London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Katherine Mary Pappenheim |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Ian Nigel Gilroy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Wiebke Ines Busch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(85 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Holley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(86 years, 2 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Robert Francis Collinson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Hartes Cottage Debden Green Loughton Essex Ig10 |
Director Name | Owain Michael Jonson Dyer |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 522 Benjohnson House Barbican London Ec2 |
Director Name | Graham Andrew Hayter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 9 Essendine Road London W9 2LS |
Secretary Name | Robert Francis Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Hartes Cottage Debden Green Loughton Essex Ig10 |
Director Name | Mr Nicholas Simon Riddle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(56 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 09 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Apartment 7 18 North Tenter Street London E1 8DL |
Director Name | Godwin Devadason Daniel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(56 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 10 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LW |
Secretary Name | Fiona Gillian Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(56 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 August 2007) |
Role | Copyright Manager |
Correspondence Address | 23 Park Lane Maplehurst Horsham West Sussex RH13 6LL |
Director Name | Fiona Gillian Flower |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 August 2007) |
Role | Head Of Copyright |
Correspondence Address | 23 Park Lane Maplehurst Horsham West Sussex RH13 6LL |
Director Name | Martha Hinrichsen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1998(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 431 East 20th Street Apt 8c New York Ny 10010 Usa |
Director Name | Mr Peter Owens |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(61 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2006) |
Role | Head Of Publishing |
Country of Residence | England |
Correspondence Address | 13 Sarum Terrace Bow Common Lane London E3 4HJ |
Director Name | Ian Flint |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(61 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 February 2012) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fenstanton Avenue London N12 9HA |
Director Name | Ms Linda Joy Hawken |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(69 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Andrew Guy Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(69 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2019) |
Role | Business Affairs Manager |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Director Name | Mr Martin Blue Macintosh Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(72 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Director Name | Mr Arne Benjamin Muus |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2023) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Secretary Name | Mr Andrew Guy Kemp |
---|---|
Status | Resigned |
Appointed | 04 February 2020(81 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Director Name | Ms Kathryn Elisabeth Knight |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(83 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Peter James Shiner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 30 May 2023(85 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | petersedition.com |
---|---|
Email address | [email protected] |
Telephone | 020 75534000 |
Telephone region | London |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | C.f. Peters LTD & Co Kg 90.91% Deferred |
---|---|
10 at £1 | C.f. Peters LTD & Co Kg 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,578,007 |
Gross Profit | £812,372 |
Net Worth | -£53,557 |
Cash | £78,107 |
Current Liabilities | £1,512,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
4 August 2010 | Delivered on: 14 August 2010 Persons entitled: Coutts & Company Classification: Debenture 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 proprietary rights the benefit of all contracts income rights claims under the insurances the book debts floating charge its undertaking and all of its assets see image for full details. Outstanding |
---|---|
12 August 2009 | Delivered on: 14 August 2009 Persons entitled: Coutts & Co 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 September 2008 | Delivered on: 3 October 2008 Persons entitled: Manning Properties (North London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £17,500. Outstanding |
23 August 1985 | Delivered on: 28 August 1985 Satisfied on: 12 October 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
---|---|
12 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
12 January 2024 | Termination of appointment of Linda Joy Hawken as a director on 31 December 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
31 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
26 July 2023 | Director's details changed for Wiebke Ines Busch on 24 July 2023 (2 pages) |
3 July 2023 | Withdrawal of a person with significant control statement on 3 July 2023 (2 pages) |
3 July 2023 | Notification of Hinrichsen & Wise Holdings Limited as a person with significant control on 31 March 2023 (2 pages) |
3 July 2023 | Termination of appointment of Kathryn Elisabeth Knight as a director on 30 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Arne Benjamin Muus as a director on 26 June 2023 (1 page) |
2 June 2023 | Appointment of Mr Nicholas John Marcus Kemp as a secretary on 30 May 2023 (2 pages) |
2 June 2023 | Appointment of Mr Ian Nigel Gilroy as a director on 30 May 2023 (2 pages) |
2 June 2023 | Appointment of Mrs Katherine Mary Pappenheim as a director on 30 May 2023 (2 pages) |
2 June 2023 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 30 May 2023 (2 pages) |
2 June 2023 | Registered office address changed from 2-6 Baches Street London N1 6DN to 14-15 Berners Street London W1T 3LJ on 2 June 2023 (1 page) |
2 June 2023 | Appointment of Mr Marcus Daniel Wise as a director on 30 May 2023 (2 pages) |
2 June 2023 | Appointment of Mr Christopher Mark Butler as a director on 30 May 2023 (2 pages) |
2 June 2023 | Appointment of Wiebke Ines Busch as a director on 30 May 2023 (2 pages) |
31 January 2023 | Memorandum and Articles of Association (19 pages) |
31 January 2023 | Resolutions
|
23 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
28 November 2022 | Termination of appointment of Peter James Shiner as a director on 31 October 2022 (1 page) |
1 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
15 September 2021 | Appointment of Mr Peter James Shiner as a director on 15 September 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 July 2021 | Termination of appointment of Nicholas Simon Riddle as a director on 9 July 2021 (1 page) |
30 June 2021 | Appointment of Ms Kathryn Knight as a director on 1 June 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Martin Blue Macintosh Williams as a director on 29 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Andrew Guy Kemp as a secretary on 31 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Andrew Guy Kemp as a secretary on 4 February 2020 (2 pages) |
4 January 2020 | Accounts for a small company made up to 31 December 2018 (13 pages) |
27 November 2019 | Termination of appointment of Andrew Guy Kemp as a secretary on 8 October 2019 (1 page) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Arne Benjamin Muus on 25 June 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Mr Arne Benjamin Muus as a director on 23 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Arne Benjamin Muus as a director on 23 May 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page) |
14 August 2014 | Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page) |
14 August 2014 | Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page) |
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 January 2014 | Section 519 (1 page) |
16 January 2014 | Section 519 (1 page) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Ian Flint as a director (1 page) |
29 February 2012 | Termination of appointment of Ian Flint as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Linda Joy Hawken on 20 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Nicholas Simon Riddle on 20 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Nicholas Simon Riddle on 20 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Linda Joy Hawken on 20 May 2011 (2 pages) |
27 May 2011 | Appointment of Mr Martin Blue Macintosh Williams as a director (2 pages) |
27 May 2011 | Appointment of Mr Martin Blue Macintosh Williams as a director (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Linda Joy Hawken on 24 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages) |
3 September 2010 | Director's details changed for Ian Flint on 24 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Linda Joy Hawken on 24 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages) |
3 September 2010 | Termination of appointment of Martin Williams as a director (1 page) |
3 September 2010 | Termination of appointment of Martin Williams as a director (1 page) |
3 September 2010 | Director's details changed for Ian Flint on 24 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from hinrichsen house 10-12 baches street london N1 6DN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from hinrichsen house 10-12 baches street london N1 6DN (1 page) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
16 September 2008 | Director's change of particulars / martin williams / 01/01/2008 (1 page) |
16 September 2008 | Director's change of particulars / martin williams / 01/01/2008 (1 page) |
31 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (9 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (9 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
21 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members
|
27 August 2002 | Return made up to 24/07/02; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members
|
21 August 2001 | Return made up to 24/07/01; full list of members
|
13 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members
|
9 August 2000 | Return made up to 24/07/00; full list of members
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
17 September 1999 | Return made up to 24/07/99; no change of members
|
17 September 1999 | Return made up to 24/07/99; no change of members
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 August 1998 | Return made up to 24/07/98; full list of members
|
24 August 1998 | Return made up to 24/07/98; full list of members
|
30 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
30 August 1996 | Return made up to 24/07/96; full list of members
|
30 August 1996 | Return made up to 24/07/96; full list of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
11 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
10 December 1976 | Articles of association (8 pages) |
10 December 1976 | Articles of association (8 pages) |
20 November 1975 | Company name changed\certificate issued on 20/11/75 (2 pages) |
20 November 1975 | Company name changed\certificate issued on 20/11/75 (2 pages) |
10 March 1938 | Incorporation (13 pages) |
10 March 1938 | Incorporation (13 pages) |