London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(29 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Kirsteen Anne Clements |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Alan Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr James Boyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2004) |
Role | Chairman Scottish Arts Council |
Country of Residence | Scotland |
Correspondence Address | 69 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Mr Peter Ian Henry Graham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 44 Westbourne Gardens Kelvinside Glasgow G12 9XQ Scotland |
Director Name | Mrs Eileen Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2005) |
Role | Producer |
Correspondence Address | 19 Oakhill Place Oakhill Road Putney London SW15 2QN |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2008) |
Role | Finance Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2022) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | iwcmedia.co.uk |
---|---|
Telephone | 0141 3533222 |
Telephone region | Glasgow |
Registered Address | St George's Studios 93/97 St George's Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
36.5k at £0.01 | Iwc Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
4 February 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
27 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
27 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
22 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
2 September 2022 | Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page) |
25 August 2022 | Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages) |
25 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Hamish Macvinish Barbour as a director on 20 June 2022 (1 page) |
30 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 February 2017 | Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
21 February 2017 | Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
10 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
15 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Satisfaction of charge 6 in full (1 page) |
29 May 2013 | Satisfaction of charge 7 in full (1 page) |
29 May 2013 | Satisfaction of charge 6 in full (1 page) |
29 May 2013 | Satisfaction of charge 7 in full (1 page) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
28 March 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
28 March 2013 | Termination of appointment of Joely Fether as a director (1 page) |
28 March 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
28 March 2013 | Termination of appointment of Joely Fether as a director (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 August 2010 | Alterations to floating charge 6 (12 pages) |
12 August 2010 | Alterations to floating charge 7 (12 pages) |
12 August 2010 | Alterations to floating charge 7 (12 pages) |
12 August 2010 | Alterations to floating charge 6 (12 pages) |
10 August 2010 | Termination of appointment of Julian Freeston as a secretary (1 page) |
10 August 2010 | Termination of appointment of Julian Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
19 May 2010 | Registered office address changed from St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (14 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (14 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
18 February 2009 | Alterations to floating charge 6 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 February 2009 | Alterations to floating charge 6 (16 pages) |
18 February 2009 | Alterations to floating charge 7 (16 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 February 2009 | Alterations to floating charge 7 (16 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
14 November 2008 | Appointment terminated director janice price (1 page) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
14 November 2008 | Appointment terminated director janice price (1 page) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
8 August 2006 | Partic of mort/charge * (4 pages) |
8 August 2006 | Partic of mort/charge * (4 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
4 May 2006 | Partic of mort/charge * (7 pages) |
4 May 2006 | Partic of mort/charge * (7 pages) |
10 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Dec mort/charge * (2 pages) |
4 April 2006 | Dec mort/charge * (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Return made up to 13/05/05; full list of members (5 pages) |
22 June 2005 | Return made up to 13/05/05; full list of members (5 pages) |
26 May 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
26 May 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
21 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 June 2004 | Return made up to 13/05/04; full list of members (10 pages) |
29 June 2004 | Return made up to 13/05/04; full list of members (10 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Ad 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 2004 | Nc inc already adjusted 19/05/04 (1 page) |
4 June 2004 | S-div 19/05/04 (1 page) |
4 June 2004 | Ad 19/05/04--------- £ si [email protected]=182 £ ic 720183/720365 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Ad 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 2004 | Nc inc already adjusted 19/05/04 (1 page) |
4 June 2004 | S-div 19/05/04 (1 page) |
4 June 2004 | Ad 19/05/04--------- £ si 720000@1=720000 £ ic 183/720183 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
19 November 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
19 November 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
19 November 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
19 November 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
8 June 2003 | Return made up to 13/05/03; full list of members
|
8 June 2003 | Return made up to 13/05/03; full list of members
|
1 April 2003 | Dec mort/charge * (4 pages) |
1 April 2003 | Dec mort/charge * (4 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
10 July 2002 | Return made up to 13/05/02; full list of members (10 pages) |
10 July 2002 | Return made up to 13/05/02; full list of members (10 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Dec mort/charge * (4 pages) |
5 April 2002 | Dec mort/charge * (4 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
9 November 2001 | Ad 13/05/94--------- £ si 98@1 (2 pages) |
9 November 2001 | Ad 13/05/94--------- £ si 98@1 (2 pages) |
30 August 2001 | Partic of mort/charge * (5 pages) |
30 August 2001 | Partic of mort/charge * (5 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (2 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (4 pages) |
24 July 2001 | Return made up to 13/05/01; full list of members (7 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (2 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Return made up to 13/05/01; full list of members (7 pages) |
24 July 2001 | Ad 01/05/01--------- £ si [email protected] (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | S-div 01/05/01 (1 page) |
26 June 2001 | Ad 01/05/01--------- £ si [email protected]=11 £ ic 125/136 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | S-div 01/05/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Memorandum and Articles of Association (25 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Memorandum and Articles of Association (25 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Ad 01/05/01--------- £ si [email protected]=11 £ ic 125/136 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
29 August 2000 | Ad 15/08/00--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 August 2000 | Ad 15/08/00--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Memorandum and Articles of Association (25 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | £ nc 100000/300000 15/08/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | £ nc 100000/300000 15/08/00 (1 page) |
21 August 2000 | Memorandum and Articles of Association (25 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
21 May 1998 | Partic of mort/charge * (6 pages) |
21 May 1998 | Partic of mort/charge * (6 pages) |
27 April 1998 | Partic of mort/charge * (6 pages) |
27 April 1998 | Partic of mort/charge * (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 June 1997 | Return made up to 13/05/97; no change of members
|
5 June 1997 | Return made up to 13/05/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 May 1995 | Return made up to 13/05/95; full list of members
|
18 May 1995 | Return made up to 13/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | New director appointed (2 pages) |
17 May 1994 | Director resigned (2 pages) |
17 May 1994 | Director resigned (2 pages) |
13 May 1994 | Incorporation (15 pages) |
13 May 1994 | Incorporation (15 pages) |