Claygate
Surrey
KT10 0LX
Director Name | Mr Kevin Thomas Francis Costello |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | Lord Michael Ray Dibdin Heseltine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Thenford House Thenford Banbury Oxfordshire OX17 2BX |
Director Name | Hon Rupert Heseltine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Secretary Name | Miss Kathleen Gertude Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 51 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS |
Director Name | Mr Thomas Nightingale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1997) |
Role | Finance Director |
Correspondence Address | 74 Churston Drive Morden Surrey SM4 4JQ |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2004) |
Role | Publisher |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Secretary Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(64 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Melvyn Ross Nichols |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2004) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 11 Rectory Road London SW13 0DU |
Director Name | Derek Bartram Redfern |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gally Hill Road Church Crookham Fleet Hampshire GU52 6LH |
Director Name | William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2008) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copse End Camberley Surrey GU15 2BP |
Director Name | Paul Harpin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2000) |
Role | Design Director |
Correspondence Address | 85 Brooklands Park Blackheath London SE3 9AJ |
Director Name | Peter Murray Foubister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Arbrook Cottage 84 Manor Road South Esher Surrey KT10 0QQ |
Director Name | Mr John Robert Andrew Chambers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Lodge 78 Kingston Road Wimbledon London SW19 1LA |
Director Name | Mr Simon Francis Daukes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gunterstone Road London W14 9BS |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(68 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | William Geoffrey Pecover |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 April 2011) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 12 Hawkwood Lane Greenwich Connecticut Ct06830 United States |
Director Name | Mr Patrick Vaughan Fuller |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Orchard Cottage Hall Lane Upper Farringdon Alton Hampshire GU34 3EA |
Director Name | Mr Peter Neil Osborne |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2007) |
Role | Managing Director |
Correspondence Address | Silver Birches Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Mr Martin Bernard Durham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langley Avenue Surbiton Surrey KT6 6QR |
Director Name | Mr Stephen Graham Farish |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limberlost Green Lane Pangbourne Reading Berkshire RG8 8LD |
Director Name | Dr Alan Stephen Kemp |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Garth Cobham Surrey KT11 2DZ |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Secretary Name | Mr Jeremy Dyce Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Director Name | Mr Rufus Laurence Olins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(75 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Callcott Road London NW6 7EE |
Director Name | Liborio Anthony Maniscalco |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2008(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 557 Naworth Avenue Haworth New Jersey Nj 07641 |
Director Name | Lisa Deborah Kirk |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Century 25 Central Park West Apt 8z New York Ny 10010 |
Director Name | Kim Patricia Liddiard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | North Mains Farm Strathallan Auchtererder Perthshire PH3 2LD Scotland |
Director Name | Mr Patrick Fuller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 127 Forest Road Tunbridge Wells Kent TN2 5EX |
Director Name | Jane Macken |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Robert James McDowell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 63 King Edwards Grove Teddington Middlesex TW11 9LX |
Director Name | Mr David Brahm Prasher |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Somerset Road Teddington Middlesex TW11 8RS |
Director Name | Dr Nicholas Bogs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2009(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rissweg 9 22393 Hamburg Germany |
Website | haymarket.com |
---|---|
Email address | [email protected] |
Telephone | 020 82675000 |
Telephone region | London |
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
20m at £1 | Haymarket Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,420,000 |
Gross Profit | £26,755,000 |
Net Worth | £175,293,000 |
Cash | £7,515,000 |
Current Liabilities | £24,185,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
20 July 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 1986 | Delivered 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 2019 | Delivered on: 28 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 November 2015 | Delivered 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 |
16 February 2024 | Full accounts made up to 30 June 2023 (39 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
15 February 2023 | Full accounts made up to 30 June 2022 (38 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
21 September 2022 | Cessation of Haymarket Group Limited as a person with significant control on 13 September 2022 (1 page) |
21 September 2022 | Notification of Thenhurst Agricultural Ltd as a person with significant control on 13 September 2022 (2 pages) |
18 January 2022 | Full accounts made up to 30 June 2021 (38 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 30 June 2020 (35 pages) |
22 January 2021 | Director's details changed for Hon Rupert Heseltine on 20 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Kevin Costello on 20 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 002671890012 in full (4 pages) |
27 January 2020 | Satisfaction of charge 002671890011 in full (4 pages) |
20 January 2020 | Full accounts made up to 30 June 2019 (34 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 February 2019 | Registration of charge 002671890012, created on 25 February 2019 (5 pages) |
16 January 2019 | Full accounts made up to 30 June 2018 (34 pages) |
10 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
23 June 2018 | Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages) |
3 May 2018 | Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages) |
28 February 2018 | Full accounts made up to 30 June 2017 (38 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 February 2017 | Part of the property or undertaking has been released from charge 002671890011 (5 pages) |
22 February 2017 | Part of the property or undertaking has been released from charge 002671890011 (5 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
17 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages) |
17 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 002671890011 (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
11 December 2015 | Registration of charge 002671890011, created on 25 November 2015 (72 pages) |
11 December 2015 | Registration of charge 002671890011, created on 25 November 2015 (72 pages) |
4 December 2015 | Registered 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 2015 | Satisfaction of charge 8 in full (1 page) |
4 December 2015 | Satisfaction of charge 7 in full (1 page) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 002671890010 in full (1 page) |
4 December 2015 | Satisfaction of charge 002671890010 in full (1 page) |
4 December 2015 | Satisfaction of charge 8 in full (1 page) |
4 December 2015 | Satisfaction of charge 7 in full (1 page) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Solvency Statement dated 28/09/15 (2 pages) |
29 September 2015 | Statement by Directors (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Statement by Directors (2 pages) |
29 September 2015 | Solvency Statement dated 28/09/15 (2 pages) |
29 September 2015 | Statement of capital on 29 September 2015
|
22 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
2 December 2014 | Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Prasher as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert James Mcdowell as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Prasher as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Prasher as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Patrick Fuller as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jane Macken as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of David Baird Fraser as a director on 1 December 2014 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (24 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (24 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (15 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (15 pages) |
25 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
25 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Nicholas Bogs as a director on 9 September 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Resolutions
|
1 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages) |
1 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages) |
23 April 2013 | Registration of charge 002671890010, created on 12 April 2013 (25 pages) |
23 April 2013 | Registration of charge 002671890010, created on 12 April 2013 (25 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (16 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 February 2012 | Termination of appointment of Kim Patricia Liddiard as a director on 31 December 2011 (1 page) |
27 February 2012 | Termination of appointment of Kim Patricia Liddiard as a director on 31 December 2011 (1 page) |
25 November 2011 | Termination of appointment of Peter Charles Welland as a director on 25 November 2011 (1 page) |
25 November 2011 | Termination of appointment of Peter Charles Welland as a director on 25 November 2011 (1 page) |
26 October 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (18 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 September 2011 | Termination of appointment of Lisa Kirk as a director (1 page) |
1 September 2011 | Termination of appointment of Lisa Kirk as a director (1 page) |
11 May 2011 | Termination of appointment of William Pecover as a director (1 page) |
11 May 2011 | Termination of appointment of William Pecover as a director (1 page) |
15 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
15 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
23 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
23 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (20 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Director's details changed for Kim Patricia Liddiard on 1 January 2010 (2 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
28 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
24 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
24 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
4 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
3 August 2010 | Memorandum and Articles of Association (25 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Memorandum and Articles of Association (25 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Termination of appointment of Stephen Farish as a director (1 page) |
6 May 2010 | Termination of appointment of Stephen Farish as a director (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Simon Daukes as a director (1 page) |
26 January 2010 | Termination of appointment of Martin Durham as a director (1 page) |
26 January 2010 | Termination of appointment of Alan Kemp as a director (1 page) |
26 January 2010 | Termination of appointment of Martin Durham as a director (1 page) |
26 January 2010 | Termination of appointment of Alan Kemp as a director (1 page) |
26 January 2010 | Termination of appointment of Simon Daukes as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Director's details changed for Hon Rupert Heseltine on 22 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Director's details changed for William Geoffrey Pecover on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lisa Deborah Kirk on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Liborio Anthony Maniscalco on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Geoffrey Pecover on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hon Rupert Heseltine on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Liborio Anthony Maniscalco on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lisa Deborah Kirk on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Prasher on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Baird Fraser on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kevin Costello on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Patricia Liddiard on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert James Mcdowell on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Patricia Liddiard on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert James Mcdowell on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Papillon Tindall on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Patrick Fuller on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Patrick Fuller on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Prasher on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kevin Costello on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Baird Fraser on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Papillon Tindall on 22 October 2009 (2 pages) |
11 July 2009 | Director appointed dr nicholas bogs (2 pages) |
11 July 2009 | Director appointed dr nicholas bogs (2 pages) |
8 July 2009 | Appointment terminated director eric verdon-roe (1 page) |
8 July 2009 | Appointment terminated director eric verdon-roe (1 page) |
19 June 2009 | Director appointed robert james mcdowell (3 pages) |
19 June 2009 | Director appointed peter charles welland (3 pages) |
19 June 2009 | Director appointed patrick fuller (3 pages) |
19 June 2009 | Director appointed david prasher (2 pages) |
19 June 2009 | Director appointed jane macken (3 pages) |
19 June 2009 | Director appointed jane macken (3 pages) |
19 June 2009 | Director appointed robert james mcdowell (3 pages) |
19 June 2009 | Director appointed peter charles welland (3 pages) |
19 June 2009 | Director appointed patrick fuller (3 pages) |
19 June 2009 | Director appointed david prasher (2 pages) |
11 May 2009 | Gbp nc 500/10000000\07/07/08 (2 pages) |
11 May 2009 | Gbp nc 500/10000000\07/07/08 (2 pages) |
8 May 2009 | Capitals not rolled up (2 pages) |
8 May 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Appointment terminated director rufus olins (1 page) |
13 January 2009 | Appointment terminated director william murray (1 page) |
13 January 2009 | Appointment terminated director william murray (1 page) |
13 January 2009 | Appointment terminated director rufus olins (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (9 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (9 pages) |
29 October 2008 | Appointment terminated director nicholas stimpson (1 page) |
29 October 2008 | Appointment terminated director nicholas stimpson (1 page) |
23 September 2008 | Director appointed kim patricia liddiard (2 pages) |
23 September 2008 | Director appointed kim patricia liddiard (2 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2008 | Director appointed lisa deborah kirk (3 pages) |
11 June 2008 | Director appointed lisa deborah kirk (3 pages) |
29 April 2008 | Director appointed liborio anthony maniscalco (3 pages) |
29 April 2008 | Director appointed rufus olins (3 pages) |
29 April 2008 | Director appointed rufus olins (3 pages) |
29 April 2008 | Director appointed liborio anthony maniscalco (3 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (13 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (13 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
19 February 2007 | Company name changed haymarket publishing group limit ed\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Company name changed haymarket publishing group limit ed\certificate issued on 19/02/07 (3 pages) |
8 February 2007 | Particulars of mortgage/charge (21 pages) |
8 February 2007 | Particulars of mortgage/charge (21 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (14 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (14 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 10/10/05; full list of members (15 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (15 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (14 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (14 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (3 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (4 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (4 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
11 February 2004 | Company name changed haymarket interactive LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed haymarket interactive LIMITED\certificate issued on 11/02/04 (2 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
24 October 2003 | Accounts made up to 31 December 2002 (1 page) |
24 October 2003 | Accounts made up to 31 December 2002 (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (11 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (11 pages) |
9 October 2002 | Accounts made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts made up to 31 December 2001 (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts made up to 31 December 2000 (1 page) |
27 October 2001 | Accounts made up to 31 December 2000 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members (10 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (10 pages) |
11 September 2000 | Accounts made up to 31 December 1999 (1 page) |
11 September 2000 | Accounts made up to 31 December 1999 (1 page) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
28 January 2000 | Memorandum and Articles of Association (30 pages) |
28 January 2000 | Memorandum and Articles of Association (30 pages) |
15 December 1999 | Company name changed tee & whiten (distributors) limi ted\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed tee & whiten (distributors) limi ted\certificate issued on 16/12/99 (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
9 November 1999 | Resolutions
|
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
17 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
17 October 1997 | Accounting 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 1997 | Return made up to 02/04/97; full list of members
|
6 May 1997 | Return made up to 02/04/97; full list of members
|
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 02/04/96; full list of members (9 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 02/04/96; full list of members (9 pages) |
24 March 1997 | Location of debenture register (1 page) |
24 March 1997 | Location of register of members (1 page) |
24 March 1997 | Location of debenture register (1 page) |
24 March 1997 | Location of register of members (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: standards house bonhill street london EC2A 4DA (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | New secretary appointed;new director appointed (3 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: standards house bonhill street london EC2A 4DA (1 page) |
14 November 1996 | New director appointed (3 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
28 June 1996 | (4 pages) |
28 June 1996 | (4 pages) |
10 August 1995 | New director appointed (3 pages) |
10 August 1995 | New director appointed (3 pages) |
21 June 1995 | (5 pages) |
21 June 1995 | (5 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members
|
10 April 1995 | Return made up to 02/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
15 March 1968 | Company name changed\certificate issued on 15/03/68 (2 pages) |
15 March 1968 | Company name changed\certificate issued on 15/03/68 (2 pages) |
22 July 1932 | Incorporation (20 pages) |
22 July 1932 | Incorporation (20 pages) |