Background WavePink WaveYellow Wave

SMOKE AND MIRRORS PRODUCTIONS LIMITED (03012951)

SMOKE AND MIRRORS PRODUCTIONS LIMITED (03012951) is an active UK company. incorporated on 23 January 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. SMOKE AND MIRRORS PRODUCTIONS LIMITED has been registered for 31 years. Current directors include FURNESS, Christian, MORGAN, Anna Marie, THORN, Kevan William.

Company Number
03012951
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
1-5 Poland Street, London, W1F 8PR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FURNESS, Christian, MORGAN, Anna Marie, THORN, Kevan William
SIC Codes
59111, 59113, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOKE AND MIRRORS PRODUCTIONS LIMITED

SMOKE AND MIRRORS PRODUCTIONS LIMITED is an active company incorporated on 23 January 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. SMOKE AND MIRRORS PRODUCTIONS LIMITED was registered 31 years ago.(SIC: 59111, 59113, 96090)

Status

active

Active since 31 years ago

Company No

03012951

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026

Previous Company Names

SPEED 4791 LIMITED
From: 23 January 1995To: 22 May 1995
Contact
Address

1-5 Poland Street London, W1F 8PR,

Previous Addresses

55 Wells Street London W1A 3AE England
From: 9 April 2018To: 30 October 2020
Aldgate Tower 2 Leman Street London E1 8FA England
From: 7 September 2015To: 9 April 2018
29 Clerkenwell Road London EC1M 5TA
From: 9 February 2012To: 7 September 2015
10 Eastbourne Terrace London W2 6LG United Kingdom
From: 7 February 2012To: 9 February 2012
29 Clerkenwell Road London EC1M 5TA
From: 23 January 1995To: 7 February 2012
Timeline

57 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
May 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Mar 25
Capital Update
Aug 25
1
Funding
47
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FURNESS, Christian

Active
Poland Street, LondonW1F 8PR
Born May 1975
Director
Appointed 21 Oct 2024

MORGAN, Anna Marie

Active
Poland Street, LondonW1F 8PR
Born July 1973
Director
Appointed 21 Oct 2024

THORN, Kevan William

Active
Poland Street, LondonW1F 8PR
Born May 1964
Director
Appointed 27 Jul 2023

DUNCAN, William Grant

Resigned
Clerkenwell Road, LondonEC1M 5TA
Secretary
Appointed 31 Dec 2012
Resigned 01 Jan 2014

DUNCAN, William Grant

Resigned
Carrington Court, LondonSW11 1QG
Secretary
Appointed 01 Feb 2012
Resigned 09 Feb 2012

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 30 Nov 2017

NORTHROP, Keith Douglas

Resigned
59 Canonbury Park South, IslingtonN1 2JG
Secretary
Appointed 13 Feb 1995
Resigned 12 Oct 1995

VERBE, Penny

Resigned
17 Crediton Road, LondonNW10 3DT
Secretary
Appointed 12 Oct 1995
Resigned 27 Jan 2010

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 01 Jan 2014
Resigned 04 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jan 1995
Resigned 13 Feb 1995

AGHOGHOVBIA, Frank

Resigned
Poland Street, LondonW1F 8PR
Born June 1964
Director
Appointed 06 Sept 2019
Resigned 01 Jul 2023

BAKHSHI, Deepti Velury

Resigned
Poland Street, LondonW1F 8PR
Born January 1982
Director
Appointed 27 Jul 2023
Resigned 25 Sept 2024

BROUGHTON, Sean William

Resigned
16 Virginia Avenue, New York
Born August 1966
Director
Appointed 13 Feb 1995
Resigned 14 Feb 2013

COWARD, Richard Stanley

Resigned
2 Leman Street, LondonE1 8FA
Born June 1974
Director
Appointed 04 Aug 2015
Resigned 15 Mar 2018

DAVEY, Conor James

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born April 1966
Director
Appointed 19 Nov 2012
Resigned 31 May 2013

FAULKNER, Stephen James

Resigned
Wells Street, LondonW1A 3AE
Born September 1975
Director
Appointed 13 May 2014
Resigned 22 Feb 2019

GIBB, Andria Louise

Resigned
Poland Street, LondonW1F 8PR
Born May 1966
Director
Appointed 13 Jan 2020
Resigned 01 Oct 2023

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Born October 1944
Director
Appointed 23 Dec 2003
Resigned 24 Jan 2007

HANSON, Stephanie Anne

Resigned
Wells Street, LondonW1A 3AE
Born May 1977
Director
Appointed 30 Jul 2019
Resigned 13 Jan 2020

HOLLIS, Jonathan Frank

Resigned
35 Donovan Avenue, LondonN10 2JU
Born April 1965
Director
Appointed 13 Feb 1995
Resigned 13 Jun 2001

HOWL, Roger Stuart

Resigned
Wells Street, LondonW1A 3AE
Born September 1962
Director
Appointed 25 Feb 2019
Resigned 30 Sept 2019

HUDSON, Ian

Resigned
Poland Street, LondonW1F 8PR
Born November 1972
Director
Appointed 21 Oct 2024
Resigned 28 Feb 2025

JAMESON, Richard Morpeth

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born January 1964
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2012

KASSLER, David Nicholas

Resigned
Poland Street, LondonW1F 8PR
Born December 1966
Director
Appointed 06 Sept 2019
Resigned 25 Sept 2024

LATTIMORE, Andrea

Resigned
2 Leman Street, LondonE1 8FA
Born June 1973
Director
Appointed 06 Aug 2014
Resigned 08 May 2017

MORRIS, James Scott

Resigned
Poland Street, LondonW1F 8PR
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 26 Sept 2023

NEAL, David James

Resigned
Poland Street, LondonW1F 8PR
Born September 1983
Director
Appointed 30 Jun 2023
Resigned 25 Sept 2024

NUNN, Stephen Christopher Charles

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born March 1963
Director
Appointed 31 May 2013
Resigned 03 Jun 2014

OLDFIELD, Paul Richard

Resigned
Wells Street, LondonW1A 3AE
Director
Appointed 08 May 2017
Resigned 16 Apr 2018

PARISH, Stephen

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born July 1965
Director
Appointed 14 Jan 2004
Resigned 31 Dec 2012

ROFF, Christopher John

Resigned
Shorehill Cottage, OtfordTN15 6XL
Born November 1958
Director
Appointed 13 Feb 1995
Resigned 28 May 2004

SIMPSON-DENT, Jonathan Andrew

Resigned
Wells Street, LondonW1A 3AE
Born November 1966
Director
Appointed 01 Apr 2018
Resigned 30 Jul 2019

SMITH, Benedict James

Resigned
Wells Street, LondonW1A 3AE
Born January 1969
Director
Appointed 30 Jul 2019
Resigned 16 Sept 2019

SPARKS, Thomas Richard Alexander

Resigned
19 Wilkes Street, LondonE1 6QF
Born January 1961
Director
Appointed 02 Jan 1996
Resigned 28 Jun 2001

STROUD, Murray Jeffrey

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born April 1947
Director
Appointed 23 Dec 2003
Resigned 30 Sept 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Stephen James Faulkner

Ceased
Wells Street, LondonW1A 3AE
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Richard Stanley Coward

Ceased
2 Leman Street, LondonE1 8FA
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018

Mr Stuart Dudley Trood

Ceased
2 Leman Street, LondonE1 8FA
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017

Ms Andrea Lattimore

Ceased
2 Leman Street, LondonE1 8FA
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2017
Poland Street, LondonW1F 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Dissolution Voluntary Strike Off Suspended
20 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
14 August 2025
SH19Statement of Capital
Legacy
14 August 2025
SH20SH20
Legacy
14 August 2025
CAP-SSCAP-SS
Resolution
14 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 October 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Legacy
28 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
15 January 2020
MR05Certification of Charge
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name
27 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Miscellaneous
11 December 2012
MISCMISC
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
10 August 2011
MG02MG02
Legacy
10 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
155(6)a155(6)a
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288cChange of Particulars
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288cChange of Particulars
Legacy
31 January 2007
288cChange of Particulars
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
15 March 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
244244
Legacy
20 April 2005
363aAnnual Return
Legacy
29 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
244244
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
4 May 1999
288cChange of Particulars
Legacy
14 March 1999
363aAnnual Return
Legacy
14 March 1999
288cChange of Particulars
Accounts With Accounts Type Medium
25 November 1998
AAAnnual Accounts
Legacy
28 August 1998
403aParticulars of Charge Subject to s859A
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
353353
Legacy
5 February 1998
363aAnnual Return
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
26 July 1997
403aParticulars of Charge Subject to s859A
Legacy
20 March 1997
363aAnnual Return
Legacy
20 March 1997
88(2)R88(2)R
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
363x363x
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
288288
Legacy
13 April 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
88(2)R88(2)R
Legacy
30 January 1996
287Change of Registered Office
Legacy
26 January 1996
288288
Legacy
6 December 1995
287Change of Registered Office
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
2 August 1995
224224
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
123Notice of Increase in Nominal Capital
Legacy
19 July 1995
123Notice of Increase in Nominal Capital
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1995
287Change of Registered Office
Incorporation Company
23 January 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95