London
W1F 9JT
Director Name | Mrs Sarah Tolia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Europe Finance Director / Uk Cfo |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Brian Phipps Turnbull |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 2 Paddockfields Old Basing Basingstoke Hampshire RG24 7DB |
Director Name | Mr William Anthony Dunseath |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Development Manager |
Correspondence Address | 49 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr Ian Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weir House 7 Preston Crowmarsh Benson Oxfordshire OX10 6SL |
Director Name | Peter Arnold Hall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(36 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Solicitor And Company Secretary |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Secretary Name | Peter Arnold Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(36 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Russell William Gore-Andrews |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1996) |
Role | Chairman & Group Managing Dire |
Country of Residence | United Kingdom |
Correspondence Address | 80 Walton Street London SW3 2HH |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(41 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 13 June 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Paul Joseph Meyer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2005(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2009) |
Role | Global President & Chief Opera |
Correspondence Address | 5109 N 34th Place Phoenix Az 85018 United States |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(51 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Barry Sayer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2006(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2009) |
Role | CEO |
Correspondence Address | 81 Carlmarie Road Hydepark Sandtown Johannesburg 2196 South Africa |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(51 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(53 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Matthew Peter Dearden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(61 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.6k at £1 | Clear Channel International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | £4,259,000 |
Cash | £29,000 |
Current Liabilities | £903,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
13 March 1987 | Delivered on: 3 April 1987 Satisfied on: 22 December 1988 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: Present and further advances and all other moneys due or to become due from the company to natwest investment bank limited as agent for itself and investors in industry PLC in respect of the liabilities and obligations as defined in the terms of the charge. Particulars: (See doc m 18/7 apr/ln for full details). 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 |
---|---|
26 June 1985 | Delivered on: 12 July 1985 Satisfied on: 24 March 1988 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) 1) land & buildings on the south side of fitzherbert road farlington portsmouth hampshire T.N. hp 184080 2) 52 philbeach gardens london SW5 land at the rear of 57 to 65 philbeach gardens and part of the site of the private roadway adjoining 57 philbeach gardens tn. Ln 72330. 3) land on the south east side of west cromwell road london W14 T.N. 506782.. 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 |
26 June 1985 | Delivered on: 12 July 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings in the south side of fitzherbert road farlington portsmouth hampshire tn. Hp 184080. Fully Satisfied |
26 June 1985 | Delivered on: 12 July 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 philbeach gardens, land at the back of 57-65 philbeach gardens and part of site of the private roadway adjoining 57 philbeach gardens l/b or kensington & chelsea T.N. ln 72330. Fully Satisfied |
26 June 1985 | Delivered on: 12 July 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of west cromwell road l/b of kensington and chelsea tn ngl 506782. Fully Satisfied |
26 June 1985 | Delivered on: 3 July 1985 Satisfied on: 24 March 1987 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company and/or more o`ferrall PLC to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments investments stock exchange & cash. 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 |
26 June 1985 | Delivered on: 2 July 1985 Satisfied on: 22 December 1988 Persons entitled: The Bank of Nova Scotia 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 bank of nova scotia 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 |
26 June 1985 | Delivered on: 3 July 1985 Satisfied on: 22 December 1988 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 barclays bank PLC 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 |
11 December 1984 | Delivered on: 20 December 1984 Satisfied on: 22 December 1988 Persons entitled: The Bank of Nova Scotea Classification: Mortgage Secured details: Sterling pounds 500,000 and all other moneys due than the company to the chargee under the terms of the charge and the offer letter dated 13TH august 1984. Particulars: (1) property at fitzherbert road, farlington portsmouth hampshire and all buildings and erections now at hereafter to be erected thereon t/n hp 184080. Fully Satisfied |
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Appointment of Mr William Ramage as a director on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Justin Malcolm Brian Cochrane as a director on 1 April 2023 (1 page) |
11 April 2023 | Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page) |
15 January 2021 | Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 October 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 May 2011 | Termination of appointment of David Oliver as a director (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
19 May 2011 | Termination of appointment of David Oliver as a director (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
19 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 cluny mews london SW5 9EG (1 page) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 cluny mews london SW5 9EG (1 page) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (3 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 July 2003 | Return made up to 07/05/03; full list of members
|
31 July 2003 | Return made up to 07/05/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members
|
13 May 2002 | Return made up to 07/05/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (7 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (7 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | New director appointed (3 pages) |
19 June 1996 | New director appointed (3 pages) |
8 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
8 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 June 1995 | Return made up to 07/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 07/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
6 June 1994 | Return made up to 07/05/94; full list of members
|
10 June 1993 | New director appointed (5 pages) |
9 June 1993 | Director resigned (6 pages) |
27 May 1993 | Return made up to 07/05/93; no change of members (5 pages) |
10 February 1993 | Director resigned (4 pages) |
23 September 1992 | Director resigned (2 pages) |
1 June 1992 | Return made up to 07/05/92; no change of members (6 pages) |
17 June 1991 | Return made up to 07/05/91; full list of members (9 pages) |
17 January 1991 | Director resigned;new director appointed (3 pages) |
24 June 1988 | Return made up to 08/06/88; full list of members (6 pages) |
21 July 1987 | Return made up to 10/06/87; full list of members (6 pages) |
21 July 1987 | Alter mem and arts (10 pages) |
21 July 1987 | Alter mem and arts (10 pages) |
14 October 1986 | Director resigned;new director appointed (3 pages) |
2 July 1986 | Return made up to 18/06/86; full list of members (6 pages) |
20 February 1974 | Memorandum of association (14 pages) |
20 February 1974 | Memorandum of association (14 pages) |