made up to 31 January 2007 (17 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
11 September 2006Full accounts made up to 31 January 2006 (16 pages)
11 September 2006Full accounts made up to 31 January 2006 (16 pages)
8 August 2006Partic of mort/charge * (4 pages)
8 August 2006Partic of mort/charge * (4 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
4 May 2006Partic of mort/charge * (7 pages)
4 May 2006Partic of mort/charge * (7 pages)
10 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
4 April 2006Dec mort/charge * (2 pages)
4 April 2006Dec mort/charge * (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
22 June 2005Return made up to 13/05/05; full list of members (5 pages)
22 June 2005Return made up to 13/05/05; full list of members (5 pages)
26 May 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
26 May 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 June 2004Return made up to 13/05/04; full list of members (10 pages)
29 June 2004Return made up to 13/05/04; full list of members (10 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004Ad 19/05/04--------- £ si [email protected]=182 £ ic 720183/720365 (2 pages)
4 June 2004£ ic 720365/365 19/05/04 £ sr 720000@1=720000 (1 page)
4 June 2004Nc inc already adjusted 19/05/04 (1 page)
4 June 2004S-div 19/05/04 (1 page)
4 June 2004Ad 19/05/04--------- £ si [email protected]=182 £ ic 720183/720365 (2 pages)
4 June 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(4 pages)
4 June 2004Ad 19/05/04--------- £ si 720000@1=720000 £ ic 183/720183 (2 pages)
4 June 2004£ ic 720365/365 19/05/04 £ sr 720000@1=720000 (1 page)
4 June 2004Nc inc already adjusted 19/05/04 (1 page)
4 June 2004S-div 19/05/04 (1 page)
4 June 2004Ad 19/05/04--------- £ si 720000@1=720000 £ ic 183/720183 (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(4 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
19 November 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
19 November 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
19 November 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
19 November 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
8 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2003Dec mort/charge * (4 pages)
1 April 2003Dec mort/charge * (4 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
10 July 2002Return made up to 13/05/02; full list of members (10 pages)
10 July 2002Return made up to 13/05/02; full list of members (10 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Dec mort/charge * (4 pages)
5 April 2002Dec mort/charge * (4 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
9 November 2001Ad 13/05/94--------- £ si 98@1 (2 pages)
9 November 2001Ad 13/05/94--------- £ si 98@1 (2 pages)
30 August 2001Partic of mort/charge * (5 pages)
30 August 2001Partic of mort/charge * (5 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (2 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (4 pages)
24 July 2001Return made up to 13/05/01; full list of members (7 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (2 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Return made up to 13/05/01; full list of members (7 pages)
24 July 2001Ad 01/05/01--------- £ si [email protected] (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
26 June 2001Resolutions
  • RES13 ‐ Section 320 01/05/01
(1 page)
26 June 2001S-div 01/05/01 (1 page)
26 June 2001Ad 01/05/01--------- £ si [email protected]=11 £ ic 125/136 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001S-div 01/05/01 (1 page)
26 June 2001Resolutions
  • RES13 ‐ Pre-empt provisions 01/05/01
(3 pages)
26 June 2001Memorandum and Articles of Association (25 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2001Memorandum and Articles of Association (25 pages)
26 June 2001Resolutions
  • RES13 ‐ Pre-empt provisions 01/05/01
(3 pages)
26 June 2001Ad 01/05/01--------- £ si [email protected]=11 £ ic 125/136 (2 pages)
26 June 2001Resolutions
  • RES13 ‐ Section 320 01/05/01
(1 page)
26 June 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
29 August 2000Ad 15/08/00--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 August 2000Ad 15/08/00--------- £ si 25@1=25 £ ic 100/125 (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000Memorandum and Articles of Association (25 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000£ nc 100000/300000 15/08/00 (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000£ nc 100000/300000 15/08/00 (1 page)
21 August 2000Memorandum and Articles of Association (25 pages)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 June 1999Return made up to 13/05/99; no change of members (4 pages)
8 June 1999Return made up to 13/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 June 1998Return made up to 13/05/98; full list of members (6 pages)
29 June 1998Return made up to 13/05/98; full list of members (6 pages)
21 May 1998Partic of mort/charge * (6 pages)
21 May 1998Partic of mort/charge * (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 June 1996Return made up to 13/05/96; no change of members (4 pages)
5 June 1996Return made up to 13/05/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 May 1995Return made up to 13/05/95; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
18 May 1995Return made up to 13/05/95; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 May 1994New director appointed (2 pages)
25 May 1994New director appointed (2 pages)
17 May 1994Director resigned (2 pages)
17 May 1994Director resigned (2 pages)
13 May 1994Incorporation (15 pages)
13 May 1994Incorporation (15 pages)