London
W14 0EE
Director Name | MYLK (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 37 Rue Jacoulet Saint-Cloud 92210 |
Director Name | Mr Gerard Peter Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Sand Pett Charing Heath Road Charing Kent TN27 0AT |
Director Name | Mr James Nigel Pickard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Peasridge Farmhouse Bubhurst Lane Frittenden Kent TN17 2BD |
Director Name | Ms Vanessa Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Sand Pett Charing Heath Road Charing Kent TN27 0AT |
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 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(8 months 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(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years after company formation) |
Appointment Duration | 4 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Michael Andrew Carrington |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Delphine Marie Francoise Mairey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Mr Jean Philippe Randisi |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
Director Name | Gwenneth May Hughes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2024) |
Role | COO |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Benoit Di Sabatino |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2018(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | zodiakmedia.com |
---|
Registered Address | St George's Studio 93-97 St George's Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Foundation T.v. Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,504,500 |
Gross Profit | £225,675 |
Net Worth | £225,676 |
Current Liabilities | £4,191,274 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
25 November 2014 | Delivered 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 2014 | Delivered on: 27 November 2014 Persons entitled: Aver Media Finance Classification: A registered charge Outstanding |
4 February 2009 | Delivered on: 18 February 2009 Satisfied on: 29 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 February 2009 | Delivered on: 13 February 2009 Satisfied on: 29 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Accession deed supplemental to a debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (15 pages) |
20 July 2023 | Change of details for Zodiak Kids Studio Uk Ltd as a person with significant control on 3 May 2022 (2 pages) |
19 July 2023 | Change of details for Zodiak Kids Studio Uk Ltd as a person with significant control on 2 February 2021 (2 pages) |
10 February 2023 | Appointment of Mylk as a director on 1 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022 (1 page) |
11 January 2023 | Accounts for a dormant company made up to 31 December 2021 (15 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
30 August 2022 | Director's details changed for Mr Benoit Di Sabatino on 2 February 2021 (2 pages) |
30 August 2022 | Director's details changed for Gwenneth May Hughes on 30 August 2022 (2 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 (1 page) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (16 pages) |
7 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
23 July 2020 | Director's details changed for Benoit Di Sabatino on 22 July 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (15 pages) |
19 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
19 September 2018 | Appointment of Benoit Di Sabatino as a director on 6 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Jean Philippe Randisi as a director on 31 August 2018 (1 page) |
23 November 2017 | Termination of appointment of Delphine Marie Francoise Mairey as a director on 31 October 2017 (1 page) |
23 November 2017 | Appointment of Gwenneth May Hughes as a director on 15 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Delphine Marie Francoise Mairey as a director on 31 October 2017 (1 page) |
23 November 2017 | Appointment of Gwenneth May Hughes as a director on 15 November 2017 (2 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016 (1 page) |
14 March 2017 | Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 June 2016 | Satisfaction of charge SC3478510003 in full (1 page) |
21 June 2016 | Satisfaction of charge SC3478510003 in full (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 February 2015 | Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Jean Philippe Randisi as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Michael Andrew Carrington as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Julian Garner Freeston as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Delphine Marie Francoise Mairey as a director on 1 January 2015 (2 pages) |
4 December 2014 | Alterations to a floating charge (19 pages) |
4 December 2014 | Alterations to a floating charge (19 pages) |
2 December 2014 | Registration of charge SC3478510004, created on 25 November 2014 (21 pages) |
2 December 2014 | Registration of charge SC3478510004, created on 25 November 2014 (21 pages) |
27 November 2014 | Registration of charge SC3478510003, created on 25 November 2014 (21 pages) |
27 November 2014 | Registration of charge SC3478510003, created on 25 November 2014 (21 pages) |
14 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
14 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
14 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
1 May 2014 | Termination of appointment of James Pickard as a director (1 page) |
1 May 2014 | Termination of appointment of James Pickard as a director (1 page) |
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 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
25 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
25 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
25 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
25 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Termination of appointment of Vanessa Hill as a director (1 page) |
14 August 2013 | Termination of appointment of Vanessa Hill as a director (1 page) |
29 May 2013 | Satisfaction of charge 2 in full (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 May 2013 | Satisfaction of charge 2 in full (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
4 March 2013 | Termination of appointment of Gerard Allen as a director (1 page) |
4 March 2013 | Termination of appointment of Gerard Allen as a director (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Appointment of Mrs Joely Bryn Fether as a director (2 pages) |
15 August 2011 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
15 August 2011 | Appointment of Mrs Joely Bryn Fether as a director (2 pages) |
15 August 2011 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
12 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Alterations to floating charge 2 (12 pages) |
12 August 2010 | Alterations to floating charge 1 (12 pages) |
12 August 2010 | Alterations to floating charge 1 (12 pages) |
12 August 2010 | Alterations to floating charge 2 (12 pages) |
10 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
10 August 2010 | Appointment of Mr Julian Garner Freeston 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 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 secretary (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
9 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
4 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
4 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
16 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
16 September 2009 | Registered 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 2009 | Location of register of members (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Registered 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 2009 | Director appointed mark rogers (2 pages) |
29 May 2009 | Director appointed mark rogers (2 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
18 February 2009 | Alterations to floating charge 2 (16 pages) |
18 February 2009 | Alterations to floating charge 1 (16 pages) |
18 February 2009 | Alterations to floating charge 2 (16 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 February 2009 | Alterations to floating charge 1 (16 pages) |
13 February 2009 | Director appointed jonathan mark slow (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
13 February 2009 | Director appointed jonathan mark slow (5 pages) |
19 September 2008 | Director appointed david vincent mutrie frank (2 pages) |
19 September 2008 | Director appointed david vincent mutrie frank (2 pages) |
19 September 2008 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
19 September 2008 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
29 August 2008 | Incorporation (19 pages) |
29 August 2008 | Incorporation (19 pages) |