About

Registered Number: 02587289
Date of Incorporation: 01/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Character Options Ltd was setup in 1991. We don't know the number of employees at Character Options Ltd. This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMFORD, David William 23 March 2015 - 1
CUMMINS, Beverley Dawn 01 January 2019 - 1
DEWAR, Alasdair Ian 02 January 2008 - 1
HEALY, Jeremiah 01 September 2006 - 1
MCLOUGHLIN, Gerard 01 September 2011 - 1
RAHMAN, Tariq Ali 01 January 2019 - 1
TULL, Stephen Daniel 01 September 2006 - 1
KIRTON, Carlton Lemarks 01 March 1996 12 January 1999 1
KISHON, Daniel Hayes 26 March 2001 31 December 2004 1
ROWE, Michael John 02 December 1996 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 03 March 2020
MR04 - N/A 04 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 25 January 2019
CH01 - Change of particulars for director 11 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 06 June 2018
PSC05 - N/A 16 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 02 June 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 18 November 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AA - Annual Accounts 24 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
CH01 - Change of particulars for director 19 April 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 05 April 2011
MISC - Miscellaneous document 27 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 12 March 2007
AUD - Auditor's letter of resignation 18 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 30 June 2006
AUD - Auditor's letter of resignation 08 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 07 July 2005
363a - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
AA - Annual Accounts 02 July 2004
363a - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 14 December 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 12 March 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
288b - Notice of resignation of directors or secretaries 01 May 2001
363a - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 21 March 2001
CERTNM - Change of name certificate 03 January 2001
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 12 May 2000
363a - Annual Return 16 April 2000
AA - Annual Accounts 07 March 2000
363a - Annual Return 24 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
AA - Annual Accounts 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 16 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
363a - Annual Return 18 March 1996
363x - Annual Return 29 August 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
AA - Annual Accounts 06 June 1995
MEM/ARTS - N/A 06 June 1995
287 - Change in situation or address of Registered Office 27 April 1995
AA - Annual Accounts 28 September 1994
288 - N/A 07 September 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 1994
363s - Annual Return 12 June 1994
395 - Particulars of a mortgage or charge 21 October 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 12 March 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 1992
395 - Particulars of a mortgage or charge 03 June 1992
363s - Annual Return 11 May 1992
395 - Particulars of a mortgage or charge 21 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1992
287 - Change in situation or address of Registered Office 25 November 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1991
123 - Notice of increase in nominal capital 15 October 1991
288 - N/A 02 August 1991
CERTNM - Change of name certificate 02 May 1991
CERTNM - Change of name certificate 02 May 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
287 - Change in situation or address of Registered Office 18 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
123 - Notice of increase in nominal capital 16 April 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 09 July 2012 Outstanding

N/A

Debenture 18 April 2012 Outstanding

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Debenture 12 February 2002 Fully Satisfied

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Fixed and floating charge 06 May 2000 Fully Satisfied

N/A

Debenture 05 July 1996 Fully Satisfied

N/A

Second debenture 15 October 1993 Fully Satisfied

N/A

Fixed charge 22 May 1992 Fully Satisfied

N/A

Debenture 13 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.