Based in Town Quay, The Works Uk Distribution Ltd was registered on 27 April 1999. The organisation has only one director listed. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Hilary | 01 July 1999 | 21 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 December 2018 | |
RESOLUTIONS - N/A | 30 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2018 | |
LIQ02 - N/A | 30 November 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
CS01 - N/A | 01 May 2018 | |
AD01 - Change of registered office address | 27 February 2018 | |
AA01 - Change of accounting reference date | 03 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
AA01 - Change of accounting reference date | 30 September 2017 | |
CS01 - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
RESOLUTIONS - N/A | 28 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 28 July 2016 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
MR04 - N/A | 23 July 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 02 May 2012 | |
CH03 - Change of particulars for secretary | 02 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
CERTNM - Change of name certificate | 12 July 2011 | |
CONNOT - N/A | 12 July 2011 | |
CERTNM - Change of name certificate | 05 July 2011 | |
RESOLUTIONS - N/A | 14 June 2011 | |
CONNOT - N/A | 14 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AP01 - Appointment of director | 19 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
TM01 - Termination of appointment of director | 17 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 27 April 2009 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
CERTNM - Change of name certificate | 07 July 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
AA - Annual Accounts | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
363s - Annual Return | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 08 March 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363a - Annual Return | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2000 | |
225 - Change of Accounting Reference Date | 11 February 2000 | |
287 - Change in situation or address of Registered Office | 20 December 1999 | |
CERTNM - Change of name certificate | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
CERTNM - Change of name certificate | 14 May 1999 | |
NEWINC - New incorporation documents | 27 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 November 2010 | Outstanding |
N/A |
Debenture | 30 October 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 November 2005 | Fully Satisfied |
N/A |
Guarantee & debenture by the company and civilian content PLC pagoda film and television corporation limited arc pictures limited fingerprint multimedia limited the film consortium limited and the chargee | 20 March 2001 | Fully Satisfied |
N/A |