London
W14 0EE
Director Name | Mr Patrick Jonathan Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W14 0ee Charecroft Way 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(19 years, 7 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 | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
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 | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Director Name | Adam Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 11c Hargrave Road London N19 5SH |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Kinnell House Midtown Road Howwood Renfrewshire PA9 1AG Scotland |
Director Name | Kirsteen Anne Clements |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks 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 |
Director Name | Zadoc Dan Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 203 Cromwell Tower The Barbican London EC2Y 8DD |
Director Name | Ms Muriel Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Director Name | Richard Langridge |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 May 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Bradenham Buckinghamshire HP14 4HD |
Director Name | Mrs Eileen Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2005) |
Role | Producer |
Correspondence Address | 19 Oakhill Place Oakhill Road Putney London SW15 2QN |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(1 year, 3 months 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 | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(1 year, 8 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(4 years, 7 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 Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month 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 Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 4 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 |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 4 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 |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(6 years, 4 months 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 David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(8 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
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(8 years, 12 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(9 years, 5 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(9 years, 6 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(10 years, 5 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(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Georges Studios 93-97 St. Georges Road Glasgow G3 6JA Scotland |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2017(12 years, 10 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(18 years, 5 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | iwcmedia.com |
---|---|
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 |
191.6m at £0.01 | Zodiak Media Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,361,198 |
Gross Profit | £3,009,460 |
Net Worth | £3,630,683 |
Cash | £3,617,827 |
Current Liabilities | £5,997,672 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
25 April 2014 | Delivered on: 1 May 2014 Satisfied on: 24 April 2015 Persons entitled: Aver Media Finance Part of Bank of Montreal Classification: A registered charge Particulars: Rights and the rights and all that copyright in the programme and any other films see form for further details. Fully Satisfied |
---|---|
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: 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 |
11 February 2005 | Delivered on: 18 February 2005 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 |
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) |
31 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages) |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
31 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
1 September 2023 | Termination of appointment of Peter Langenberg as a director on 1 September 2023 (1 page) |
15 June 2023 | Termination of appointment of Hamish Macvinish Barbour as a director on 14 June 2023 (1 page) |
25 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
1 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
1 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (37 pages) |
1 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
25 August 2022 | Appointment of Mr Patrick Jonathan Holland 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) |
25 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages) |
13 April 2022 | Cessation of Banijay Uk Limited as a person with significant control on 6 April 2022 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
13 April 2022 | Change of details for Zodiak Media Limited as a person with significant control on 6 April 2022 (2 pages) |
13 April 2022 | Notification of Zodiak Media Limited as a person with significant control on 6 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
26 April 2021 | Confirmation statement made on 24 March 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) |
24 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
16 April 2020 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (34 pages) |
16 May 2019 | Solvency Statement dated 16/05/19 (2 pages) |
16 May 2019 | Statement by Directors (2 pages) |
16 May 2019 | Statement of capital on 16 May 2019
|
16 May 2019 | Resolutions
|
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 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) |
9 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
9 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
9 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 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) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 April 2015 | Satisfaction of charge SC2654450005 in full (1 page) |
24 April 2015 | Satisfaction of charge SC2654450005 in full (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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 | 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 | 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) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Registration of charge 2654450005 (26 pages) |
1 May 2014 | Registration of charge 2654450005 (26 pages) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
24 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
24 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
24 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
24 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
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 3 in full (1 page) |
28 May 2013 | Satisfaction of charge 3 in full (1 page) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 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 | Appointment of Mr Tim Breadin as a director (2 pages) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (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 | 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) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
19 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 24 March 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 3 (12 pages) |
12 August 2010 | Alterations to floating charge 4 (12 pages) |
12 August 2010 | Alterations to floating charge 4 (12 pages) |
12 August 2010 | Alterations to floating charge 3 (12 pages) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
9 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
9 August 2010 | Termination of appointment of David Frank as a director (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
9 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
9 August 2010 | Termination of appointment of David Frank as a director (1 page) |
9 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
9 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (19 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (19 pages) |
29 May 2009 | Director appointed mark rogers (2 pages) |
29 May 2009 | Director appointed mark rogers (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 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) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 February 2009 | Alterations to floating charge 4 (16 pages) |
18 February 2009 | Alterations to floating charge 4 (16 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
18 February 2009 | Alterations to floating charge 3 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 February 2009 | Alterations to floating charge 3 (16 pages) |
18 February 2009 | Director appointed hamish barbour (2 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
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) |
14 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 April 2008 | Return made up to 24/03/08; full list of members (8 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (8 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 (20 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (17 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) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
10 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
5 April 2006 | Amended group of companies' accounts made up to 31 December 2004 (20 pages) |
5 April 2006 | Amended group of companies' accounts made up to 31 December 2004 (20 pages) |
4 April 2006 | Dec mort/charge * (2 pages) |
4 April 2006 | Dec mort/charge * (2 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (6 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) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 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 | 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 | 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) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 24/03/05; full list of members
|
5 April 2005 | Return made up to 24/03/05; full list of members
|
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 July 2004 | Ad 19/05/04--------- £ si [email protected]=958076 £ ic 1/958077 (3 pages) |
5 July 2004 | Ad 19/05/04--------- £ si [email protected]=958075 £ ic 958077/1916152 (2 pages) |
5 July 2004 | Ad 19/05/04--------- £ si [email protected]=958075 £ ic 958077/1916152 (2 pages) |
5 July 2004 | Ad 19/05/04--------- £ si [email protected]=958076 £ ic 1/958077 (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Nc inc already adjusted 19/05/04 (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | S-div 19/05/04 (1 page) |
17 June 2004 | Nc inc already adjusted 19/05/04 (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | S-div 19/05/04 (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
24 March 2004 | Incorporation (17 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (17 pages) |