Company NameProdigious UK Limited
Company StatusActive
Company Number00294029
CategoryPrivate Limited Company
Incorporation Date14 November 1934(89 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(85 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Clare Susan Donald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(86 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Production Officer
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Marina Chapron
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2021(86 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer, Pgd & Prodigious
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Christopher Kay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(87 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCeo, Saatchi & Saatchi
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Martin Michael Cotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(57 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Director NameMr Derek Anthony Ailes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressTudor Thatch
Chrishall
Royston
Hertfordshire
SG8 8QL
Secretary NameMr David Robinson
NationalityBritish
StatusResigned
Appointed27 March 1992(57 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Upland Road
Sutton
Surrey
SM2 5HW
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(58 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Franklin Tai-Hung Chow
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 1993(58 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressTattes D'Oie 21
1260 Nyon
Switzerland
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(59 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 1997)
RoleCompany Secretary/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed01 September 1994(59 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(61 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(61 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Alan John Bishop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1999)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 10 23-25 Mortimer Street
London
W1T 3JE
Director NameGraham Hinton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(63 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address12 Billing Road
London
Sw10
Director NameDerek William Bowden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(64 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleChairman - Saatchi & Saatchi
Correspondence Address7 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(65 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(66 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(68 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(70 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Stavordale Road
London
N5 1NE
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(71 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(72 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameLaurence Ferry
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2009(74 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Avonmore Road
Avonmore Road
London
W14 8DG
Director NameAdam Alexander Kirby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(74 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(76 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(76 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address81 Whitfield Street
London
W1T 4HG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(77 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(79 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(80 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Morgan Alexander Cox
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(80 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(82 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Magnus Djaba
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(84 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2022)
RoleCeo Saatchi & Saatchi Limited And Fallon Group
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Jean-Michel Bonamy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2020(86 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websitewww.tfg.uk.com

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£8,136,000
Gross Profit£4,316,000
Net Worth£1,109,000
Current Liabilities£2,125,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

15 December 1997Delivered on: 24 December 1997
Satisfied on: 19 January 2001
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
25 October 1995Delivered on: 1 November 1995
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank,N.A.(As Security Agent)

Classification: Debenture
Secured details: The present or future,actual or contingent,obligations expressed to be assumed by the parties (other than the beneficiaries) to the facilities.
Particulars: The company has charged with full title guarantee in favour of the security agent with the payment and discharge of the secured obligations by way of first fixed charge the following,namely:(i) land.(ii) tangible moveable property.(iii) deposits.(iv) goodwill.(v) vat. See the mortgage charge document for full details.
Fully Satisfied
15 February 1952Delivered on: 26 February 1952
Satisfied on: 10 January 2007
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking, goodwill & all property present and future including uncalled capital.
Fully Satisfied

Filing History

23 October 2023Full accounts made up to 31 December 2022 (31 pages)
27 April 2023Appointment of Ms Juanita Maree Draude as a director on 19 April 2023 (2 pages)
21 April 2023Termination of appointment of Christopher Kay as a director on 19 April 2023 (1 page)
18 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Appointment of Mr. Edward Leo Ellis as a director on 28 February 2023 (2 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Full accounts made up to 31 December 2021 (34 pages)
1 March 2023Termination of appointment of Marina Chapron as a director on 28 February 2023 (1 page)
26 July 2022Full accounts made up to 31 December 2020 (34 pages)
20 June 2022Appointment of Mr Christopher Kay as a director on 24 May 2022 (2 pages)
17 June 2022Termination of appointment of Magnus Djaba as a director on 24 May 2022 (1 page)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Full accounts made up to 31 December 2019 (29 pages)
22 October 2021Appointment of Ms Marina Chapron as a director on 24 June 2021 (2 pages)
2 July 2021Appointment of Ms Clare Susan Donald as a director on 24 June 2021 (2 pages)
30 June 2021Termination of appointment of Jean-Michel Bonamy as a director on 24 June 2021 (1 page)
13 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Appointment of Mr Jean-Michel Bonamy as a director on 10 December 2020 (2 pages)
18 December 2020Termination of appointment of Veronique Weill as a director on 10 December 2020 (1 page)
25 November 2020Full accounts made up to 31 December 2018 (36 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Jahed Shamreiz as a director on 31 December 2019 (1 page)
10 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
20 August 2019Appointment of Mr Jahed Shamreiz as a director on 24 July 2019 (2 pages)
31 July 2019Director's details changed for Dr Magnus Djaba on 31 July 2019 (2 pages)
31 July 2019Appointment of Dr Magnus Djaba as a director on 24 July 2019 (2 pages)
29 July 2019Termination of appointment of Morgan Alexander Cox as a director on 24 July 2019 (1 page)
29 July 2019Appointment of Mrs Veronique Weill as a director on 24 July 2019 (2 pages)
29 July 2019Termination of appointment of Laurence Ferry as a director on 24 July 2019 (1 page)
29 July 2019Termination of appointment of Jean Francois Valent as a director on 24 July 2019 (1 page)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
30 October 2018Full accounts made up to 31 December 2017 (30 pages)
25 July 2018Notification of Mms Uk Holdings Limited as a person with significant control on 16 July 2018 (2 pages)
25 July 2018Cessation of Saatchi & Saatchi Limited as a person with significant control on 16 July 2018 (1 page)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 28,150
(7 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 28,150
(7 pages)
29 September 2015Company name changed pgpp uk LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Company name changed pgpp uk LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Morgan Alexander Cox as a director on 7 May 2015 (2 pages)
28 April 2015Registered office address changed from 81 Whitfield Street London W1T 4HG to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 81 Whitfield Street London W1T 4HG to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 28 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28,150
(6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28,150
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (20 pages)
9 July 2014Full accounts made up to 31 December 2013 (20 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 28,150
(6 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 28,150
(6 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
11 July 2012Company name changed the facilities group LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed the facilities group LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
18 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of Adam Kirby as a director (1 page)
11 March 2011Termination of appointment of Adam Kirby as a director (1 page)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 April 2010Register inspection address has been changed (1 page)
17 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 April 2010Director's details changed for Laurence Ferry on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jean Francois Valent on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Laurence Ferry on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Laurence Ferry on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
26 November 2009Appointment of Adam Kirby as a director (3 pages)
26 November 2009Appointment of Adam Kirby as a director (3 pages)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
22 October 2009Termination of appointment of Christopher Sweetland as a director (1 page)
22 October 2009Termination of appointment of Christopher Sweetland as a director (1 page)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2009Full accounts made up to 31 December 2008 (19 pages)
28 April 2009Full accounts made up to 31 December 2008 (19 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
7 April 2009Director appointed laurence ferry (2 pages)
7 April 2009Director appointed laurence ferry (2 pages)
3 April 2009Appointment terminated director stephen waring (1 page)
3 April 2009Director appointed stephen waring (2 pages)
3 April 2009Appointment terminated director simon steel (1 page)
3 April 2009Appointment terminated director stephen waring (1 page)
3 April 2009Appointment terminated director simon steel (1 page)
3 April 2009Director appointed stephen waring (2 pages)
11 February 2009Full accounts made up to 31 December 2007 (20 pages)
11 February 2009Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (21 pages)
18 May 2006Full accounts made up to 31 December 2005 (21 pages)
12 April 2006Return made up to 27/03/06; full list of members (8 pages)
12 April 2006Return made up to 27/03/06; full list of members (8 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (20 pages)
5 July 2005Full accounts made up to 31 December 2004 (20 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
16 May 2005Return made up to 27/03/05; full list of members (6 pages)
16 May 2005Return made up to 27/03/05; full list of members (6 pages)
27 April 2005Full accounts made up to 31 December 2003 (20 pages)
27 April 2005Full accounts made up to 31 December 2003 (20 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
15 May 2004Return made up to 27/03/04; full list of members (7 pages)
15 May 2004Return made up to 27/03/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
24 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Registered office changed on 27/02/03 from: 83/89 whitfield street, london, W1A 4XA (1 page)
27 February 2003Registered office changed on 27/02/03 from: 83/89 whitfield street, london, W1A 4XA (1 page)
18 February 2003New director appointed (5 pages)
18 February 2003New director appointed (5 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
14 August 2002Full accounts made up to 31 December 2001 (16 pages)
14 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Return made up to 27/03/02; no change of members (5 pages)
3 May 2002Return made up to 27/03/02; no change of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
7 March 2002Location of register of members (1 page)
7 March 2002Location of register of members (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
15 November 2001Full accounts made up to 31 December 2000 (17 pages)
15 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 27/03/01; no change of members (6 pages)
1 May 2001Return made up to 27/03/01; no change of members (6 pages)
1 May 2001New secretary appointed (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
17 April 2000Return made up to 27/03/00; full list of members (8 pages)
17 April 2000Return made up to 27/03/00; full list of members (8 pages)
27 September 1999Full accounts made up to 31 December 1998 (19 pages)
27 September 1999Full accounts made up to 31 December 1998 (19 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
16 April 1999Return made up to 27/03/99; no change of members (8 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; no change of members (8 pages)
16 April 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 May 1998Return made up to 27/03/98; full list of members (8 pages)
27 May 1998Return made up to 27/03/98; full list of members (8 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (3 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (50 pages)
24 December 1997Particulars of mortgage/charge (50 pages)
24 December 1997£ ic 28157/28150 11/12/97 £ sr [email protected]=7 (1 page)
24 December 1997£ ic 28157/28150 11/12/97 £ sr [email protected]=7 (1 page)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1997Conso conve 24/09/97 (1 page)
1 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 October 1997Conso conve 24/09/97 (1 page)
1 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
14 April 1997Return made up to 27/03/97; change of members (13 pages)
14 April 1997Return made up to 27/03/97; change of members (13 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1996Ad 12/03/96--------- £ si [email protected]=7 £ ic 28150/28157 (2 pages)
19 March 1996Ad 12/03/96--------- £ si [email protected]=7 £ ic 28150/28157 (2 pages)
18 March 1996£ nc 30000/30008 08/03/96 (1 page)
18 March 1996£ nc 30000/30008 08/03/96 (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (4 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 August 1995Particulars of contract relating to shares (4 pages)
4 August 1995Ad 29/12/94--------- £ si [email protected] (2 pages)
4 August 1995Particulars of contract relating to shares (4 pages)
4 August 1995Ad 29/12/94--------- £ si [email protected] (2 pages)
7 June 1995Return made up to 27/03/95; change of members; amend (7 pages)
7 June 1995Return made up to 27/03/95; change of members; amend (7 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
10 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1989Company name changed\certificate issued on 26/01/89 (2 pages)
26 January 1989Company name changed\certificate issued on 26/01/89 (2 pages)
14 June 1956Company name changed\certificate issued on 14/06/56 (2 pages)
14 June 1956Company name changed\certificate issued on 14/06/56 (2 pages)
23 October 1953Memorandum and Articles of Association (13 pages)
23 October 1953Memorandum and Articles of Association (13 pages)
14 November 1934Certificate of incorporation (1 page)
14 November 1934Certificate of incorporation (1 page)