Kings Green
Winchenford
Worcestershire
WR6 6YG
Director Name | Stuart Michael Veale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 September 2019) |
Role | Investment Manager |
Correspondence Address | Buckhold Farm Pangbourne Reading Berkshire RG8 8QB |
Director Name | Mr Alan Michael Fairholm |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 06 September 2019) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cotswold Drive Wansbeck Manor Ashington Northumberland NE63 0HR |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 06 September 2019) |
Role | Finance Director |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Jonathan Devereux Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Road Weybridge Surrey KT13 8XB |
Secretary Name | Stephen George Snowdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2019) |
Role | Accountant |
Correspondence Address | 9 Ashleigh Grove Newcastle Upon Tyne Tyne & Wear NE12 8EY |
Director Name | Janet Carole Sawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlwood Drive Oxshott Surrey KT22 0HD |
Director Name | Mr Charles David William Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Avenue London NW6 6LA |
Director Name | Mr Grant John Frederick Stubbs |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2003) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 32 Doneraile Street London SW6 6EN |
Director Name | Mr Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Knoll House Aldbourne Marlborough Wiltshire SN8 2EJ |
Director Name | David Ronald George Paterson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Dimmock |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2000) |
Role | Non Executive Chairman |
Correspondence Address | Windesham Park Woodlands Lane Windlesham Surrey GU20 6AT |
Director Name | William Moore Dietel |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | Over Jordan Farm Po 309 Flint Hill Virginia Usa 22627 Foreign |
Director Name | Prof Michael Bjorn Blakstad |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tudor House East Meon Petersfield Hampshire GU32 1PD |
Director Name | Mr Stuart Gordon Duthie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Stephen George Matthews |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2002) |
Role | Television Company Executive |
Correspondence Address | Red Gables Silver Street Chew Magna Bristol Somerset BS40 8RE |
Secretary Name | Oliver John Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 111 Northchurch Road London N1 3NU |
Director Name | Steven C F Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2003) |
Role | TV Executive |
Correspondence Address | 51 West 81 St 12k New York Ny 10024 United States |
Director Name | Martin Benedict Hersov |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Marketing And Strategy |
Correspondence Address | 8 Aynhoe Road London W14 0QD |
Secretary Name | Giovanna Milia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 72 Fieldside Ely Cambridgeshire CB6 3AS |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Secretary Name | Mr Stuart Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Mr David Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Secretary Name | Mr David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Director Name | Mr David Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Mr Philip Neil McDanell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Lord Moore Of Lower Marsh (Corporation) |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Status | Resigned |
Appointed | 01 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 September 1996) |
Correspondence Address | 85 Church Road Wimbledon London SW19 5AL |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £17,575,000 |
Gross Profit | £2,303,000 |
Net Worth | -£4,416,000 |
Cash | £1,546,000 |
Current Liabilities | £7,392,000 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 4 February 2019 (5 pages) |
12 September 2018 | Liquidators' statement of receipts and payments to 4 August 2018 (6 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (6 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (6 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (6 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (8 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (8 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (9 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (9 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (9 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2015 | Liquidators statement of receipts and payments to 4 August 2015 (6 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 4 August 2015 (6 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (6 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (6 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (8 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (8 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (8 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (8 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (9 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 4 August 2013 (6 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (6 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (6 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (6 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 4 August 2013 (6 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (6 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 4 August 2013 (6 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 4 August 2013 (6 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (6 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (6 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (6 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (6 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (6 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 4 February 2013 (6 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (6 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 4 February 2013 (6 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (6 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (6 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (6 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (6 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 4 February 2012 (6 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 4 February 2012 (6 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 4 February 2012 (6 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 4 February 2012 (6 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (7 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (7 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (7 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (7 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 February 2010 (8 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 February 2010 (8 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (7 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (7 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (7 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 4 February 2010 (8 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 February 2010 (8 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (7 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (7 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (7 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (7 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (7 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (8 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (8 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (8 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (8 pages) |
18 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 February 2010 | Receiver's abstract of receipts and payments to 1 February 2010 (3 pages) |
18 February 2010 | Receiver's abstract of receipts and payments to 1 February 2010 (3 pages) |
18 February 2010 | Receiver's abstract of receipts and payments to 1 February 2010 (3 pages) |
10 September 2009 | Receiver's abstract of receipts and payments to 22 August 2009 (3 pages) |
10 September 2009 | Receiver's abstract of receipts and payments to 22 August 2009 (3 pages) |
13 February 2009 | Statement of affairs with form 4.19 (9 pages) |
13 February 2009 | Statement of affairs with form 4.19 (9 pages) |
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Resolutions
|
22 January 2009 | Registered office changed on 22/01/2009 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
28 October 2008 | Receiver's abstract of receipts and payments to 22 August 2008 (3 pages) |
28 October 2008 | Receiver's abstract of receipts and payments to 22 August 2008 (3 pages) |
7 January 2008 | Appointment of receiver/manager (1 page) |
7 January 2008 | Receiver ceasing to act (1 page) |
7 January 2008 | Appointment of receiver/manager (1 page) |
7 January 2008 | Receiver ceasing to act (1 page) |
14 October 2007 | Receiver's abstract of receipts and payments (4 pages) |
14 October 2007 | Receiver's abstract of receipts and payments (4 pages) |
22 November 2006 | Administrative Receiver's report (23 pages) |
22 November 2006 | Administrative Receiver's report (23 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 43-45 dorset street london W1U 7NA (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 43-45 dorset street london W1U 7NA (1 page) |
25 August 2006 | Appointment of receiver/manager (1 page) |
25 August 2006 | Appointment of receiver/manager (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (15 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (15 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Particulars of mortgage/charge (11 pages) |
16 August 2005 | Particulars of mortgage/charge (11 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (5 pages) |
30 December 2004 | Location of register of members (1 page) |
30 December 2004 | Location of register of members (1 page) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
26 January 2004 | Return made up to 19/01/04; full list of members (22 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members
|
19 December 2003 | Ad 18/03/03-23/06/03 £ si [email protected]=4073 £ ic 580405/584478 (3 pages) |
19 December 2003 | Ad 18/03/03-23/06/03 £ si [email protected]=4073 £ ic 580405/584478 (3 pages) |
6 October 2003 | £ ic 580462/580405 30/07/03 £ sr [email protected]=57 (1 page) |
6 October 2003 | £ ic 580462/580405 30/07/03 £ sr [email protected]=57 (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
2 July 2003 | Declaration of shares redemption:auditor's report (3 pages) |
2 July 2003 | Declaration of shares redemption:auditor's report (3 pages) |
17 June 2003 | Auditor's resignation (1 page) |
17 June 2003 | Auditor's resignation (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed
|
11 June 2003 | Ad 19/03/03--------- £ si [email protected]=4897 £ ic 546971/551868 (2 pages) |
11 June 2003 | Ad 19/03/03--------- £ si [email protected]=4897 £ ic 546971/551868 (2 pages) |
27 May 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
27 May 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
12 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (3 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 19/01/03; full list of members (23 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (23 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Return made up to 19/01/02; full list of members; amend (10 pages) |
12 July 2002 | Ad 27/02/01--------- £ si [email protected] (3 pages) |
12 July 2002 | Ad 27/02/01--------- £ si [email protected] (3 pages) |
12 July 2002 | Return made up to 19/01/02; full list of members; amend (10 pages) |
12 July 2002 | Ad 29/09/00--------- £ si [email protected] (2 pages) |
12 July 2002 | Ad 29/09/00--------- £ si [email protected] (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 1000000/1025000 19/04/02 (1 page) |
15 May 2002 | S-div 19/04/02 (1 page) |
15 May 2002 | £ nc 1000000/1025000 19/04/02 (1 page) |
15 May 2002 | S-div 19/04/02 (1 page) |
15 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
26 April 2002 | Ad 18/03/02--------- £ si [email protected] £ ic 546971/546971 (2 pages) |
26 April 2002 | Ad 18/03/02--------- £ si [email protected] £ ic 546971/546971 (2 pages) |
21 March 2002 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
21 March 2002 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
9 March 2002 | Return made up to 19/01/02; no change of members (10 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Return made up to 19/01/02; no change of members (10 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
5 June 2001 | Full group accounts made up to 31 July 2000 (35 pages) |
5 June 2001 | Full group accounts made up to 31 July 2000 (35 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Return made up to 19/01/01; no change of members (9 pages) |
12 January 2001 | Return made up to 19/01/01; no change of members (9 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Application for reregistration from PLC to private (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Re-registration of Memorandum and Articles (34 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Re-registration of Memorandum and Articles (34 pages) |
27 July 2000 | Application for reregistration from PLC to private (1 page) |
27 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
4 April 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
4 April 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
3 February 2000 | Return made up to 19/01/00; full list of members (16 pages) |
3 February 2000 | Return made up to 19/01/00; full list of members (16 pages) |
21 January 2000 | Particulars of mortgage/charge (8 pages) |
21 January 2000 | Particulars of mortgage/charge (8 pages) |
29 December 1999 | Particulars of mortgage/charge (14 pages) |
29 December 1999 | Particulars of mortgage/charge (14 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
1 March 1999 | Full group accounts made up to 31 July 1998 (35 pages) |
1 March 1999 | Full group accounts made up to 31 July 1998 (35 pages) |
22 January 1999 | Return made up to 19/01/99; change of members (10 pages) |
22 January 1999 | Return made up to 19/01/99; change of members (10 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
16 December 1998 | Company name changed television enterprise and asset management PLC\certificate issued on 16/12/98 (2 pages) |
16 December 1998 | Company name changed television enterprise and asset management PLC\certificate issued on 16/12/98 (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 August 1998 | Memorandum and Articles of Association (28 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Memorandum and Articles of Association (28 pages) |
20 August 1998 | Resolutions
|
31 July 1998 | Registered office changed on 31/07/98 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (3 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
31 July 1998 | New secretary appointed (3 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
3 March 1998 | Full group accounts made up to 31 July 1997 (31 pages) |
3 March 1998 | Full group accounts made up to 31 July 1997 (31 pages) |
17 February 1998 | Return made up to 19/01/98; full list of members (15 pages) |
17 February 1998 | Return made up to 19/01/98; full list of members (15 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
3 September 1997 | Full group accounts made up to 31 July 1996 (31 pages) |
3 September 1997 | Full group accounts made up to 31 July 1996 (31 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Memorandum and Articles of Association (31 pages) |
3 June 1997 | Memorandum and Articles of Association (31 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
8 May 1997 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
7 May 1997 | Return made up to 19/01/97; full list of members (18 pages) |
7 May 1997 | Return made up to 19/01/97; full list of members (18 pages) |
4 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Ad 12/06/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Ad 05/06/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Ad 12/06/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
24 April 1997 | Ad 12/06/96--------- £ si [email protected]=64533 £ ic 92278/156811 (2 pages) |
24 April 1997 | Ad 05/06/96--------- £ si [email protected]=13911 £ ic 156811/170722 (2 pages) |
24 April 1997 | Ad 05/06/96--------- £ si [email protected]=13911 £ ic 156811/170722 (2 pages) |
24 April 1997 | Ad 12/06/96--------- £ si [email protected]=64533 £ ic 92278/156811 (2 pages) |
15 March 1997 | Particulars of mortgage/charge (5 pages) |
15 March 1997 | Particulars of mortgage/charge (5 pages) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
14 March 1997 | Particulars of mortgage/charge (10 pages) |
17 February 1997 | Conve 10/01/97 (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Conve 10/01/97 (1 page) |
17 February 1997 | Resolutions
|
19 January 1997 | Ad 06/06/96--------- £ si [email protected] (2 pages) |
19 January 1997 | Statement of affairs (12 pages) |
19 January 1997 | Statement of affairs (12 pages) |
19 January 1997 | Ad 06/06/96--------- £ si [email protected] (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
30 December 1996 | Ad 06/06/96--------- £ si [email protected]=92276 £ ic 2/92278 (2 pages) |
30 December 1996 | Ad 06/06/96--------- £ si [email protected]=92276 £ ic 2/92278 (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (3 pages) |
16 August 1996 | Accounting reference date notified as 31/07 (1 page) |
16 August 1996 | Accounting reference date notified as 31/07 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
10 July 1996 | Company name changed kansas PLC\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed kansas PLC\certificate issued on 11/07/96 (2 pages) |
21 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 1996 | Application to commence business (2 pages) |
21 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 1996 | Application to commence business (2 pages) |
4 June 1996 | S-div 22/05/96 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | £ nc 50000/1000000 22/05/96 (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | S-div 22/05/96 (1 page) |
4 June 1996 | £ nc 50000/1000000 22/05/96 (1 page) |
4 June 1996 | New director appointed (2 pages) |
19 January 1996 | Incorporation (27 pages) |
19 January 1996 | Incorporation (27 pages) |