Company NameHemming Information Services Limited
Company StatusActive
Company Number00154682
CategoryPrivate Limited Company
Incorporation Date29 April 1919(105 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMichael Anthony Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(73 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(74 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RolePublisher
Country of ResidenceSpain
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameSophia Alice Louisa Douglas Service
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(80 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(103 years, 12 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr James Robert Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(105 years after company formation)
Appointment Duration1 week, 1 day
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr James Robert Cook
StatusCurrent
Appointed11 April 2024(105 years after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Spencer Andrew Collis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1993)
RoleClassified Advertisement Director
Correspondence AddressTyndale 52 Headley Road
Liphook
Hampshire
GU30 7NP
Director NameCliff Davis-Coleman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleJournalist
Correspondence Address20 Cleveland Gardens
London
SW13 0AG
Director NameMr Colin Alexander Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleSales Director
Correspondence AddressFoxhill Stables 271 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Director NameMr David James Thompson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleAdvertisement Director
Correspondence AddressWillow Ridge Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameMr Marius Rodenburg
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 June 1992)
RolePublisher
Correspondence Address31 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LG
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed23 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(74 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(74 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameStuart Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2000)
RoleSales Director
Correspondence AddressGranley
Solesbridge Lane
Chorleywood
Hertfordshire
Director NameMaureen Rose
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2000)
RoleJournalist
Correspondence Address32 Victor Road
Teddington
Middlesex
TW11 8SR
Director NameAnna Grabham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 October 2001)
RoleEvent Organiser
Correspondence AddressFlat 3 37 Tierney Road
London
SW2 4QL
Director NameJohn Dermott Calpin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1999)
RoleEditor
Correspondence Address45 Playfield Crescent
London
SE22 8QR
Director NameMichael Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(77 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address5 Glentham Gardens
London
SW13 9JN
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(79 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(80 years after company formation)
Appointment Duration18 years, 3 months (resigned 25 July 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMrs Yvonne Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(80 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Waddington Avenue
Old Coulsdon
Surrey
CR5 1QG
Director NameBelinda Ann Marston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(80 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 September 2000)
RoleSales Director
Correspondence Address43 Coleridge Street
Hove
East Sussex
BN3 5AB
Director NameLinda Alderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(81 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(82 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(83 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2013)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameCarol Jean Debell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(84 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
80-82 Cheap Street
Sherborne
Dorset
DT9 3BJ
Director NamePhaedra Rees
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(86 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleMarketing Director
Correspondence Address393d Fulham Palace Road
Fulham
London
SW6 6TA
Director NameEmma Jane Sabin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(86 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusResigned
Appointed29 January 2019(99 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2024)
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN

Contact

Websitehgluk.com
Email address[email protected]
Telephone020 79736402
Telephone regionLondon

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6k at £1Hemming Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

23 April 1992Delivered on: 5 May 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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 on any account whatsoever.
Particulars: See form 395 ref 681C. 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.
Outstanding
23 April 1992Delivered on: 5 May 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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 on any account whatsoever.
Particulars: See form 395 ref M681C. 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.
Outstanding
28 June 1991Delivered on: 4 July 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or become due from hemming publishing limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H property k/as 32 vauxhall bridge road and 153 and 155 regency steet london SW1.
Outstanding

Filing History

15 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Hemming Group Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Hemming Group Limited as a person with significant control on 6 April 2016 (1 page)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 August 2016Termination of appointment of Emma Jane Sabin as a director on 30 September 2015 (1 page)
12 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 6,000
(8 pages)
12 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 6,000
(8 pages)
12 August 2016Termination of appointment of Emma Jane Sabin as a director on 30 September 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,000
(7 pages)
28 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,000
(7 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (7 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages)
3 July 2013Termination of appointment of Linda Alderson as a director (1 page)
3 July 2013Termination of appointment of Linda Alderson as a director (1 page)
3 July 2013Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Termination of appointment of Louisa Service as a director (1 page)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
27 July 2012Termination of appointment of Louisa Service as a director (1 page)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2011Termination of appointment of Carol Debell as a director (1 page)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
21 July 2011Termination of appointment of Carol Debell as a director (1 page)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Linda Alderson on 23 June 2010 (2 pages)
21 July 2010Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page)
21 July 2010Director's details changed for Carol Jean Debell on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Joseph Dowling on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Emma Jane Sabin on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Joseph Dowling on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Linda Alderson on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Graham John Bond on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Emma Jane Sabin on 23 June 2010 (2 pages)
21 July 2010Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page)
21 July 2010Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Graham John Bond on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Carol Jean Debell on 23 June 2010 (2 pages)
21 May 2010Termination of appointment of Phaedra Rees as a director (2 pages)
21 May 2010Termination of appointment of Phaedra Rees as a director (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 23/06/09; full list of members (7 pages)
22 July 2009Return made up to 23/06/09; full list of members (7 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (7 pages)
14 July 2008Return made up to 23/06/08; full list of members (7 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 23/06/07; full list of members (4 pages)
16 July 2007Return made up to 23/06/07; full list of members (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 23/06/06; full list of members (4 pages)
18 July 2006Return made up to 23/06/06; full list of members (4 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 23/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 2005Return made up to 23/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (2 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
28 July 2003Return made up to 23/06/03; full list of members (10 pages)
28 July 2003Return made up to 23/06/03; full list of members (10 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
26 July 2001Return made up to 23/06/01; full list of members (9 pages)
26 July 2001Return made up to 23/06/01; full list of members (9 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
20 July 2000Return made up to 23/06/00; full list of members (10 pages)
20 July 2000Return made up to 23/06/00; full list of members (10 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
5 May 2000Company name changed municipal journal LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed municipal journal LIMITED\certificate issued on 08/05/00 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Return made up to 23/06/98; no change of members (6 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Return made up to 23/06/98; no change of members (6 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
13 August 1997Return made up to 23/06/97; full list of members (7 pages)
13 August 1997Return made up to 23/06/97; full list of members (7 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 August 1996Return made up to 23/06/96; no change of members (4 pages)
21 August 1996Return made up to 23/06/96; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)