About

Registered Number: 03759892
Date of Incorporation: 27/04/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Quantuma Llp Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Hilary 01 July 1999 21 May 2001 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.