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(26 years, 4 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 | Zadoc Dan Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 203 Cromwell Tower The Barbican London EC2Y 8DD |
Director Name | Miss Jillian Margaret Morris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Mr Angus MacDonald Lamont |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Moray Place Glasgow Lanarkshire G41 2DF Scotland |
Director Name | Ms Muriel Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 June 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | David William Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(8 years 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 |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(8 years 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(8 years, 5 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(8 years, 5 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(11 years, 4 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(11 years, 7 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(11 years, 10 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 | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(13 years, 1 month 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 | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(13 years, 1 month 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 Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(13 years, 1 month 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(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | St Georges Studios 93-97 St Georges 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(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 St Georges 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(16 years, 3 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 Georges Studios 93-97 St Georges 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(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 St Georges 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(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Studios 93-97 St Georges 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(19 years, 4 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(19 years, 7 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(25 years, 2 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 3533222 |
---|---|
Telephone region | Glasgow |
Registered Address | St Georges Studios 93-97 St Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ideal World Productions 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 | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
4 February 2009 | Delivered on: 18 February 2009 Satisfied on: 28 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: 28 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: 7 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 |
18 July 2002 | Delivered on: 2 August 2002 Satisfied on: 11 February 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 |
4 September 2002 | Delivered on: 23 September 2002 Persons entitled: Dna Films Limited Classification: Deed of assignment and charge Secured details: The advances made pursuant to the development agreement dated 4 september 2002. Particulars: All copies of the film "keep on burning" intended to be produced by ideal world films limited and such other rights. Outstanding |
20 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
20 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 (11 pages) |
19 June 2023 | Change of details for Ideal World Productions Limited as a person with significant control on 2 February 2021 (2 pages) |
19 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
2 September 2022 | Termination of appointment of Peter Langenberg as a director on 1 September 2022 (1 page) |
25 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages) |
25 August 2022 | Appointment of Mr Derek O'gara 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) |
1 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 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 (10 pages) |
1 July 2020 | Confirmation statement made on 18 June 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 (10 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ideal World Productions Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Ideal World Productions Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
14 February 2017 | Appointment of 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 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
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) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
28 July 2016 | Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
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 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 | 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) |
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 (10 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
18 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
25 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
25 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
25 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
25 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 May 2013 | Satisfaction of charge 4 in full (1 page) |
28 May 2013 | Satisfaction of charge 4 in full (1 page) |
28 May 2013 | Satisfaction of charge 5 in full (1 page) |
28 May 2013 | Satisfaction of charge 5 in full (1 page) |
8 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
8 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
8 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
8 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
8 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
8 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 August 2010 | Alterations to floating charge 4 (12 pages) |
12 August 2010 | Alterations to floating charge 5 (12 pages) |
12 August 2010 | Alterations to floating charge 5 (12 pages) |
12 August 2010 | Alterations to floating charge 4 (12 pages) |
10 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
10 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
10 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
10 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
10 August 2010 | Termination of appointment of David Frank as a director (1 page) |
10 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
10 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
10 August 2010 | Termination of appointment of David Frank as a director (1 page) |
10 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
10 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
10 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
10 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
10 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
10 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (11 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (11 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / david frank / 15/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / david frank / 15/06/2009 (1 page) |
15 July 2009 | Return made up to 18/06/09; 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 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 | Director appointed hamish barbour (2 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
18 February 2009 | Alterations to floating charge 4 (16 pages) |
18 February 2009 | Alterations to floating charge 5 (16 pages) |
18 February 2009 | Alterations to floating charge 4 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 February 2009 | Alterations to floating charge 5 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
14 November 2008 | Appointment terminated director janice price (1 page) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
14 November 2008 | Director appointed jonathan mark slow (2 pages) |
14 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
7 August 2006 | Partic of mort/charge * (4 pages) |
7 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) |
22 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
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) |
11 February 2006 | Dec mort/charge * (2 pages) |
11 February 2006 | Dec mort/charge * (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 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) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (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) |
1 July 2005 | Secretary resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
21 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | Partic of mort/charge * (5 pages) |
23 September 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Return made up to 18/06/99; no change of members
|
20 July 1999 | Return made up to 18/06/99; no change of members
|
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 August 1997 | Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 August 1997 | Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1997 | Memorandum and Articles of Association (10 pages) |
30 July 1997 | Memorandum and Articles of Association (10 pages) |
29 July 1997 | Company name changed gylepoint associates LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed gylepoint associates LIMITED\certificate issued on 30/07/97 (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Registered office changed on 24/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Registered office changed on 24/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 July 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (9 pages) |
18 June 1997 | Incorporation (9 pages) |