Company NameHaymarket Media Group Ltd.
Company StatusActive
Company Number00267189
CategoryPrivate Limited Company
Incorporation Date22 July 1932(91 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Kevin Thomas Francis Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(67 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameLord Michael Ray Dibdin Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThenford House Thenford
Banbury
Oxfordshire
OX17 2BX
Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Secretary NameMiss Kathleen Gertude Roberts
NationalityBritish
StatusResigned
Appointed02 April 1991(58 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameMr Thomas Nightingale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(62 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1997)
RoleFinance Director
Correspondence Address74 Churston Drive
Morden
Surrey
SM4 4JQ
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(64 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2004)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Secretary NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(64 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Melvyn Ross Nichols
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2004)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address11 Rectory Road
London
SW13 0DU
Director NameDerek Bartram Redfern
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6LH
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2008)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse End
Camberley
Surrey
GU15 2BP
Director NamePaul Harpin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2000)
RoleDesign Director
Correspondence Address85 Brooklands Park
Blackheath
London
SE3 9AJ
Director NamePeter Murray Foubister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressArbrook Cottage 84 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameMr John Robert Andrew Chambers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 78 Kingston Road
Wimbledon
London
SW19 1LA
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(67 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed06 November 2000(68 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 April 2011)
RolePublisher
Country of ResidenceUnited States
Correspondence Address12 Hawkwood Lane
Greenwich
Connecticut Ct06830
United States
Director NameMr Patrick Vaughan Fuller
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Hall Lane
Upper Farringdon
Alton
Hampshire
GU34 3EA
Director NameMr Peter Neil Osborne
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2007)
RoleManaging Director
Correspondence AddressSilver Birches Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameMr Stephen Graham Farish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimberlost
Green Lane Pangbourne
Reading
Berkshire
RG8 8LD
Director NameDr Alan Stephen Kemp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(71 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Garth
Cobham
Surrey
KT11 2DZ
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(72 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Jeremy Dyce Duckworth
NationalityBritish
StatusResigned
Appointed09 February 2005(72 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameMr Rufus Laurence Olins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(75 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Callcott Road
London
NW6 7EE
Director NameLiborio Anthony Maniscalco
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2008(75 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address557 Naworth Avenue
Haworth
New Jersey
Nj 07641
Director NameLisa Deborah Kirk
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(75 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Century 25 Central Park West Apt 8z
New York Ny 10010
Director NameKim Patricia Liddiard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(76 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Mains Farm Strathallan
Auchtererder
Perthshire
PH3 2LD
Scotland
Director NameMr Patrick Fuller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(76 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address127 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameJane Macken
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(76 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameRobert James McDowell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(76 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address63 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameMr David Brahm Prasher
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(76 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Somerset Road
Teddington
Middlesex
TW11 8RS
Director NameDr Nicholas Bogs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2009(76 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRissweg 9
22393 Hamburg
Germany

Contact

Websitehaymarket.com
Email address[email protected]
Telephone020 82675000
Telephone regionLondon

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20m at £1Haymarket Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109,420,000
Gross Profit£26,755,000
Net Worth£175,293,000
Cash£7,515,000
Current Liabilities£24,185,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties (The Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares, additional shares, all rights to received income, rights under the organisational documents of any issuer of the pledged shares, all of the others rights in and to any securities and all proceeds of any and all of the foregoing see image for full details.
Fully Satisfied
1 August 2008Delivered on: 15 August 2008
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Security Trustee (The Secured Party)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares and all dividends see image for full details.
Fully Satisfied
1 August 2008Delivered on: 15 August 2008
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC (The Secured Party)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares and the certificates and all dividends, see image for full details.
Fully Satisfied
6 February 2007Delivered on: 8 February 2007
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: A supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property and the benefit of any permitted trade mark licence which existed or may be created in the future together with the right to receive all licence income. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties 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
12 December 2002Delivered on: 20 December 2002
Satisfied on: 28 September 2010
Persons entitled: National Westminster 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 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
12 April 2013Delivered on: 23 April 2013
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 May 1986Delivered on: 29 May 1986
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 2019Delivered on: 28 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Proprietor: haymarket media group limited trademark: classic & sports car logo country: ctm class(es): 9,16,35 registration number: 10813798 proprietor: haymarket media group limited trademark: autosport device b&w country: ctm class(es): 41 registration number: 001992973 proprietor: haymarket media group limited trademark: autosport device in colour country: ctm class(es): 35,39,43 registration number: 005547575 and additional intellectual property - please see deed for further details.
Outstanding

Filing History

16 February 2024Full accounts made up to 30 June 2023 (39 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
15 February 2023Full accounts made up to 30 June 2022 (38 pages)
17 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
21 September 2022Cessation of Haymarket Group Limited as a person with significant control on 13 September 2022 (1 page)
21 September 2022Notification of Thenhurst Agricultural Ltd as a person with significant control on 13 September 2022 (2 pages)
18 January 2022Full accounts made up to 30 June 2021 (38 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 30 June 2020 (35 pages)
22 January 2021Director's details changed for Hon Rupert Heseltine on 20 January 2021 (2 pages)
21 January 2021Director's details changed for Kevin Costello on 20 January 2021 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 002671890012 in full (4 pages)
27 January 2020Satisfaction of charge 002671890011 in full (4 pages)
20 January 2020Full accounts made up to 30 June 2019 (34 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 February 2019Registration of charge 002671890012, created on 25 February 2019 (5 pages)
16 January 2019Full accounts made up to 30 June 2018 (34 pages)
10 January 2019Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 June 2018Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages)
3 May 2018Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages)
28 February 2018Full accounts made up to 30 June 2017 (38 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 February 2017Part of the property or undertaking has been released from charge 002671890011 (5 pages)
22 February 2017Part of the property or undertaking has been released from charge 002671890011 (5 pages)
23 January 2017Full accounts made up to 30 June 2016 (36 pages)
23 January 2017Full accounts made up to 30 June 2016 (36 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 January 2016Full accounts made up to 30 June 2015 (25 pages)
13 January 2016Full accounts made up to 30 June 2015 (25 pages)
11 December 2015Registration of charge 002671890011, created on 25 November 2015 (72 pages)
11 December 2015Registration of charge 002671890011, created on 25 November 2015 (72 pages)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 8 in full (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 002671890010 in full (1 page)
4 December 2015Satisfaction of charge 002671890010 in full (1 page)
4 December 2015Satisfaction of charge 8 in full (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000,000
(6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000,000
(6 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 409,654,500
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 409,654,500
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2015Solvency Statement dated 28/09/15 (2 pages)
29 September 2015Statement by Directors (2 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 20,000,000
(4 pages)
29 September 2015Statement by Directors (2 pages)
29 September 2015Solvency Statement dated 28/09/15 (2 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 20,000,000
(4 pages)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (28 pages)
16 April 2015Full accounts made up to 30 June 2014 (28 pages)
2 December 2014Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Prasher as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Prasher as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Prasher as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 274,500,500
(14 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 274,500,500
(14 pages)
30 June 2014Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (24 pages)
7 April 2014Full accounts made up to 30 June 2013 (24 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (15 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (15 pages)
25 September 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
25 September 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
17 September 2013Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page)
17 September 2013Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page)
17 September 2013Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
1 May 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages)
1 May 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages)
23 April 2013Registration of charge 002671890010, created on 12 April 2013 (25 pages)
23 April 2013Registration of charge 002671890010, created on 12 April 2013 (25 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (16 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
27 February 2012Termination of appointment of Kim Patricia Liddiard as a director on 31 December 2011 (1 page)
27 February 2012Termination of appointment of Kim Patricia Liddiard as a director on 31 December 2011 (1 page)
25 November 2011Termination of appointment of Peter Charles Welland as a director on 25 November 2011 (1 page)
25 November 2011Termination of appointment of Peter Charles Welland as a director on 25 November 2011 (1 page)
26 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
26 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (18 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 September 2011Termination of appointment of Lisa Kirk as a director (1 page)
1 September 2011Termination of appointment of Lisa Kirk as a director (1 page)
11 May 2011Termination of appointment of William Pecover as a director (1 page)
11 May 2011Termination of appointment of William Pecover as a director (1 page)
15 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
15 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
23 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
23 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (20 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
24 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
24 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (24 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (24 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
3 August 2010Statement of company's objects (2 pages)
6 May 2010Termination of appointment of Stephen Farish as a director (1 page)
6 May 2010Termination of appointment of Stephen Farish as a director (1 page)
14 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 274,500,500
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 274,500,500
(4 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers given by section 550 of companies act 2006 16/12/2009
(27 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers given by section 550 of companies act 2006 16/12/2009
(27 pages)
26 January 2010Termination of appointment of Simon Daukes as a director (1 page)
26 January 2010Termination of appointment of Martin Durham as a director (1 page)
26 January 2010Termination of appointment of Alan Kemp as a director (1 page)
26 January 2010Termination of appointment of Martin Durham as a director (1 page)
26 January 2010Termination of appointment of Alan Kemp as a director (1 page)
26 January 2010Termination of appointment of Simon Daukes as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
29 October 2009Director's details changed for Hon Rupert Heseltine on 22 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
29 October 2009Director's details changed for William Geoffrey Pecover on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Deborah Kirk on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Liborio Anthony Maniscalco on 22 October 2009 (2 pages)
29 October 2009Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 22 October 2009 (2 pages)
29 October 2009Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 22 October 2009 (2 pages)
29 October 2009Director's details changed for William Geoffrey Pecover on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Hon Rupert Heseltine on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Liborio Anthony Maniscalco on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Deborah Kirk on 22 October 2009 (2 pages)
27 October 2009Director's details changed for David Prasher on 22 October 2009 (2 pages)
27 October 2009Director's details changed for David Baird Fraser on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Kevin Costello on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Patricia Liddiard on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Robert James Mcdowell on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Patricia Liddiard on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Robert James Mcdowell on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Papillon Tindall on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Patrick Fuller on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Patrick Fuller on 22 October 2009 (2 pages)
27 October 2009Director's details changed for David Prasher on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Kevin Costello on 22 October 2009 (2 pages)
27 October 2009Director's details changed for David Baird Fraser on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Papillon Tindall on 22 October 2009 (2 pages)
11 July 2009Director appointed dr nicholas bogs (2 pages)
11 July 2009Director appointed dr nicholas bogs (2 pages)
8 July 2009Appointment terminated director eric verdon-roe (1 page)
8 July 2009Appointment terminated director eric verdon-roe (1 page)
19 June 2009Director appointed robert james mcdowell (3 pages)
19 June 2009Director appointed peter charles welland (3 pages)
19 June 2009Director appointed patrick fuller (3 pages)
19 June 2009Director appointed david prasher (2 pages)
19 June 2009Director appointed jane macken (3 pages)
19 June 2009Director appointed jane macken (3 pages)
19 June 2009Director appointed robert james mcdowell (3 pages)
19 June 2009Director appointed peter charles welland (3 pages)
19 June 2009Director appointed patrick fuller (3 pages)
19 June 2009Director appointed david prasher (2 pages)
11 May 2009Gbp nc 500/10000000\07/07/08 (2 pages)
11 May 2009Gbp nc 500/10000000\07/07/08 (2 pages)
8 May 2009Capitals not rolled up (2 pages)
8 May 2009Capitals not rolled up (2 pages)
13 January 2009Appointment terminated director rufus olins (1 page)
13 January 2009Appointment terminated director william murray (1 page)
13 January 2009Appointment terminated director william murray (1 page)
13 January 2009Appointment terminated director rufus olins (1 page)
27 December 2008Full accounts made up to 31 December 2007 (19 pages)
27 December 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Return made up to 10/10/08; full list of members (9 pages)
30 October 2008Return made up to 10/10/08; full list of members (9 pages)
29 October 2008Appointment terminated director nicholas stimpson (1 page)
29 October 2008Appointment terminated director nicholas stimpson (1 page)
23 September 2008Director appointed kim patricia liddiard (2 pages)
23 September 2008Director appointed kim patricia liddiard (2 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2008Director appointed lisa deborah kirk (3 pages)
11 June 2008Director appointed lisa deborah kirk (3 pages)
29 April 2008Director appointed liborio anthony maniscalco (3 pages)
29 April 2008Director appointed rufus olins (3 pages)
29 April 2008Director appointed rufus olins (3 pages)
29 April 2008Director appointed liborio anthony maniscalco (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (18 pages)
2 February 2008Full accounts made up to 31 December 2006 (18 pages)
8 November 2007Return made up to 10/10/07; no change of members (13 pages)
8 November 2007Return made up to 10/10/07; no change of members (13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 February 2007Company name changed haymarket publishing group limit ed\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed haymarket publishing group limit ed\certificate issued on 19/02/07 (3 pages)
8 February 2007Particulars of mortgage/charge (21 pages)
8 February 2007Particulars of mortgage/charge (21 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
31 October 2006Return made up to 10/10/06; full list of members (14 pages)
31 October 2006Return made up to 10/10/06; full list of members (14 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
11 November 2005Return made up to 10/10/05; full list of members (15 pages)
11 November 2005Return made up to 10/10/05; full list of members (15 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (14 pages)
10 November 2004Return made up to 10/10/04; full list of members (14 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (4 pages)
30 March 2004New director appointed (4 pages)
30 March 2004New director appointed (3 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (4 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (4 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
11 February 2004Company name changed haymarket interactive LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed haymarket interactive LIMITED\certificate issued on 11/02/04 (2 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2003Accounts made up to 31 December 2002 (1 page)
24 October 2003Accounts made up to 31 December 2002 (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 10/10/02; full list of members (11 pages)
11 November 2002Return made up to 10/10/02; full list of members (11 pages)
9 October 2002Accounts made up to 31 December 2001 (1 page)
9 October 2002Accounts made up to 31 December 2001 (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2001Accounts made up to 31 December 2000 (1 page)
27 October 2001Accounts made up to 31 December 2000 (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 November 2000Return made up to 10/10/00; full list of members (10 pages)
9 November 2000Return made up to 10/10/00; full list of members (10 pages)
11 September 2000Accounts made up to 31 December 1999 (1 page)
11 September 2000Accounts made up to 31 December 1999 (1 page)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
28 January 2000Memorandum and Articles of Association (30 pages)
28 January 2000Memorandum and Articles of Association (30 pages)
15 December 1999Company name changed tee & whiten (distributors) limi ted\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed tee & whiten (distributors) limi ted\certificate issued on 16/12/99 (2 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Return made up to 10/10/98; full list of members (7 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Return made up to 10/10/98; full list of members (7 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
17 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
17 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 June 1997 (4 pages)
27 June 1997 (4 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 March 1997Director resigned (1 page)
24 March 1997Return made up to 02/04/96; full list of members (9 pages)
24 March 1997Director resigned (1 page)
24 March 1997Return made up to 02/04/96; full list of members (9 pages)
24 March 1997Location of debenture register (1 page)
24 March 1997Location of register of members (1 page)
24 March 1997Location of debenture register (1 page)
24 March 1997Location of register of members (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Registered office changed on 14/11/96 from: standards house bonhill street london EC2A 4DA (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: standards house bonhill street london EC2A 4DA (1 page)
14 November 1996New director appointed (3 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
28 June 1996 (4 pages)
28 June 1996 (4 pages)
10 August 1995New director appointed (3 pages)
10 August 1995New director appointed (3 pages)
21 June 1995 (5 pages)
21 June 1995 (5 pages)
10 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(7 pages)
10 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 May 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1968Company name changed\certificate issued on 15/03/68 (2 pages)
15 March 1968Company name changed\certificate issued on 15/03/68 (2 pages)
22 July 1932Incorporation (20 pages)
22 July 1932Incorporation (20 pages)