London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 14 February 2023(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(102 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(102 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Donald Sinclair Gray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Circulation Director |
Correspondence Address | The Old Malt House The Street Boxley Kent ME14 3DR |
Director Name | Lord Ampthill C.B.E Geoffrey Denis Erskine Ampthill |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1998) |
Role | Lord Of The Realm |
Correspondence Address | 6 North Court Great Peter Street London SW1P 3LL |
Director Name | Mr Alan Edward Bellinger |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Manpower Director |
Country of Residence | England |
Correspondence Address | Thule 14 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1996) |
Role | Managing Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Struan Robertson Coupar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 1996) |
Role | Personnel Director |
Correspondence Address | Hatton Cottage 31 Lubbock Road Chislehurst Kent BR7 5JG |
Secretary Name | Miss Susan Merle Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat C 1 Ellerdale Road London NW3 6BA |
Director Name | Christine Costello |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(79 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1996) |
Role | Advertisement Director |
Correspondence Address | 51 Pickwick Road London SE21 7JN |
Director Name | Richard Addis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Editor Daily Express |
Correspondence Address | 22 Caithness Road London W14 0JA |
Director Name | Ms Susan Margaret Douglas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(80 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Ed Sunday Express |
Country of Residence | United Kingdom |
Correspondence Address | Middle Park Farm Beckley Oxford Oxon OX3 9SX |
Director Name | Rt H Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1998) |
Role | Member Of Parliament |
Country of Residence | GBR |
Correspondence Address | 31 Napier Avenue London SW6 3PS |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Secretary Name | James Milne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1997) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Secretary Name | Ms Anne Claire Siddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(81 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Director Name | Lindsay Cook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Group Managing Editor |
Correspondence Address | 10 Duncan Terrace London N1 8BZ |
Director Name | Susan Carol Brader |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1999) |
Role | Personnel Director |
Correspondence Address | 73 Greenwich South Street Greenwich London SE10 8NT |
Director Name | Rosel Marie Boycott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Editor |
Correspondence Address | 24 Chepstow Road London W2 5BE |
Director Name | Mr Philip Gould |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Consultant |
Correspondence Address | 6 Rochester Terrace London NW1 9JN |
Director Name | Felicity Green |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 1998) |
Role | Non Executive Director |
Correspondence Address | 78 Nottingham Terrace York Gate London NW1 4QE |
Secretary Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2000) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Peter Whitehead Hill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Role | Editor |
Correspondence Address | 50 Warwick Square London SW1V 2AJ |
Director Name | Richard Sterling Bogie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Role | Advertisment Director |
Correspondence Address | 76 Dresden Road London N6 5NY |
Director Name | Nicola Louise Gray |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(84 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2000) |
Role | Head Of Human Resources |
Correspondence Address | 59 Lyndhurst Drive London E10 6JB |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(85 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(85 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(86 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 February 2018) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(103 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(84 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.dailystar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
81.6m at £0.2 | Northern & Shell Media Holdings LTD 81.40% Ordinary |
---|---|
466.2m at £0.01 | Northern & Shell Media Holdings LTD 18.60% Deferred |
Year | 2014 |
---|---|
Turnover | £196,963,000 |
Gross Profit | £100,206,000 |
Net Worth | £365,285,000 |
Cash | £4,854,000 |
Current Liabilities | £112,461,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
26 February 1982 | Delivered on: 5 March 1982 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
---|---|
26 February 1982 | Delivered on: 3 March 1982 Satisfied on: 28 November 2000 Persons entitled: Trafalgar House Public Limited Company. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 12.12.1980. Particulars: L/H - aitken house 112-118 fleet st london title no. Ngl 388391. Fully Satisfied |
26 February 1982 | Delivered on: 3 March 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any f/h & l/h property, together with all buildings, fixtures, fixed plant & machinery all book debts and other debts, all stocks, shares and other interests and the benefit thereof, rights goodwill & uncalled chapital floating chargee (see doc M48 for full details). Undertaking and all property and assets. Fully Satisfied |
6 August 1981 | Delivered on: 11 August 1981 Persons entitled: European Investment Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the finance contract d/d 6/8/81. Particulars: F/H 17, 19 & 21 george leigh st, and 18, 22 & 24 cornell st. Manchester. T/N. La 17725. the benefit of a tenancy agreement d/d 28/6/71. (see doc M346 for further details). Fully Satisfied |
12 December 1980 | Delivered on: 18 December 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H aitken house, 112/118 fleet street, london EC4. Fully Satisfied |
13 November 1980 | Delivered on: 17 November 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The express building manchester, 17, 19 and 21 george leigh street, and 18, 22 and 24 cornell street, manchester. (See doc M344 for details). Fully Satisfied |
10 September 1980 | Delivered on: 19 September 1980 Persons entitled: Trafalgar House LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant and machinery of the company specified in the inventory annexed to the charge. Fully Satisfied |
27 August 1980 | Delivered on: 28 August 1980 Persons entitled: Trafalgar House LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant and machinery of the company specified in the inventory annexed to the charge. Fully Satisfied |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 6 December 2000 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1994 | Delivered on: 11 April 1994 Satisfied on: 12 January 1995 Persons entitled: Black Horse Relocation Properties Limited Black Horse Relocation Services Limited Classification: Agency agreement Secured details: All monies due or to become due from the company to the chargees under this agreement relative to each property the subject of a purchase agreement (as defined in the agency agreement). Particulars: All the right title and interest of the company in each property the subject of a purchase option agreeement (as defined in the agency agreement)including the benefit of each such purchase agreement and all fixtures and fittings and other assets and rights the subject of such purchase agreement. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 11 September 1998 Persons entitled: The Bank of Nova Scotia Classification: Deposit by way of equitable charge Secured details: All moneys due or to become due from the workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988. Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to be erected thereon. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 11 September 1998 Persons entitled: The Bank of Nova Scotia Classification: Deposit by way of equitable charge Secured details: All moneys due or to become due from workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988. Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to be erected thereon. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 11 September 1998 Persons entitled: The Bank of Nova Scotia Classification: Agreement for mortgage Secured details: All moneys due or to become due from workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988. Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to the erected thereon. Fully Satisfied |
23 May 1985 | Delivered on: 12 June 1985 Persons entitled: Fleet Holdings PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and movable plant machinery fixtures including buildings, tools furniture and other chattels. Fully Satisfied |
30 June 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of the company with the bank. Fully Satisfied |
27 August 1980 | Delivered on: 28 August 1980 Persons entitled: Trafalgar House LTD. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
3 October 2023 | Registration of charge 001417480019, created on 29 September 2023 (29 pages) |
---|---|
15 July 2023 | Full accounts made up to 25 December 2022 (35 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
28 September 2022 | Full accounts made up to 26 December 2021 (35 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
15 March 2022 | Change of details for Reach Network Media Limited as a person with significant control on 15 March 2022 (2 pages) |
30 September 2021 | Full accounts made up to 27 December 2020 (36 pages) |
16 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 29 December 2019 (32 pages) |
10 March 2020 | Cessation of Tm Media Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
10 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
10 March 2020 | Notification of Reach Network Media Limited as a person with significant control on 20 December 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 December 2018 (30 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
13 March 2018 | Change of details for Northern & Shell Media Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
8 March 2018 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
2 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (6 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (6 pages) |
7 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Resolutions
|
19 August 2013 | Accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (25 pages) |
21 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stanley Myerson on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stanley Myerson on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Richard Clive Desmond on 18 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Robert Sanderson on 18 January 2013 (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Richard Clive Desmond on 18 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Robert Sanderson on 18 January 2013 (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Paul Michael Ashford on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Robert Sanderson on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Paul Michael Ashford on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Robert Sanderson on 18 January 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 May 2012 | Accounts made up to 31 December 2011 (25 pages) |
30 May 2012 | Accounts made up to 31 December 2011 (25 pages) |
6 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Director's details changed for Mr Paul Michael Ashford on 18 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Director's details changed for Mr Martin Stephen Ellice on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Stanley Myerson on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Martin Stephen Ellice on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Paul Michael Ashford on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Richard Clive Desmond on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Stanley Myerson on 18 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Richard Clive Desmond on 18 January 2012 (2 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (25 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (25 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
18 January 2011 | Director's details changed for Mr Robert Sanderson on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Director's details changed for Mr Robert Sanderson on 18 January 2011 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 18 (24 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 18 (24 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
5 June 2009 | Accounts made up to 31 December 2008 (22 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (22 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (5 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
12 June 2008 | Return made up to 29/04/08; change of members
|
12 June 2008 | Return made up to 29/04/08; change of members
|
2 June 2008 | Accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (21 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
7 June 2007 | £ nc 25059114/25058114 16/05/07
|
7 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | £ nc 25059114/25058114 16/05/07
|
7 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
7 June 2007 | £ ic 22727272/22726272 16/05/07 £ sr [email protected]=1000 (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | £ ic 22727272/22726272 16/05/07 £ sr [email protected]=1000 (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
1 June 2007 | Return made up to 29/04/07; full list of members
|
1 June 2007 | Return made up to 29/04/07; full list of members
|
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members
|
25 May 2006 | Return made up to 29/04/06; full list of members
|
26 September 2005 | Particulars of mortgage/charge (13 pages) |
26 September 2005 | Particulars of mortgage/charge (13 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts made up to 31 December 2004 (21 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Return made up to 29/04/05; full list of members
|
24 May 2005 | Return made up to 29/04/05; full list of members
|
29 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
24 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | Nc inc already adjusted 27/04/04 (2 pages) |
6 May 2004 | Nc inc already adjusted 27/04/04 (2 pages) |
19 March 2004 | Accounts made up to 31 December 2002 (20 pages) |
19 March 2004 | Accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Accounts made up to 31 December 2001 (22 pages) |
29 July 2002 | Accounts made up to 31 December 2001 (22 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (4 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (22 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (22 pages) |
21 June 2001 | Return made up to 29/04/01; full list of members
|
21 June 2001 | Return made up to 29/04/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (22 pages) |
18 December 2000 | Memorandum and Articles of Association (22 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
30 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (26 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (26 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | New director appointed (2 pages) |
29 June 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
29 June 1999 | Declaration of assent for reregistration to UNLTD (21 pages) |
29 June 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 June 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 June 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 June 1999 | Re-registration of Memorandum and Articles (41 pages) |
29 June 1999 | Re-registration of Memorandum and Articles (41 pages) |
29 June 1999 | Declaration of assent for reregistration to UNLTD (21 pages) |
29 June 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 June 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 29/04/99; full list of members (15 pages) |
19 May 1999 | Return made up to 29/04/99; full list of members (15 pages) |
12 March 1999 | Accounts made up to 31 December 1998 (25 pages) |
12 March 1999 | Accounts made up to 31 December 1998 (25 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Application for reregistration from PLC to private (1 page) |
7 October 1998 | Application for reregistration from PLC to private (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 1998 | Re-registration of Memorandum and Articles (12 pages) |
7 October 1998 | Re-registration of Memorandum and Articles (12 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Amended full accounts made up to 27 December 1997 (25 pages) |
5 August 1998 | Amended full accounts made up to 27 December 1997 (25 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
26 July 1998 | Accounts made up to 27 December 1997 (25 pages) |
26 July 1998 | Accounts made up to 27 December 1997 (25 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | £ nc 10000000/22727272 23/05/97 (1 page) |
16 June 1997 | Ad 30/05/97-03/06/97 £ si [email protected]=12727272 £ ic 9999999/22727271 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
16 June 1997 | £ nc 10000000/22727272 23/05/97 (1 page) |
16 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
16 June 1997 | Ad 30/05/97-03/06/97 £ si [email protected]=12727272 £ ic 9999999/22727271 (2 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (15 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (15 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Amended full group accounts made up to 30 December 1995 (25 pages) |
30 May 1996 | Amended full group accounts made up to 30 December 1995 (25 pages) |
30 May 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 30/04/96; full list of members (11 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (11 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
22 April 1996 | Full group accounts made up to 30 December 1995 (25 pages) |
22 April 1996 | Full group accounts made up to 30 December 1995 (25 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
27 March 1996 | Memorandum and Articles of Association (6 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Memorandum and Articles of Association (6 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (10 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (10 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (279 pages) |
8 May 1994 | Full group accounts made up to 25 December 1993 (25 pages) |
8 May 1994 | Full group accounts made up to 25 December 1993 (25 pages) |
17 May 1993 | Full group accounts made up to 26 December 1992 (24 pages) |
17 May 1993 | Full group accounts made up to 26 December 1992 (24 pages) |
5 May 1992 | Full group accounts made up to 28 December 1991 (24 pages) |
15 June 1991 | Return made up to 09/05/91; no change of members (11 pages) |
15 June 1991 | Full group accounts made up to 29 December 1990 (25 pages) |
15 June 1991 | Return made up to 09/05/91; no change of members (11 pages) |
7 June 1990 | Return made up to 09/05/90; full list of members (9 pages) |
7 June 1990 | Full group accounts made up to 30 December 1989 (27 pages) |
7 June 1990 | Return made up to 09/05/90; full list of members (9 pages) |
22 November 1989 | Reduction share prem by 92707349 (2 pages) |
22 November 1989 | Reduction share prem by 92707349 (2 pages) |
19 October 1989 | Wd 13/10/89 ad 11/10/89--------- £ si [email protected] (2 pages) |
19 October 1989 | Wd 13/10/89 ad 11/10/89--------- £ si [email protected] (2 pages) |
16 October 1989 | New director appointed (2 pages) |
16 October 1989 | New director appointed (2 pages) |
18 August 1989 | Director resigned (2 pages) |
18 August 1989 | Director resigned (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1989 | Director resigned;new director appointed (2 pages) |
11 July 1989 | Director resigned;new director appointed (2 pages) |
13 June 1989 | Return made up to 14/06/89; full list of members (9 pages) |
13 June 1989 | Return made up to 14/06/89; full list of members (9 pages) |
13 June 1989 | Accounts made up to 31 December 1988 (27 pages) |
20 May 1988 | Return made up to 17/05/88; full list of members (8 pages) |
20 May 1988 | Return made up to 17/05/88; full list of members (8 pages) |
20 May 1988 | Accounts made up to 26 December 1987 (27 pages) |
2 July 1987 | Return made up to 31/05/87; full list of members (8 pages) |
2 July 1987 | Accounts made up to 31 December 1986 (28 pages) |
2 July 1987 | Return made up to 31/05/87; full list of members (8 pages) |
25 April 1984 | Accounts made up to 30 June 1983 (21 pages) |
25 April 1984 | Accounts made up to 30 June 1983 (21 pages) |
13 April 1983 | Accounts made up to 30 September 1981 (17 pages) |
13 April 1983 | Accounts made up to 30 September 1981 (17 pages) |
13 April 1983 | Accounts made up to 30 June 1982 (25 pages) |
13 April 1983 | Accounts made up to 30 June 1982 (25 pages) |
20 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 1979 | Accounts made up to 30 September 1978 (16 pages) |
14 July 1979 | Accounts made up to 30 September 1978 (16 pages) |
30 June 1978 | Accounts made up to 30 June 1977 (20 pages) |
30 June 1978 | Accounts made up to 30 June 1977 (20 pages) |
24 February 1978 | Company name changed\certificate issued on 24/02/78 (2 pages) |
24 February 1978 | Company name changed\certificate issued on 24/02/78 (2 pages) |
2 February 1977 | Accounts made up to 30 June 1976 (26 pages) |
2 February 1977 | Accounts made up to 30 June 1976 (26 pages) |
2 February 1976 | Accounts made up to 30 June 1975 (25 pages) |
2 February 1976 | Accounts made up to 30 June 1975 (25 pages) |
4 May 1975 | Accounts made up to 30 June 1974 (23 pages) |
4 May 1975 | Accounts made up to 30 June 1974 (23 pages) |
26 April 1954 | Company name changed\certificate issued on 26/04/54 (2 pages) |
26 April 1954 | Company name changed\certificate issued on 26/04/54 (2 pages) |
2 October 1915 | Incorporation (53 pages) |
2 October 1915 | Certificate of incorporation (1 page) |
2 October 1915 | Incorporation (53 pages) |
2 October 1915 | Certificate of incorporation (1 page) |