P1 INTERMEDIATE TWO LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/07/1011 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/07/0918 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PREVSHO FROM 16/07/2008 TO 31/03/2008

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 16/07/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 16/07/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: YORK COURT ALLSOP PLACE MARYLEBONE ROAD LONDON NW1 5LR

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED TUSSAUDS LIMITED CERTIFICATE ISSUED ON 26/06/07; RESOLUTION PASSED ON 25/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/10/9913 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 12/05/99

View Document

12/10/9912 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9920 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 19/10/98

View Document

21/07/9921 July 1999 AUDITOR'S RESIGNATION

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 19/10/99 TO 31/12/99

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9819 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/11/98

View Document

19/11/9819 November 1998 ALTER MEM AND ARTS 06/11/98

View Document

19/11/9819 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 19/10/98

View Document

04/11/984 November 1998 � NC 5000000/8428000 19/10/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED THE TUSSAUDS GROUP LIMITED CERTIFICATE ISSUED ON 28/10/98

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 CANCEL SHARE PREM ACCT

View Document

13/08/9813 August 1998 REDUCTION OF SHARE PREMIUM

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 SHARE PREM.ACC.CANCEL. 16/07/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 S386 DISP APP AUDS 09/08/96

View Document

14/10/9614 October 1996 S252 DISP LAYING ACC 09/08/96

View Document

14/10/9614 October 1996 S366A DISP HOLDING AGM 09/08/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 AUDITOR'S RESIGNATION

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 AUDITOR'S RESIGNATION

View Document

30/11/9030 November 1990 � NC 1500000/5000000 19/1

View Document

30/11/9030 November 1990 NC INC ALREADY ADJUSTED 19/11/90

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED MADAME TUSSAUD'S LIMITED CERTIFICATE ISSUED ON 16/03/90

View Document

15/08/8915 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 ADOPT MEM AND ARTS 281087

View Document

27/07/8727 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

03/07/853 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

12/06/8412 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

23/07/8323 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/07/8214 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

12/07/8012 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

25/07/7925 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

01/08/781 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

12/08/7712 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

22/07/7722 July 1977 ANNUAL ACCOUNTS MADE UP DATE 22/07/77

View Document

14/05/7514 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

11/05/7511 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

23/01/3023 January 1930 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/30

View Document

14/07/2614 July 1926 CERTIFICATE OF INCORPORATION

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