Company NameThe Foundation T.V. Productions (Scotland) Limited
DirectorsJeremie Nicolas Becamel and MYLK
Company StatusActive
Company NumberSC347851
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jeremie Nicolas Becamel
Date of BirthOctober 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2024(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMYLK (Corporation)
StatusCurrent
Appointed01 January 2023(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address37 Rue Jacoulet
Saint-Cloud
92210
Director NameMr Gerard Peter Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSand Pett
Charing Heath Road
Charing
Kent
TN27 0AT
Director NameMr James Nigel Pickard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPeasridge Farmhouse
Bubhurst Lane
Frittenden
Kent
TN17 2BD
Director NameMs Vanessa Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSand Pett
Charing Heath Road
Charing
Kent
TN27 0AT
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 5 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(8 months 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(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years after company formation)
Appointment Duration4 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMichael Andrew Carrington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameDelphine Marie Francoise Mairey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Jean Philippe Randisi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Studio 93-97 St George's Road
Glasgow
G3 6JA
Scotland
Director NameGwenneth May Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2024)
RoleCOO
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Benoit Di Sabatino
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2018(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websitezodiakmedia.com

Location

Registered AddressSt George's Studio
93-97 St George's Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Foundation T.v. Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,504,500
Gross Profit£225,675
Net Worth£225,676
Current Liabilities£4,191,274

Accounts

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

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

25 November 2014Delivered on: 2 December 2014
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Particulars: All the foundation T.V. productions (scotland) limited's (the "chargor") right title and interest in and to the property charged pursuant to clause 4.1 of the charge and the property assigned pursuant to clause 5 of the charge, including without limitation:-. All that copyright in the series of television programmes currently entitled "dani's castle: season 3" comprising 13 episodes each with a slot length of 30 minutes ("programme") and any other films or programmes and any sounds recordings made in the course of the production of the programme or pursuant to any right acquired in connection with or arising from the production of the programme; and. All those rights of the chargor in relation to all music composed and sketches and designs made for or used in the production of the programme including the following:-. (A) the right to adapt the same for the purpose of and to reproduce the same in the form of the programme and any such other films or programmes as are mentioned in clause 5.1.2 of the charge; and. (B) the right (except for musical performing rights if the composer is a member of the performing rights society limited) to perform the same in public by exhibition of the programme and any such films as aforesaid; and. (C) such rights as the chargor may own to broadcast the same by radio and television and to include it in cable programmes whether by live performance of living persons or by performances of the programme.
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: Aver Media Finance

Classification: A registered charge
Outstanding
4 February 2009Delivered on: 18 February 2009
Satisfied on: 29 May 2013
Persons entitled: Royal Bank of Scotland PLC

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

Classification: Accession deed supplemental to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (15 pages)
20 July 2023Change of details for Zodiak Kids Studio Uk Ltd as a person with significant control on 3 May 2022 (2 pages)
19 July 2023Change of details for Zodiak Kids Studio Uk Ltd as a person with significant control on 2 February 2021 (2 pages)
10 February 2023Appointment of Mylk as a director on 1 January 2023 (2 pages)
10 February 2023Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022 (1 page)
11 January 2023Accounts for a dormant company made up to 31 December 2021 (15 pages)
30 August 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
30 August 2022Director's details changed for Mr Benoit Di Sabatino on 2 February 2021 (2 pages)
30 August 2022Director's details changed for Gwenneth May Hughes on 30 August 2022 (2 pages)
9 November 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
23 July 2020Director's details changed for Benoit Di Sabatino on 22 July 2020 (2 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
19 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
19 September 2018Appointment of Benoit Di Sabatino as a director on 6 September 2018 (2 pages)
19 September 2018Termination of appointment of Jean Philippe Randisi as a director on 31 August 2018 (1 page)
23 November 2017Termination of appointment of Delphine Marie Francoise Mairey as a director on 31 October 2017 (1 page)
23 November 2017Appointment of Gwenneth May Hughes as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Delphine Marie Francoise Mairey as a director on 31 October 2017 (1 page)
23 November 2017Appointment of Gwenneth May Hughes as a director on 15 November 2017 (2 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
14 March 2017Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016 (1 page)
14 March 2017Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 June 2016Satisfaction of charge SC3478510003 in full (1 page)
21 June 2016Satisfaction of charge SC3478510003 in full (1 page)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
6 February 2015Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages)
4 December 2014Alterations to a floating charge (19 pages)
4 December 2014Alterations to a floating charge (19 pages)
2 December 2014Registration of charge SC3478510004, created on 25 November 2014 (21 pages)
2 December 2014Registration of charge SC3478510004, created on 25 November 2014 (21 pages)
27 November 2014Registration of charge SC3478510003, created on 25 November 2014 (21 pages)
27 November 2014Registration of charge SC3478510003, created on 25 November 2014 (21 pages)
14 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
14 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
14 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
14 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
14 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
1 May 2014Termination of appointment of James Pickard as a director (1 page)
1 May 2014Termination of appointment of James Pickard as a director (1 page)
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 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
25 September 2013Termination of appointment of Mark Rogers as a director (1 page)
25 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
25 September 2013Termination of appointment of Mark Rogers as a director (1 page)
25 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(6 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Termination of appointment of Vanessa Hill as a director (1 page)
14 August 2013Termination of appointment of Vanessa Hill as a director (1 page)
29 May 2013Satisfaction of charge 2 in full (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
29 May 2013Satisfaction of charge 2 in full (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
4 March 2013Termination of appointment of Gerard Allen as a director (1 page)
4 March 2013Termination of appointment of Gerard Allen as a director (1 page)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
15 August 2011Appointment of Mrs Joely Bryn Fether as a director (2 pages)
15 August 2011Appointment of Mr Julian Garner Freeston as a director (2 pages)
15 August 2011Appointment of Mrs Joely Bryn Fether as a director (2 pages)
15 August 2011Appointment of Mr Julian Garner Freeston as a director (2 pages)
12 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
12 August 2010Alterations to floating charge 2 (12 pages)
12 August 2010Alterations to floating charge 1 (12 pages)
12 August 2010Alterations to floating charge 1 (12 pages)
12 August 2010Alterations to floating charge 2 (12 pages)
10 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
10 August 2010Appointment of Mr Julian Garner Freeston 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 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 secretary (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
4 June 2010Full accounts made up to 31 January 2010 (11 pages)
4 June 2010Full accounts made up to 31 January 2010 (11 pages)
16 September 2009Return made up to 29/08/09; full list of members (5 pages)
16 September 2009Registered office changed on 16/09/2009 from iwc media st. George's studio 93-97 st. George's road glasgow G3 6JA (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 29/08/09; full list of members (5 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from iwc media st. George's studio 93-97 st. George's road glasgow G3 6JA (1 page)
29 May 2009Director appointed mark rogers (2 pages)
29 May 2009Director appointed mark rogers (2 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
18 February 2009Alterations to floating charge 2 (16 pages)
18 February 2009Alterations to floating charge 1 (16 pages)
18 February 2009Alterations to floating charge 2 (16 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 February 2009Alterations to floating charge 1 (16 pages)
13 February 2009Director appointed jonathan mark slow (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
13 February 2009Resolutions
  • RES13 ‐ Documents executed 03/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Documents executed 03/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
13 February 2009Director appointed jonathan mark slow (5 pages)
19 September 2008Director appointed david vincent mutrie frank (2 pages)
19 September 2008Director appointed david vincent mutrie frank (2 pages)
19 September 2008Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
19 September 2008Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
29 August 2008Incorporation (19 pages)
29 August 2008Incorporation (19 pages)