Company NameReuters Television
Company StatusDissolved
Company Number00579630
CategoryPrivate Unlimited Company
Incorporation Date8 March 1957(67 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NameVisnews Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(54 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 03 October 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(55 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(59 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NamePeter James Denton Job
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1992)
RoleManaging Director
Correspondence AddressManor Court Cottage
Northside
Steeple Aston
Oxon
OX6 3SE
Director NameMr Peter Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 1995)
RoleCompany Executive
Correspondence Address93 Richmond Avenue
London
N1 0LT
Director NameRowland Leonard Miall
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 1995)
RoleResearch Historian
Correspondence AddressMaryfield Cottage
High Street Taplow Village
Maidenhead
Berks
SL6 0EX
Director NameCatherine Margaret McQueen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RoleExecutive
Correspondence Address47 Wanless Crescent
Toronto M4n 3b8
Foreign
Director NamePeter Manning
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleCompany Executive
Correspondence Address23 Glenayr Avenue
Bondi New South Wales 2026
Foreign
Director NameJulian Ernest Hargreaves Kerr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Executive
Correspondence AddressLangacre Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMichael Gartner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1993)
RoleCompany Executive
Correspondence Address366 West 11th Street
Apartment Phde New York N Y 10014
United States
Secretary NameMr Barry Benn MacDonald
NationalityBritish
StatusResigned
Appointed03 August 1991(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Director NameJay Steven Fine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1991(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Correspondence Address870 Gina Court
N Bellmore New York 11710
Unite States
Secretary NameMr William George Frederick Jenkins
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameMr David Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleManaging Director
Correspondence Address107 Clovelly Road
Ranwick
New South Wales 2031
Foreign
Director NameMr William George Frederick Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameTim Kotcheff
Date of BirthMay 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address292 Glencairn Avenue
Toronto
Ontario M5m 1t9
Foreign
Director NameLuis Enrique Jara Pagani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed15 February 1993(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address29 Chesham Street
London
SW1X 8NQ
Director NameDonald Browne
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(36 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 1993)
RoleExecutive Vice President Nbc N
Correspondence Address6685 Sheffield Lane
Miami Florida 33141
Usa
Foreign
Director NameAndrew Lack
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(36 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 1996)
RolePresident Nbc News
Correspondence Address216e 61st Street
New York
Ny 10021
United States
Director NameSuzette Knittl
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1993(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1996)
RoleJournalist/Manager
Correspondence Address29c Upper Addison Gardens
London
W14 8AJ
Director NamePeter Leslie Lidbetter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1996)
RoleDeputy Managing Director
Correspondence Address15 Solveig Crescent
Kareela
2232
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
RoleDirector Media Services Reuter
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameBrent Harman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1996)
RoleChief Executive
Correspondence Address163 Long Drive
St Heliers
Auckland
8
New Zealand
Director NameJohan Ouwerkerk
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed24 January 1995(37 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 1995)
RoleBusiness Manager
Correspondence Address1 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SE
Director NameJohn Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican Canadian
StatusResigned
Appointed22 June 1995(38 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1996)
RoleJournalist
Correspondence Address2 Pilgrims Lane
London
NW3 1SJ
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed18 July 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameRickard Anthony Donovan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(40 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2008)
RoleManager
Correspondence Address74 Manor Way
Onslow Village
Guildford
Surrey
GU2 5RR
Director NamePhillip Richard Melchior
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 1997(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2001)
RoleManager
Correspondence Address151 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed09 June 1997(40 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2008)
RoleComp Sec & General Counsel
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameGraham John Hillier
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(47 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2009)
RoleEditor
Correspondence AddressWillow Trees
Linersh Wood Close Bramley
Guildford
Surrey
GU5 0EG
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed01 January 2008(50 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(52 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(52 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(58 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP

Contact

Websitewww.reuters.co.uk

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (1 page)
6 July 2017Application to strike the company off the register (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Resolutions
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Resolutions
  • RES13 ‐ Other company business 12/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Statement of company's objects (2 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP .027841
(14 pages)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP .027841
(14 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .027841
(14 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .027841
(14 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .027841
(14 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP .027841
(14 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP .027841
(14 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP .027841
(14 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
25 January 2011Resolutions
  • RES13 ‐ Share premium cancelled/ distribution of dividends 14/12/10 14/12/2010
(1 page)
25 January 2011Resolutions
  • RES13 ‐ Share premium cancelled/ distribution of dividends 14/12/10 14/12/2010
(1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2010Re-registration of Memorandum and Articles (12 pages)
13 December 2010Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2010Re-registration from a private limited company to a private unlimited company (2 pages)
13 December 2010Re-registration of Memorandum and Articles (12 pages)
13 December 2010Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2010Re-registration from a private limited company to a private unlimited company (2 pages)
13 December 2010 (1 page)
13 December 2010Re-registration assent (1 page)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
2 March 2009Director appointed mr nicholas harding (1 page)
2 March 2009Director appointed mr daragh patrick feltrim fagan (1 page)
2 March 2009Director appointed mr daragh patrick feltrim fagan (1 page)
2 March 2009Appointment terminated director rickard donovan (1 page)
2 March 2009Director appointed mr nicholas harding (1 page)
2 March 2009Appointment terminated director rickard donovan (1 page)
2 March 2009Appointment terminated director graham hillier (1 page)
2 March 2009Appointment terminated director graham hillier (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 03/08/05; full list of members (3 pages)
9 August 2005Return made up to 03/08/05; full list of members (3 pages)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
12 January 2004Return made up to 03/08/03; full list of members (7 pages)
12 January 2004Return made up to 03/08/03; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 April 1999£ ic 278426/278425 31/01/99 £ sr 1@1=1 (1 page)
2 April 1999£ ic 278426/278425 31/01/99 £ sr 1@1=1 (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
11 November 1998Full accounts made up to 31 December 1997 (14 pages)
11 November 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Return made up to 03/08/98; no change of members (7 pages)
15 September 1998Return made up to 03/08/98; no change of members (7 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
8 September 1997Return made up to 03/08/97; no change of members (6 pages)
8 September 1997Return made up to 03/08/97; no change of members (6 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Return made up to 03/08/96; full list of members (9 pages)
21 August 1996Return made up to 03/08/96; full list of members (9 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
24 June 1996£ ic 268232/268231 05/06/96 £ sr 1@1=1 (1 page)
24 June 1996£ ic 268232/268231 05/06/96 £ sr 1@1=1 (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
2 April 1996£ ic 268233/268232 15/03/96 £ sr 1@1=1 (1 page)
2 April 1996£ ic 268233/268232 15/03/96 £ sr 1@1=1 (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
25 January 1996£ ic 278429/268233 01/01/96 £ sr 1@010196=10196 (1 page)
25 January 1996£ ic 278429/268233 01/01/96 £ sr 1@010196=10196 (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
23 November 1995Director resigned (4 pages)
23 November 1995Director resigned (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
26 July 1995New secretary appointed (4 pages)
26 July 1995New secretary appointed (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
21 June 1995Registered office changed on 21/06/95 from: cumberland avenue london NW10 7EH (1 page)
21 June 1995Registered office changed on 21/06/95 from: cumberland avenue london NW10 7EH (1 page)
14 June 1995Secretary resigned;new director appointed (6 pages)
14 June 1995Secretary resigned;new director appointed (6 pages)
19 May 1995Director resigned (4 pages)
19 May 1995Director resigned (4 pages)
30 January 1995Full group accounts made up to 31 December 1993 (23 pages)
30 January 1995Full group accounts made up to 31 December 1993 (23 pages)
2 November 1993Full group accounts made up to 31 December 1992 (20 pages)
2 November 1993Full group accounts made up to 31 December 1992 (20 pages)
9 July 1993Memorandum and Articles of Association (50 pages)
9 July 1993Memorandum and Articles of Association (50 pages)
17 October 1992Full group accounts made up to 31 December 1991 (22 pages)
17 October 1992Full group accounts made up to 31 December 1991 (22 pages)
24 December 1991Full group accounts made up to 31 December 1990 (21 pages)
24 December 1991Full group accounts made up to 31 December 1990 (21 pages)
14 August 1990Full group accounts made up to 31 December 1989 (20 pages)
14 August 1990Full group accounts made up to 31 December 1989 (20 pages)
23 August 1989Full group accounts made up to 31 December 1988 (20 pages)
23 August 1989Full group accounts made up to 31 December 1988 (20 pages)
18 August 1988Full group accounts made up to 31 December 1987 (21 pages)
18 August 1988Full group accounts made up to 31 December 1987 (21 pages)
23 January 1988Full group accounts made up to 31 December 1986 (22 pages)
23 January 1988Full group accounts made up to 31 December 1986 (22 pages)
3 December 1986Group of companies' accounts made up to 31 March 1986 (22 pages)
3 December 1986Group of companies' accounts made up to 31 March 1986 (22 pages)
8 March 1957Incorporation (42 pages)
8 March 1957Incorporation (42 pages)