METHOD LONDON LIMITED

Company Documents

DateDescription
16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR DAVID JAMES CLEARY

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
C/O C/O JAMES WATSON, DELUXE
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET
LONDON
W1F 8DD

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED ROGER STUART HOWL

View Document

06/05/156 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED PATRICK PHILIP GURNEY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED NEIL PATRICK DAVIDSON

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
HOLBORN TOWER 137-144 HIGH HOLBORN
LONDON
WC1V 6PL
ENGLAND

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR JAMES NEIL WATSON

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
C/O CHRIS CATTERALL
DENHAM MEDIA PARK NORTH ORBITAL ROAD
DENHAM
UXBRIDGE
MIDDLESEX
UB9 5HQ

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
FILM HOUSE 142
WARDOUR STREET
LONDON
W1F 8DD
ENGLAND

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

19/04/1219 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 STEPHEN STREET LONDON W1T 1AT ENGLAND

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NILES

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR KONRAD STEFAN SONNENFELD

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS JOCELYN RACHEL CAPPER

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 25/11/2009

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 FILM HOUSE 142 WARDOUR STREET LONDON W1V 3AU

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 COMPANY NAME CHANGED TVP MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

12/12/0012 December 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/00

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0017 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED MORSCOTT 10 LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company