London
EC3R 7BB
Director Name | Mr Per Gustav Kjellander |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2020(70 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | We Work Minster Court London EC3R 7BB |
Director Name | Donald Peter Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 1992) |
Role | Sales Directors |
Correspondence Address | Miers Farm Back Of The Heights Rishworth Halifax W Yorkshire |
Director Name | David Martin Sheldrake |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 1996) |
Role | Production Director |
Correspondence Address | 26 Reeve Close Offerton Stockport Cheshire SK2 5JY |
Director Name | Steen Ronlev |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Sector President |
Correspondence Address | Sovang 30 2970 Horsholm Denmark |
Director Name | Anthony Francis Paulaskas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Group Finance Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Director Name | Anthony Michael Palmer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Publisher |
Correspondence Address | 9 Orchard Green Alderley Edge Cheshire SK9 7DT |
Director Name | Jeffrey Nobbs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Publishing & Marketing Development Director |
Correspondence Address | 20 Mereside Gardens Whaley Bridge Stockport Cheshire SK12 7SB |
Director Name | Michael Geoffrey Herridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 1996) |
Role | Creative Director |
Correspondence Address | Lightbirch House 11 Bings Road Whaley Bridge Derbyshire |
Secretary Name | Anthony Francis Paulaskas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 52 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Director Name | Stephen Travis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1994) |
Role | Sales Director |
Correspondence Address | 49 Marina Village Preston Brook Runcorn Cheshire WA7 3BH |
Director Name | Mr Ian Ritchie Findlay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Anthony John Pickup |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 41 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | David Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Manor Farm Apethorpe Peterborough PE8 5DP |
Director Name | Mr Michael Forbes Main |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Director Name | Michael Forbes Main |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(51 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Birchwood Caenshill Road Weybridge Surrey KT13 0SW |
Secretary Name | Mr Michael Forbes Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Director Name | Vice President Robert McMenemy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(54 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Carsten Moller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2004(55 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2008) |
Role | Finance Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Secretary Name | Carsten Moller |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2005(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Mr James William Hartland Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Alan James David Hurcombe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2013(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Secretary Name | Mr Alan James David Hurcombe |
---|---|
Status | Resigned |
Appointed | 10 August 2013(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Director Name | Caroline Louise Poplak |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mrs Anna Louise Buss |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Website | egmont.com |
---|---|
Email address | [email protected] |
Telephone | 01937 500005 |
Telephone region | Wetherby |
Registered Address | 2 Minster Court London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8.1m at £1 | Egmont Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
10 March 1995 | Delivered on: 17 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash depsoit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £27,000 credited to account number/designation 12872237 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
---|---|
11 October 1982 | Delivered on: 19 October 1982 Satisfied on: 17 March 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
22 March 2021 | Resolutions
|
19 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 February 2021 | Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 September 2020 | Resolutions
|
26 May 2020 | Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages) |
1 April 2020 | Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page) |
20 May 2019 | Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 March 2019 | Resolutions
|
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages) |
15 March 2018 | Appointment of Mrs Anna Louise Buss as a director (2 pages) |
14 March 2018 | Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page) |
14 March 2018 | Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Termination of appointment of James Weir as a director (1 page) |
13 October 2013 | Termination of appointment of James Weir as a director (1 page) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
28 April 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of register of members (1 page) |
17 March 2009 | Secretary appointed mr james william hartland weir (2 pages) |
17 March 2009 | Secretary appointed mr james william hartland weir (2 pages) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 April 2005 | Return made up to 05/04/05; full list of members
|
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Return made up to 05/04/05; full list of members
|
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 April 2005 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 05/04/04; full list of members (2 pages) |
1 June 2004 | Return made up to 05/04/04; full list of members (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members
|
17 April 2003 | Return made up to 05/04/03; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 May 2001 | Return made up to 05/04/01; full list of members
|
21 May 2001 | Return made up to 05/04/01; full list of members
|
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (4 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (52 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (52 pages) |
28 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
23 December 1996 | Ad 18/12/96--------- £ si 612000@1=612000 £ ic 7500001/8112001 (1 page) |
23 December 1996 | £ nc 7500001/8112001 18/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 18/12/96--------- £ si 612000@1=612000 £ ic 7500001/8112001 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 7500001/8112001 18/12/96 (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 March 1996 | Return made up to 05/04/96; full list of members
|
27 March 1996 | Return made up to 05/04/96; full list of members
|
3 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 March 1995 | Return made up to 05/04/95; no change of members (6 pages) |
27 March 1995 | Return made up to 05/04/95; no change of members (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
15 November 1982 | Memorandum and Articles of Association (11 pages) |
15 November 1982 | Memorandum and Articles of Association (11 pages) |