London
W1T 1PB
Director Name | Andrew Thau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 2020(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Lyndsay Allison Harding |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 2020(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | United Talent Agency, Llc (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2023(68 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Neil Patrick Ross William Warnock |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(36 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stavordale Road London N5 1NE |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Daniel Arthur Pegly Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(40 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 1999) |
Role | Secretary |
Correspondence Address | 86 Cottenham Park Road Wimbledon London SW20 0TB |
Secretary Name | Katherine Anna Rieckmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Mr Janusz Sikora-Sikorski |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(49 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Harwood Avenue Bromley Kent BR1 3DU |
Secretary Name | Mr Janusz Sikora-Sikorski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(49 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Harwood Avenue Bromley Kent BR1 3DU |
Director Name | Mr Luke Marley Crosbie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2004(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longview Cottage, Great Connell Newbridge Kildare Irish |
Director Name | Mr Shane Reihill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2004(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sumner Place South Kensington London SW7 3EE |
Director Name | Mr Gavin Karl O'Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2013(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-373 City Road London EC1V 1PQ |
Director Name | Mr David Alex Kramer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(60 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2015) |
Role | Managing Director, Board Member |
Country of Residence | Usa/California |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Andrew Lowell Thau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(60 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2015) |
Role | Coo / Vp / General Counsel |
Country of Residence | Usa/California |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Jeremy Zimmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(60 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2015) |
Role | Ceo, Board Member |
Country of Residence | Usa/California |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Paurooshasp Tirandaz Perry |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 August 2015(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Agency Group 361-373 City Road London EC1V 1PQ |
Director Name | Mr Neil Patrick Ross William Warnock |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(60 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Agency Group Ltd 361-373 City Road London EC1V 1PQ |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(48 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 December 2020) |
Correspondence Address | C/O Ym&U Business Management, 180 Great Portland S 4th Floor London W1W 5QZ |
Website | theagencygroup.com |
---|
Registered Address | C/O United Talent Agency 1 Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
107 at £1 | Janus Sikora-sikorski 9.08% Ordinary |
---|---|
107 at £1 | Paurooshasp Perry 9.08% Ordinary |
720 at £1 | Meanwhile LTD 61.12% Ordinary |
46 at £1 | Geoff Meall 3.91% Ordinary |
2.7k at £0.01 | Trelawney LTD 2.29% Ordinary A |
171 at £1 | Ontario Inc. 14.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £313,724 |
Net Worth | £1,455,824 |
Cash | £319,191 |
Current Liabilities | £879,947 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
7 October 2014 | Delivered on: 13 October 2014 Satisfied on: 26 August 2015 Persons entitled: City National Bank, a National Banking Association Classification: A registered charge Fully Satisfied |
---|---|
9 March 2014 | Delivered on: 13 March 2014 Satisfied on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 9 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 368 city road london title number NGL336606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 June 1997 | Delivered on: 2 July 1997 Satisfied on: 20 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 370 city road islington london EC1 t/no;-NGL338187. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 March 1986 | Delivered on: 12 March 1986 Satisfied on: 6 October 1994 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 370 city road, london EC1. Fully Satisfied |
23 January 1985 | Delivered on: 28 January 1985 Satisfied on: 30 September 2014 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £100,000 all monies due or to become due from thecompany to the chargee under the terms of the charge. Particulars: 370 city road, islington, longon EC1 title no. Ngl 338187. Fully Satisfied |
12 December 1980 | Delivered on: 23 December 1980 Satisfied on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD. Fully Satisfied |
29 February 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (8 pages) |
---|---|
29 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages) |
29 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
29 February 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
26 July 2023 | Appointment of United Talent Agency, Llc as a director on 21 July 2023 (2 pages) |
25 July 2023 | Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
13 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
5 June 2023 | Change of details for United Talent Agency Uk Limited as a person with significant control on 5 June 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Neil Patrick Ross William Warnock on 5 June 2023 (2 pages) |
5 June 2023 | Registered office address changed from 2nd Floor 361-373 City Road London EC1V 1PQ to C/O United Talent Agency 1 Newman Street London W1T 1PB on 5 June 2023 (1 page) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 June 2021 | Amended full accounts made up to 31 December 2019 (26 pages) |
8 March 2021 | Second filing for the termination of Paurooshasp Tirandaz Perry as a director (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 December 2020 | Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020
|
21 December 2020 | Appointment of Lyndsay Allison Harding as a director on 16 December 2020 (2 pages) |
21 December 2020 | Appointment of Andrew Thau as a director on 16 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Chatel Registrars Limited as a secretary on 11 December 2020 (1 page) |
23 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 July 2019 | Secretary's details changed for Chatel Registrars Limited on 12 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 December 2015 | Appointment of Mr Neil Warnock as a director on 18 August 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neil Warnock on 18 August 2015 (2 pages) |
22 December 2015 | Appointment of Mr Neil Warnock as a director on 18 August 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neil Warnock on 18 August 2015 (2 pages) |
21 December 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page) |
18 December 2015 | Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page) |
27 November 2015 | Auditor's resignation (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
13 November 2015 | Auditor's resignation (2 pages) |
13 November 2015 | Auditor's resignation (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 September 2015 | Appointment of Mr David Alex Kramer as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jeremy Zimmer as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jeremy Zimmer as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Alex Kramer as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Lowell Thau as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Lowell Thau as a director on 18 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Luke Marley Crosbie as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Shane Reihill as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Luke Marley Crosbie as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Shane Reihill as a director on 18 August 2015 (1 page) |
26 August 2015 | Satisfaction of charge 005480730007 in full (1 page) |
26 August 2015 | Satisfaction of charge 005480730007 in full (1 page) |
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 February 2015 | Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page) |
13 October 2014 | Registration of charge 005480730007, created on 7 October 2014 (59 pages) |
13 October 2014 | Registration of charge 005480730007, created on 7 October 2014 (59 pages) |
13 October 2014 | Registration of charge 005480730007, created on 7 October 2014 (59 pages) |
9 October 2014 | Satisfaction of charge 005480730006 in full (1 page) |
9 October 2014 | Satisfaction of charge 005480730006 in full (1 page) |
9 October 2014 | Satisfaction of charge 5 in full (2 pages) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Satisfaction of charge 5 in full (2 pages) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (3 pages) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (3 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 March 2014 | Registration of charge 005480730006 (36 pages) |
13 March 2014 | Registration of charge 005480730006 (36 pages) |
29 July 2013 | Appointment of Mr Gavin Karl O'reilly as a director (2 pages) |
29 July 2013 | Appointment of Mr Gavin Karl O'reilly as a director (2 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
15 September 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
26 July 2010 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Shane Reihill on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Shane Reihill on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Shane Reihill on 3 July 2010 (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
24 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
22 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
10 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
17 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
24 February 2005 | Memorandum and Articles of Association (8 pages) |
24 February 2005 | Memorandum and Articles of Association (8 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
12 January 2005 | S-div 20/12/04 (1 page) |
12 January 2005 | S-div 20/12/04 (1 page) |
6 January 2005 | Ad 20/12/04--------- £ si [email protected]=26 £ ic 675/701 (2 pages) |
6 January 2005 | Ad 20/12/04--------- £ si [email protected]=26 £ ic 675/701 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 July 2004 | Return made up to 03/07/04; full list of members
|
12 July 2004 | Return made up to 03/07/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members
|
23 July 2003 | Return made up to 03/07/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 September 2000 | Return made up to 03/07/00; full list of members
|
6 September 2000 | Return made up to 03/07/00; full list of members
|
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Return made up to 03/07/99; full list of members
|
7 July 1999 | Return made up to 03/07/99; full list of members
|
4 March 1999 | Nc inc already adjusted 30/12/97 (1 page) |
4 March 1999 | Particulars of contract relating to shares (3 pages) |
4 March 1999 | Particulars of contract relating to shares (3 pages) |
4 March 1999 | Nc inc already adjusted 30/12/97 (1 page) |
4 March 1999 | Ad 31/12/97--------- £ si 175@1 (2 pages) |
4 March 1999 | Ad 31/12/97--------- £ si 175@1 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (5 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (5 pages) |
7 July 1997 | Return made up to 03/07/97; full list of members (7 pages) |
7 July 1997 | Return made up to 03/07/97; full list of members (7 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 July 1996 | Return made up to 03/07/96; no change of members (5 pages) |
12 July 1996 | Return made up to 03/07/96; no change of members (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Return made up to 06/07/95; no change of members
|
6 July 1995 | Return made up to 06/07/95; no change of members
|
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |