Carshalton
Surrey
SM5 3DH
Director Name | Mr John Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Film And TV Producer |
Country of Residence | England |
Correspondence Address | C/O Brightstar 1st Floor 30 Tavistock Street London WC2E 7PB |
Director Name | Mr Nigel Bennett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Julian George Slater |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2008) |
Role | Film & TV Sound Post Productio |
Correspondence Address | 70 Russell Road London SW19 1LW |
Secretary Name | Mr Nigel Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months (resigned 14 March 2014) |
Role | Film & TV Sound Production |
Country of Residence | United Kingdom |
Correspondence Address | 60 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr Christopher Ralph Sturmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2015) |
Role | Film Sound Consultant |
Country of Residence | England |
Correspondence Address | 51 Beech Avenue Radlett Herts WD7 7DD |
Director Name | Ms Joanna Clare Beighton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bateman Street London W1D 4AQ |
Director Name | Mr John Eric Rogerson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Bateman Street London W1D 4AQ |
Director Name | Neil Spencer-Cook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bateman Street London W1D 4AQ |
Director Name | Mr John Ross Cree |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fouberts Place London W1F 7PX |
Director Name | Mrs Julie Parmenter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Fouberts Place London W1F 7PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hackenbacker.com |
---|---|
Telephone | 020 77341324 |
Telephone region | London |
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
23.8k at £1 | Molinare Tv & Film Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,041 |
Cash | £455 |
Current Liabilities | £251,298 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2021 (overdue) |
14 May 2020 | Delivered on: 22 May 2020 Persons entitled: Next Wave Partners LLP in Its Capacity as Manager of Next Wave Partners 1C LP Classification: A registered charge Particulars: The company, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of next wave partners as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any); 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1). real property means: (a) any present and future freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)) and any interest in the same; and (b) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and (c) all related rights. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means: (a) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; (b) the benefit of all applications and rights to use such assets; and (c) all related rights. Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Next Wave Partners LLP in Its Capacity as Manager of Next Wave Partners 1C LP Classification: A registered charge Particulars: The company, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of next wave partners as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any); 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1). real property means: (a) any present and future freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)) and any interest in the same; and (b) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and (c) all related rights. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means: (a) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; (b) the benefit of all applications and rights to use such assets; and (c) all related rights. Outstanding |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
3 January 2017 | Delivered on: 10 January 2017 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
4 July 2002 | Delivered on: 10 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as part of the ground and basement floors and the entrance thereto of the building known as nos 8,9,10 and 11 bateman street and 53-55 frith st,city of westminster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 May 2002 | Delivered on: 30 May 2002 Persons entitled: Benesco Charity Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,000 deposited in an account with the landlord's solicitors to be held on the terms of the rental deposit deed. Outstanding |
4 November 1998 | Delivered on: 11 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 July 1995 | Delivered on: 1 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 January 2021 | Statement of affairs (8 pages) |
---|---|
7 January 2021 | Registered office address changed from 34 Fouberts Place London W1F 7PX to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 7 January 2021 (2 pages) |
7 January 2021 | Appointment of a voluntary liquidator (3 pages) |
22 May 2020 | Registration of charge 030053490008, created on 14 May 2020 (26 pages) |
19 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 030053490007, created on 20 December 2019 (25 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 October 2019 | Appointment of Mr Nigel Bennett as a director on 1 October 2019 (2 pages) |
4 September 2019 | Termination of appointment of Julie Parmenter as a director on 9 August 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
5 December 2018 | Satisfaction of charge 030053490005 in full (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 August 2018 | Appointment of Mr John Woodward as a director on 14 August 2018 (2 pages) |
10 August 2018 | Registration of charge 030053490006, created on 8 August 2018 (25 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Satisfaction of charge 3 in full (1 page) |
20 January 2017 | Satisfaction of charge 3 in full (1 page) |
20 January 2017 | Satisfaction of charge 4 in full (2 pages) |
20 January 2017 | Satisfaction of charge 4 in full (2 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 030053490005, created on 3 January 2017 (27 pages) |
10 January 2017 | Registration of charge 030053490005, created on 3 January 2017 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 February 2016 | Termination of appointment of John Ross Cree as a director on 11 February 2016 (1 page) |
26 February 2016 | Termination of appointment of John Ross Cree as a director on 11 February 2016 (1 page) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 July 2015 | Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 10 Bateman Street London W1D 4AQ to 34 Fouberts Place London W1F 7PX on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 10 Bateman Street London W1D 4AQ to 34 Fouberts Place London W1F 7PX on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages) |
15 July 2015 | Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages) |
15 July 2015 | Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages) |
15 July 2015 | Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages) |
15 July 2015 | Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages) |
15 July 2015 | Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages) |
9 June 2015 | Termination of appointment of Christopher Ralph Sturmer as a director on 13 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Christopher Ralph Sturmer as a director on 13 April 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Termination of appointment of Joanna Clare Beighton as a director on 28 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Joanna Clare Beighton as a director on 28 November 2014 (1 page) |
25 March 2014 | Appointment of Mr John Eric Rogerson as a director on 14 March 2014 (3 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Appointment of Mr John Eric Rogerson as a director on 14 March 2014 (3 pages) |
25 March 2014 | Appointment of Ms Joanna Clare Beighton as a director on 14 March 2014 (3 pages) |
25 March 2014 | Appointment of Neil Spencer-Cook as a director on 14 March 2014 (3 pages) |
25 March 2014 | Termination of appointment of Nigel Heath as a secretary on 14 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Nigel Heath as a secretary on 14 March 2014 (2 pages) |
25 March 2014 | Appointment of Neil Spencer-Cook as a director on 14 March 2014 (3 pages) |
25 March 2014 | Appointment of Ms Joanna Clare Beighton as a director on 14 March 2014 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Cancellation of shares. Statement of capital on 6 December 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Purchase of own shares. (3 pages) |
6 December 2011 | Cancellation of shares. Statement of capital on 6 December 2011
|
6 December 2011 | Purchase of own shares. (3 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Cancellation of shares. Statement of capital on 6 December 2011
|
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Director's details changed for Christopher Ralph Sturmer on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Christopher Ralph Sturmer on 13 April 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Appointment of Christopher Ralph Sturmer as a director (2 pages) |
29 April 2010 | Appointment of Christopher Ralph Sturmer as a director (2 pages) |
20 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 03/01/09; full list of members; amend (5 pages) |
22 July 2009 | Return made up to 03/01/09; full list of members; amend (5 pages) |
10 July 2009 | Appointment terminated director julian slater (1 page) |
10 July 2009 | Appointment terminated director julian slater (1 page) |
1 April 2009 | Return made up to 03/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
13 December 2006 | Return made up to 03/01/06; full list of members (6 pages) |
13 December 2006 | Return made up to 03/01/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 February 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | Return made up to 03/01/04; full list of members
|
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
8 March 2003 | Return made up to 03/01/03; full list of members
|
8 March 2003 | Return made up to 03/01/03; full list of members
|
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Ad 27/02/02--------- £ si 3755@1=3755 £ ic 21279/25034 (2 pages) |
8 May 2002 | Ad 27/02/02--------- £ si 3755@1=3755 £ ic 21279/25034 (2 pages) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
9 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
9 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members
|
4 February 2002 | Return made up to 03/01/02; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: 55 church road wimbledon london SW19 5DQ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 55 church road wimbledon london SW19 5DQ (1 page) |
27 April 2001 | Return made up to 03/01/01; full list of members (6 pages) |
27 April 2001 | Return made up to 03/01/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
4 September 2000 | Company name changed electhobby LIMITED\certificate issued on 05/09/00 (2 pages) |
4 September 2000 | Company name changed electhobby LIMITED\certificate issued on 05/09/00 (2 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 March 2000 | Return made up to 03/01/00; full list of members
|
3 March 2000 | Return made up to 03/01/00; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
28 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: c/o raymond benn &co 47 mount ephriam tunbridge wells kent TN4 8AU (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: c/o raymond benn &co 47 mount ephriam tunbridge wells kent TN4 8AU (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 January 1998 | Return made up to 03/01/98; full list of members
|
22 January 1998 | Return made up to 03/01/98; full list of members
|
25 May 1997 | Ad 15/01/97--------- £ si 17989@1 (2 pages) |
25 May 1997 | Statement of affairs (1 page) |
25 May 1997 | Ad 15/01/97--------- £ si 17989@1 (2 pages) |
25 May 1997 | Statement of affairs (1 page) |
20 May 1997 | Ad 15/01/97--------- £ si 17989@1=17989 £ ic 3290/21279 (2 pages) |
20 May 1997 | Ad 15/01/97--------- £ si 3190@1=3190 £ ic 100/3290 (2 pages) |
20 May 1997 | Ad 15/01/97--------- £ si 17989@1=17989 £ ic 3290/21279 (2 pages) |
20 May 1997 | Ad 15/01/97--------- £ si 3190@1=3190 £ ic 100/3290 (2 pages) |
20 May 1997 | £ nc 1000/30000 15/01/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 1000/30000 15/01/97 (1 page) |
20 May 1997 | Resolutions
|
31 January 1997 | Full accounts made up to 31 January 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 January 1996 (9 pages) |
31 January 1997 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
31 January 1997 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
30 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
30 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
30 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
3 January 1995 | Certificate of incorporation (1 page) |
3 January 1995 | Incorporation (9 pages) |
3 January 1995 | Certificate of incorporation (1 page) |
3 January 1995 | Incorporation (9 pages) |