London
W8 6HE
Director Name | Michael Anthony Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(73 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Sophia Alice Louisa Douglas Service |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(103 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr James Robert Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(105 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr James Robert Cook |
---|---|
Status | Current |
Appointed | 11 April 2024(105 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Spencer Andrew Collis |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1993) |
Role | Classified Advertisement Director |
Correspondence Address | Tyndale 52 Headley Road Liphook Hampshire GU30 7NP |
Director Name | Cliff Davis-Coleman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Journalist |
Correspondence Address | 20 Cleveland Gardens London SW13 0AG |
Director Name | Mr Colin Alexander Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1995) |
Role | Sales Director |
Correspondence Address | Foxhill Stables 271 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Director Name | Mr David James Thompson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Advertisement Director |
Correspondence Address | Willow Ridge Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Director Name | Mr Marius Rodenburg |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 June 1992) |
Role | Publisher |
Correspondence Address | 31 Scotts Avenue Shortlands Bromley Kent BR2 0LG |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Mr Geoffrey John Cox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1994) |
Role | Accountant |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Secretary Name | Mr Alan Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(74 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Nicholas Alastair Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | 26 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Stuart Thompson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2000) |
Role | Sales Director |
Correspondence Address | Granley Solesbridge Lane Chorleywood Hertfordshire |
Director Name | Maureen Rose |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2000) |
Role | Journalist |
Correspondence Address | 32 Victor Road Teddington Middlesex TW11 8SR |
Director Name | Anna Grabham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2001) |
Role | Event Organiser |
Correspondence Address | Flat 3 37 Tierney Road London SW2 4QL |
Director Name | John Dermott Calpin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1999) |
Role | Editor |
Correspondence Address | 45 Playfield Crescent London SE22 8QR |
Director Name | Michael Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 5 Glentham Gardens London SW13 9JN |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 114 Pagitt Street Chatham Kent ME4 6RD |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(80 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 July 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mrs Yvonne Phillips |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waddington Avenue Old Coulsdon Surrey CR5 1QG |
Director Name | Belinda Ann Marston |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2000) |
Role | Sales Director |
Correspondence Address | 43 Coleridge Street Hove East Sussex BN3 5AB |
Director Name | Linda Alderson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(81 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 February 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(82 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Malcolm Charles Vernon Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(83 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2013) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Carol Jean Debell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 July 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 80-82 Cheap Street Sherborne Dorset DT9 3BJ |
Director Name | Phaedra Rees |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(86 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Marketing Director |
Correspondence Address | 393d Fulham Palace Road Fulham London SW6 6TA |
Director Name | Emma Jane Sabin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(86 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Resigned |
Appointed | 29 January 2019(99 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2024) |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Website | hgluk.com |
---|---|
Email address | [email protected] |
Telephone | 020 79736402 |
Telephone region | London |
Registered Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6k at £1 | Hemming Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
23 April 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
15 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
8 February 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Hemming Group Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Hemming Group Limited as a person with significant control on 6 April 2016 (1 page) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 August 2016 | Termination of appointment of Emma Jane Sabin as a director on 30 September 2015 (1 page) |
12 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Termination of appointment of Emma Jane Sabin as a director on 30 September 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
28 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (7 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages) |
3 July 2013 | Termination of appointment of Linda Alderson as a director (1 page) |
3 July 2013 | Termination of appointment of Linda Alderson as a director (1 page) |
3 July 2013 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 July 2012 | Termination of appointment of Louisa Service as a director (1 page) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Termination of appointment of Louisa Service as a director (1 page) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 July 2011 | Termination of appointment of Carol Debell as a director (1 page) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Termination of appointment of Carol Debell as a director (1 page) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (11 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Linda Alderson on 23 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page) |
21 July 2010 | Director's details changed for Carol Jean Debell on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joseph Dowling on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Emma Jane Sabin on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joseph Dowling on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Linda Alderson on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham John Bond on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Emma Jane Sabin on 23 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page) |
21 July 2010 | Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham John Bond on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Carol Jean Debell on 23 June 2010 (2 pages) |
21 May 2010 | Termination of appointment of Phaedra Rees as a director (2 pages) |
21 May 2010 | Termination of appointment of Phaedra Rees as a director (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members
|
22 July 2005 | Return made up to 23/06/05; full list of members
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members
|
27 July 2004 | Return made up to 23/06/04; full list of members
|
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (10 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (10 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 23/06/01; full list of members (9 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (9 pages) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 23/06/00; full list of members (10 pages) |
20 July 2000 | Return made up to 23/06/00; full list of members (10 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
5 May 2000 | Company name changed municipal journal LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed municipal journal LIMITED\certificate issued on 08/05/00 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members
|
26 July 1999 | Return made up to 23/06/99; full list of members
|
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 23/06/97; full list of members (7 pages) |
13 August 1997 | Return made up to 23/06/97; full list of members (7 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
21 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |