Company NameIWC Media Limited
Company StatusActive
Company NumberSC265445
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Patrick Jonathan Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW14 0ee Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameAdam Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 2005)
RoleCompany Director
Correspondence Address11c Hargrave Road
London
N19 5SH
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressKinnell House
Midtown Road
Howwood
Renfrewshire
PA9 1AG
Scotland
Director NameKirsteen Anne Clements
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameZadoc Dan Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address203 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameMs Muriel Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameRichard Langridge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 May 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Bradenham
Buckinghamshire
HP14 4HD
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2005)
RoleProducer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteiwcmedia.com
Telephone0141 3533222
Telephone regionGlasgow

Location

Registered AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

191.6m at £0.01Zodiak Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,361,198
Gross Profit£3,009,460
Net Worth£3,630,683
Cash£3,617,827
Current Liabilities£5,997,672

Accounts

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

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

25 April 2014Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered on: 8 August 2006
Satisfied on: 23 February 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 February 2005Delivered 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

Filing History

20 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
20 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
31 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
1 September 2023Termination of appointment of Peter Langenberg as a director on 1 September 2023 (1 page)
15 June 2023Termination of appointment of Hamish Macvinish Barbour as a director on 14 June 2023 (1 page)
25 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
1 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
1 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (37 pages)
1 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
25 August 2022Appointment of Mr Patrick Jonathan Holland as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Mr Derek O'gara as a director on 25 August 2022 (2 pages)
25 August 2022Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022 (2 pages)
13 April 2022Cessation of Banijay Uk Limited as a person with significant control on 6 April 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
13 April 2022Change of details for Zodiak Media Limited as a person with significant control on 6 April 2022 (2 pages)
13 April 2022Notification of Zodiak Media Limited as a person with significant control on 6 April 2022 (2 pages)
28 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
23 December 2021Full accounts made up to 31 December 2020 (35 pages)
26 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (37 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
26 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (34 pages)
16 May 2019Solvency Statement dated 16/05/19 (2 pages)
16 May 2019Statement by Directors (2 pages)
16 May 2019Statement of capital on 16 May 2019
  • GBP 1.00
(5 pages)
16 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (30 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (29 pages)
23 September 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
9 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
9 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
28 July 2016Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Julian Garner Freeston on 28 July 2016 (2 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,916,153.96
(5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,916,153.96
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 April 2015Satisfaction of charge SC2654450005 in full (1 page)
24 April 2015Satisfaction of charge SC2654450005 in full (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,916,153.96
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,916,153.96
(5 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Registration of charge 2654450005 (26 pages)
1 May 2014Registration of charge 2654450005 (26 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,916,153.96
(6 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,916,153.96
(6 pages)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
18 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
24 September 2013Termination of appointment of Mark Rogers as a director (1 page)
24 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
24 September 2013Termination of appointment of Mark Rogers as a director (1 page)
24 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
28 May 2013Satisfaction of charge 4 in full (1 page)
28 May 2013Satisfaction of charge 4 in full (1 page)
28 May 2013Satisfaction of charge 3 in full (1 page)
28 May 2013Satisfaction of charge 3 in full (1 page)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 February 2012Resolutions
  • RES13 ‐ Share purchase approved 06/12/2011
(1 page)
20 February 2012Resolutions
  • RES13 ‐ Share purchase approved 06/12/2011
(1 page)
19 December 2011Full accounts made up to 31 December 2010 (19 pages)
19 December 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 August 2010Alterations to floating charge 3 (12 pages)
12 August 2010Alterations to floating charge 4 (12 pages)
12 August 2010Alterations to floating charge 4 (12 pages)
12 August 2010Alterations to floating charge 3 (12 pages)
9 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
9 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
9 August 2010Appointment of Ms Joely Fether as a director (2 pages)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
9 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
9 August 2010Termination of appointment of David Frank as a director (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
9 August 2010Appointment of Ms Joely Fether as a director (2 pages)
9 August 2010Termination of appointment of David Frank as a director (1 page)
9 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
9 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 January 2009 (19 pages)
29 October 2009Full accounts made up to 31 January 2009 (19 pages)
29 May 2009Director appointed mark rogers (2 pages)
29 May 2009Director appointed mark rogers (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Appointment terminated secretary david smith (1 page)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Appointment terminated director susan oriel (1 page)
19 February 2009Appointment terminated director susan oriel (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 February 2009Alterations to floating charge 4 (16 pages)
18 February 2009Alterations to floating charge 4 (16 pages)
18 February 2009Director appointed hamish barbour (2 pages)
18 February 2009Alterations to floating charge 3 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 February 2009Alterations to floating charge 3 (16 pages)
18 February 2009Director appointed hamish barbour (2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Director appointed jonathan mark slow (2 pages)
14 November 2008Appointment terminated director janice price (1 page)
14 November 2008Appointment terminated director janice price (1 page)
13 November 2008Full accounts made up to 31 January 2008 (20 pages)
13 November 2008Full accounts made up to 31 January 2008 (20 pages)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2008Return made up to 24/03/08; full list of members (8 pages)
15 April 2008Return made up to 24/03/08; full list of members (8 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
7 September 2007Full accounts made up to 31 January 2007 (20 pages)
7 September 2007Full accounts made up to 31 January 2007 (20 pages)
26 March 2007Return made up to 24/03/07; full list of members (5 pages)
26 March 2007Return made up to 24/03/07; full list of members (5 pages)
11 September 2006Full accounts made up to 31 January 2006 (17 pages)
11 September 2006Full accounts made up to 31 January 2006 (17 pages)
8 August 2006Partic of mort/charge * (4 pages)
8 August 2006Partic of mort/charge * (4 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
2 August 2006Declaration of assistance for shares acquisition (12 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
5 April 2006Amended group of companies' accounts made up to 31 December 2004 (20 pages)
5 April 2006Amended group of companies' accounts made up to 31 December 2004 (20 pages)
4 April 2006Dec mort/charge * (2 pages)
4 April 2006Dec mort/charge * (2 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
8 July 2005Resolutions
  • RES13 ‐ Loan note INCREASE33000 23/06/05
(1 page)
8 July 2005Resolutions
  • RES13 ‐ Loan note INCREASE33000 23/06/05
(1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
5 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 July 2004Ad 19/05/04--------- £ si [email protected]=958076 £ ic 1/958077 (3 pages)
5 July 2004Ad 19/05/04--------- £ si [email protected]=958075 £ ic 958077/1916152 (2 pages)
5 July 2004Ad 19/05/04--------- £ si [email protected]=958075 £ ic 958077/1916152 (2 pages)
5 July 2004Ad 19/05/04--------- £ si [email protected]=958076 £ ic 1/958077 (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Nc inc already adjusted 19/05/04 (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004S-div 19/05/04 (1 page)
17 June 2004Nc inc already adjusted 19/05/04 (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004S-div 19/05/04 (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
24 March 2004Incorporation (17 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (17 pages)