Wandsworth
London
SW18 4GQ
Director Name | Mr John De Borman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1999(49 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Director Of Photography |
Country of Residence | France |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr John Daly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2008(58 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Michael Charles Eley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2012(63 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Timothy Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2016(66 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Secretary Name | Mrs Audra Marshall |
---|---|
Status | Current |
Appointed | 17 May 2016(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | James David Friend |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Christopher William Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Oliver David Whiteside Stapleton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2017(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Miss Urszula Pontikos |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 21 June 2018(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Laurie James Rose |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Balazs Bolygo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Adriano Goldman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 23 June 2019(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Ms Katherine Elizabeth Reid |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Stephen Murphy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2022(73 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Photography |
Country of Residence | Ireland |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Ms Nina Kellgren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(73 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Stuart Nicholas Bentley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(73 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Paul Antonio Charles Beeson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 June 2000) |
Role | Director Of Photography |
Correspondence Address | Tree House Huesden Way Gerrards Cross Buckinghamshire SL9 7BD |
Director Name | Mr Joseph John Dunton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 14 December 2016) |
Role | Film Technician |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Director Name | Mr Alan Hume |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 1998) |
Role | Film Technician |
Correspondence Address | Deanrise Deanwood Road Jordans Beaconsfield Buckinghamshire HP9 2UU |
Director Name | Mr Harvey Harrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 September 2011) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 17 Newton Road Wimbledon London SW19 3PJ |
Director Name | Peter Leslie Allwork |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 May 1991) |
Role | Film Technician |
Correspondence Address | Portmore 122 Burwood Road Walton On Thames Surrey KT12 4AS |
Secretary Name | Mrs Frances Katherine Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(41 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr Roy William Field |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(45 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 2002) |
Role | Film Technician |
Correspondence Address | Red Roof Cottage Templewood Lane Farnham Common Slough SL2 3HA |
Director Name | Mr Ernest Standen Day |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(45 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2002) |
Role | Film Technician |
Correspondence Address | 9 The Ridings Cobham Surrey KT11 2PT |
Director Name | Frederick William Francis |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2001) |
Role | Cinematographer |
Correspondence Address | 12 Ashley Drive Jersey Road Osterley Isleworth Middlesex TW7 5QA |
Director Name | Anthony Imi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2010) |
Role | Cinamatographer |
Correspondence Address | 48 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Mr Gavin Jarlath Arpad Finney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(51 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 September 2022) |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Room 405, Highland House, 165 The Broadway London SW19 1NE |
Director Name | Ms Sue Gibson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2016) |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Park House 158/160 Arthur Road Wimbeldon Park London SW19 8AQ |
Director Name | Christopher Warren Howard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2006(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2008) |
Role | D O P |
Correspondence Address | 15 Saxon Shore Island Wall Whitstable Kent CT5 1FB |
Director Name | Mr Sean Francis Bobbitt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2008(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2016) |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Director Name | Mr Oliver Barnaby Curtis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(62 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2023) |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Room 405, Highland House, 165 The Broadway London SW19 1NE |
Director Name | Mr Barry Ackroyd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 June 2019) |
Role | Director Of Photography |
Country of Residence | England |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Director Name | Laurie Crawley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2017) |
Role | Director Of Photograpy |
Country of Residence | England |
Correspondence Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
Website | bscine.com |
---|
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
55 at £1 | Barry Ackroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,285 |
Cash | £130,795 |
Current Liabilities | £1,087 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 November 2023 | Register inspection address has been changed from Room 405 Highland House 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ (1 page) |
---|---|
8 November 2023 | Director's details changed for Mr Adriano Goldman on 1 November 2023 (2 pages) |
8 November 2023 | Change of details for Mr Christopher William Ross as a person with significant control on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Stephen Murphy on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Ms Nina Kellgren on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Laurie James Rose on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Stuart Nicholas Bentley on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Balazs Bolygo on 1 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Ms Katherine Elizabeth Reid on 1 November 2023 (2 pages) |
1 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page) |
19 September 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
4 August 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
25 July 2023 | Notification of Christopher William Ross as a person with significant control on 8 June 2023 (2 pages) |
25 July 2023 | Cessation of Michael Charles Eley as a person with significant control on 8 June 2023 (1 page) |
24 July 2023 | Termination of appointment of David Nigel Walters as a director on 7 March 2023 (1 page) |
24 July 2023 | Termination of appointment of Oliver Barnaby Curtis as a director on 8 February 2023 (1 page) |
18 October 2022 | Appointment of Stephen Murphy as a director on 25 September 2022 (2 pages) |
18 October 2022 | Appointment of Mr Stuart Nicholas Bentley as a director on 25 September 2022 (2 pages) |
18 October 2022 | Termination of appointment of Gavin Jarlath Arpad Finney as a director on 25 September 2022 (1 page) |
18 October 2022 | Appointment of Nina Kellgren as a director on 25 September 2022 (2 pages) |
2 August 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 8 June 2022 with updates (16 pages) |
16 June 2022 | Register inspection address has been changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE (1 page) |
16 June 2022 | Director's details changed for Miss Urszula Pontikos on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for James David Friend on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Mr Michael Charles Eley on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Oliver Curtis on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Mr John De Borman on 8 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Mr Adriano Goldman on 8 June 2022 (2 pages) |
15 June 2022 | Change of details for Mr Michael Charles Eley as a person with significant control on 8 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Laurie James Rose on 14 June 2022 (2 pages) |
14 June 2022 | Register(s) moved to registered inspection location Ibex House 162-164 Arthur Road London SW19 8AQ (1 page) |
14 June 2022 | Director's details changed for Mr Adriano Goldman on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Balazs Bolygo on 8 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Ms Katherine Elizabeth Reid on 14 June 2022 (2 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (22 pages) |
23 March 2022 | Statement of capital following an allotment of shares on 5 December 2021
|
21 December 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
11 November 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
9 November 2021 | Purchase of own shares. (3 pages) |
13 September 2021 | Cancellation of shares. Statement of capital on 23 July 2021
|
9 September 2021 | Change of details for Mr Michael Charles Eley as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Change of details for Mrs Frances Katherine Russell as a person with significant control on 9 September 2021 (2 pages) |
26 June 2021 | Termination of appointment of Haris Zambarloukos as a director on 3 May 2021 (1 page) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
1 October 2020 | Appointment of Ms Katherine Elizabeth Reid as a director on 10 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Nicholas David Knowland as a director on 10 August 2020 (1 page) |
28 August 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Mr Laurie James Rose as a director on 23 June 2019 (2 pages) |
22 July 2020 | Termination of appointment of Barry Ackroyd as a director on 23 June 2019 (1 page) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
30 January 2020 | Appointment of Mr Adriano Goldman as a director on 23 June 2019 (2 pages) |
14 November 2019 | Termination of appointment of Nina Kellgren as a director on 23 June 2019 (1 page) |
29 October 2019 | Appointment of Mr Balazs Bolygo as a director on 23 June 2019 (2 pages) |
20 June 2019 | Cessation of Barry Ackroyd as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 June 2019 | Director's details changed for Miss Urszula Pontikos on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Nina Kellgren on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Christopher William Ross on 20 June 2019 (2 pages) |
10 April 2019 | Appointment of Mr Christopher William Ross as a director on 21 May 2017 (2 pages) |
10 April 2019 | Appointment of Miss Urszula Pontikos as a director on 21 June 2018 (2 pages) |
9 April 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
5 January 2019 | Termination of appointment of Nicholas Mark Morris as a director on 19 December 2018 (1 page) |
3 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Oliver David Whiteside Stapleton on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for James David Friend on 3 July 2018 (2 pages) |
11 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
14 July 2017 | Appointment of Oliver David Whiteside Stapleton as a director on 21 May 2017 (3 pages) |
14 July 2017 | Appointment of Oliver David Whiteside Stapleton as a director on 21 May 2017 (3 pages) |
14 July 2017 | Appointment of James David Friend as a director on 21 May 2017 (3 pages) |
14 July 2017 | Appointment of Nina Kellgren as a director on 21 May 2017 (3 pages) |
14 July 2017 | Appointment of James David Friend as a director on 21 May 2017 (3 pages) |
14 July 2017 | Appointment of Nina Kellgren as a director on 21 May 2017 (3 pages) |
5 July 2017 | Termination of appointment of Derek George Suter as a director on 21 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of Derek George Suter as a director on 21 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of Richard Campbell Pope as a director on 21 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of Richard Campbell Pope as a director on 21 May 2017 (2 pages) |
4 July 2017 | Notification of Michael Charles Eley as a person with significant control on 6 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Frances Katherine Russell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Michael Charles Eley as a person with significant control on 6 June 2017 (2 pages) |
4 July 2017 | Notification of Barry Ackroyd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Frances Katherine Russell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Barry Ackroyd as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ (1 page) |
15 June 2017 | Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ (1 page) |
14 June 2017 | Director's details changed for Mr Nicholas David Knowland on 1 September 2016 (2 pages) |
14 June 2017 | Director's details changed for Mr Nicholas David Knowland on 1 September 2016 (2 pages) |
14 June 2017 | Director's details changed for Michael Charles Eley on 1 September 2016 (2 pages) |
14 June 2017 | Director's details changed for Michael Charles Eley on 1 September 2016 (2 pages) |
9 June 2017 | Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ (1 page) |
9 June 2017 | Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ (1 page) |
8 June 2017 | Director's details changed for Oliver Curtis on 1 September 2016 (2 pages) |
8 June 2017 | Director's details changed for Mr Barry Ackroyd on 1 September 2016 (2 pages) |
8 June 2017 | Director's details changed for Mr Barry Ackroyd on 1 September 2016 (2 pages) |
8 June 2017 | Director's details changed for Oliver Curtis on 1 September 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
20 March 2017 | Termination of appointment of Laurie Crawley as a director on 9 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Laurie Crawley as a director on 9 March 2017 (2 pages) |
25 January 2017 | Termination of appointment of Joseph John Dunton as a director on 14 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Sean Francis Bobbitt as a director on 14 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Sean Francis Bobbitt as a director on 14 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Joseph John Dunton as a director on 14 December 2016 (2 pages) |
19 September 2016 | Registered office address changed from Park House, 158/160 Arthur Road, Wimbeldon Park, London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Park House, 158/160 Arthur Road, Wimbeldon Park, London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page) |
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 July 2016 | Appointment of Mrs Audra Marshall as a secretary on 17 May 2016 (2 pages) |
8 July 2016 | Appointment of Mrs Audra Marshall as a secretary on 17 May 2016 (2 pages) |
8 July 2016 | Termination of appointment of Sue Gibson as a director on 24 April 2016 (1 page) |
8 July 2016 | Appointment of Mr Timothy Palmer as a director on 24 April 2016 (2 pages) |
8 July 2016 | Termination of appointment of Sue Gibson as a director on 24 April 2016 (1 page) |
8 July 2016 | Appointment of Mr Timothy Palmer as a director on 24 April 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 November 2015 | Appointment of Laurie Crawley as a director on 31 May 2015 (3 pages) |
17 November 2015 | Appointment of Laurie Crawley as a director on 31 May 2015 (3 pages) |
10 August 2015 | Termination of appointment of Robin Vidgeon as a director on 31 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Seager as a director on 31 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Robin Vidgeon as a director on 31 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Seager as a director on 31 May 2015 (2 pages) |
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
1 April 2014 | Appointment of Michael Charles Eley as a director (3 pages) |
1 April 2014 | Appointment of Barry Ackroyd as a director (3 pages) |
1 April 2014 | Appointment of Michael Charles Eley as a director (3 pages) |
1 April 2014 | Appointment of Barry Ackroyd as a director (3 pages) |
31 March 2014 | Appointment of Nicholas Knowland as a director (3 pages) |
31 March 2014 | Appointment of Nicholas Knowland as a director (3 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 July 2012 | Director's details changed for Mr John Daly on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr John De Borman on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr John Daly on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr John Daly on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr John De Borman on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Director's details changed for Mr Gavin Jarlath Arpad Finney on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Sue Gibson on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr David Nigel Walters on 8 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Director's details changed for Mr Derek George Suter on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Robin Vidgeon on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr John De Borman on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas Mark Morris on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page) |
12 July 2012 | Director's details changed for Richard Campbell Pope on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Haris Zambarloukos on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Christopher Seager on 8 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph John Dunton on 8 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Frances Katherine Russell on 8 June 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Sean Francis Bobbitt on 8 June 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 December 2011 | Appointment of Richard Campbell Pope as a director (3 pages) |
5 December 2011 | Appointment of Oliver Curtis as a director (4 pages) |
5 December 2011 | Appointment of Richard Campbell Pope as a director (3 pages) |
5 December 2011 | Appointment of Oliver Curtis as a director (4 pages) |
27 October 2011 | Termination of appointment of Ashley Rowe as a director (1 page) |
27 October 2011 | Director's details changed for Ms Sue Gibson on 27 September 2011 (2 pages) |
27 October 2011 | Termination of appointment of Harvey Harrison as a director (1 page) |
27 October 2011 | Termination of appointment of Ashley Rowe as a director (1 page) |
27 October 2011 | Director's details changed for Mr David Nigel Walters on 27 September 2011 (2 pages) |
27 October 2011 | Termination of appointment of Harvey Harrison as a director (1 page) |
27 October 2011 | Termination of appointment of Ashley Rowe as a director (1 page) |
27 October 2011 | Termination of appointment of Ashley Rowe as a director (1 page) |
27 October 2011 | Director's details changed for Ms Sue Gibson on 27 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr David Nigel Walters on 27 September 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (19 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (19 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (19 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sue Gibson on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John De Borman on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John De Borman on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Nigel Walters on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Daly on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Nigel Walters on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sue Gibson on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek George Suter on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Daly on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Seager on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Nigel Walters on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Philip Arthur Meheux on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Gavin Jarlath Arpad Finney on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sue Gibson on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Seager on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Seager on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ashley William Rowe on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John De Borman on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek George Suter on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Haris Zambarloukos on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Joseph John Dunton on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek George Suter on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Daly on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Robin Vidgeon on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sean Bobbitt on 8 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 May 2010 | Termination of appointment of Anthony Imi as a director (1 page) |
24 May 2010 | Termination of appointment of Anthony Imi as a director (1 page) |
8 October 2009 | Director's details changed for Derek George Suter on 29 September 2009 (2 pages) |
8 October 2009 | Director's details changed for Derek George Suter on 29 September 2009 (2 pages) |
2 October 2009 | Director appointed haris zambarloukos (1 page) |
2 October 2009 | Director appointed haris zambarloukos (1 page) |
25 September 2009 | Director appointed ashley william rowe (1 page) |
25 September 2009 | Director appointed ashley william rowe (1 page) |
29 July 2009 | Appointment terminated director anthony spratling (1 page) |
29 July 2009 | Appointment terminated director michael southon (1 page) |
29 July 2009 | Appointment terminated director michael southon (1 page) |
29 July 2009 | Appointment terminated director anthony spratling (1 page) |
29 July 2009 | Appointment terminated director alexander mills (1 page) |
29 July 2009 | Appointment terminated director alexander mills (1 page) |
1 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 May 2009 | Director's change of particulars / philip meheux / 12/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / philip meheux / 12/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / nicholas morris / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / sean bobbitt / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / nicholas morris / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / sean bobbitt / 01/05/2009 (1 page) |
12 December 2008 | Director appointed sean bobbitt (1 page) |
12 December 2008 | Director appointed sean bobbitt (1 page) |
7 October 2008 | Director appointed john daly (2 pages) |
7 October 2008 | Director appointed nicholas morris (2 pages) |
7 October 2008 | Director appointed john daly (2 pages) |
7 October 2008 | Director appointed nicholas morris (2 pages) |
13 August 2008 | Appointment terminated director christopher howard (1 page) |
13 August 2008 | Appointment terminated director christopher howard (1 page) |
13 August 2008 | Appointment terminated director nina kellgren (1 page) |
13 August 2008 | Appointment terminated director nina kellgren (1 page) |
18 June 2008 | Director's change of particulars / philip meheux / 17/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / philip meheux / 17/06/2008 (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
2 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 June 2005 | Return made up to 08/06/05; full list of members
|
12 June 2005 | Return made up to 08/06/05; full list of members
|
12 April 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (13 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (13 pages) |
26 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
29 June 2003 | Return made up to 08/06/03; full list of members
|
29 June 2003 | Return made up to 08/06/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members
|
16 July 2002 | Return made up to 08/06/02; full list of members
|
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 08/06/01; no change of members (12 pages) |
24 August 2001 | Return made up to 08/06/01; no change of members (12 pages) |
24 August 2001 | New director appointed (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
18 April 2001 | Full accounts made up to 31 January 2001 (7 pages) |
18 April 2001 | Full accounts made up to 31 January 2001 (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
23 June 2000 | Return made up to 08/06/00; no change of members
|
23 June 2000 | Return made up to 08/06/00; no change of members
|
16 May 2000 | Full accounts made up to 31 January 2000 (7 pages) |
16 May 2000 | Full accounts made up to 31 January 2000 (7 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Resolutions
|
15 June 1999 | Return made up to 08/06/99; full list of members
|
15 June 1999 | Return made up to 08/06/99; full list of members
|
23 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 08/06/98; no change of members (8 pages) |
9 July 1998 | Return made up to 08/06/98; no change of members (8 pages) |
22 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
22 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Return made up to 08/06/97; no change of members
|
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Return made up to 08/06/97; no change of members
|
2 June 1997 | Full accounts made up to 31 January 1997 (7 pages) |
2 June 1997 | Full accounts made up to 31 January 1997 (7 pages) |
24 July 1996 | Return made up to 08/06/96; full list of members (14 pages) |
24 July 1996 | Return made up to 08/06/96; full list of members (14 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (8 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members
|
5 July 1995 | New director appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (6 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (6 pages) |
21 September 1989 | Memorandum and Articles of Association (1 page) |