Company NameInternational Wine And Spirit Competition Limited(The)
Company StatusActive
Company Number00720550
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)
Previous NameClub Oenologique Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christelle Anita Genevieve Guibert
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Ajit Singh Puri
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed27 January 2020(57 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Richard Ivan Stoppard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(57 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameDavid Molyneux-Berry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 1997)
RoleWine Consultant
Correspondence Address53 Cranbury Road
London
SW6 2NJ
Director NameHarry Hosburgh Waugh
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleConsultant
Correspondence Address14 Camden Square
London
NW1 9UY
Director NameMr Graeme Sheath
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 August 1996)
RoleCompany Director
Correspondence AddressArdfinnan
Frensham Hall Estate
Haslemere
Surrey
GU27 3PJ
Director NamePeter Saxton Fitzjames Noble
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleInternational Wine Consultant
Correspondence AddressFlax Cottage 17 Ham Common
Richmond
Surrey
TW10 7JB
Director NameBryan Hope
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressThe Rudges
Abbey Manor
Evesham
Worcestershire
WR11 4TB
Director NameRichard Humphrey Edwardes-Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 1996)
RoleChartered Surveyor
Correspondence AddressThe Old Barn
Eype
Bridport
Dorset
DT6 5AL
Director NamePeter Duff
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 December 2002)
RoleHotelier
Correspondence Address9 Cavendish Crescent
Bath
BA1 2UG
Secretary NameJune Lynda Mary Woods
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTimbers Roost Broadwater Lane
Copsale
Horsham
West Sussex
RH13 6QW
Director NameNigel Frederick Shattock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleDrinks Marketing Consultant
Correspondence Address19 Binden Road
London
W12 9RJ
Director NameConal Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1998)
RoleWine Consultant
Correspondence AddressThe Old Orchard
18 Woodlands Grove
York
North Yorkshire
YO31 1DL
Director NameRobert Montagu
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleConsultant
Correspondence AddressThe Old Manor
Evershot
Dorchester
Dorset
DT2 0JR
Director NameMr David Timothy Wrigley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(36 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 21 January 2020)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address36a Castle Street
Saffron Walden
Essex
CB10 1BJ
Director NameThe Right Honourable Viscount John Archibald Thurso
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(36 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 January 2020)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThurso East Mains
Thurso
Caithness
RW14 8HP
Director NameMs Lisa Jane Barnard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(37 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehall Park
London
N19 3TN
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameNicholas Frederick Jude
NationalityBritish
StatusResigned
Appointed28 September 2000(38 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2001)
RoleAccountant
Correspondence AddressApartment 124 Baltic Quay
1 Sweden Gate
Surrey Quays
London
SE16 7TG
Director NamePamela Jeanne Barker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2003)
RoleManaging Director
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Director NameCharlotte Louise Hey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(38 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address109 Victoria Road
London
NW6 6TD
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusResigned
Appointed20 March 2001(38 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2002)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(38 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2002)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameHafeez Kaiyumali Anjarwalla
NationalityBritish
StatusResigned
Appointed23 April 2002(40 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address215 Wandsworth Bridge Road
Fulham
London
SW6 2TT
Director NameAnthony Richard Salter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Bennett Park
Blackheath
London
SE3 9RB
Secretary NameNeal Carter
NationalityBritish
StatusResigned
Appointed03 November 2005(43 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameMr Allen Gibbons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(44 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 November 2019)
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Manor Courtyard
Waterperry
Oxfordshire
OX33 1LB
Secretary NameMrs Fiona Mary Wilderspin
NationalityIrish
StatusResigned
Appointed02 March 2009(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2014)
RoleChartered Accountant
Correspondence Address2 Grantley Close
Shalford
Surrey
GU4 8DL
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(47 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameWilliam Twyman Iii Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2010(47 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Manresa Road
Chelsea
London
SW3 6LZ
Director NameMs Frances Horder
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(51 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Wheeler Lane
Witley
Godalming
Surrey
GU8 5QR
Secretary NameMr Andrew Dennis Joseph
StatusResigned
Appointed09 June 2015(53 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressBuilding 17 Dunsford Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMr David Storey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 17 Dunsford Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMr David Storey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(57 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address210 Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed01 April 2005(43 years after company formation)
Appointment Duration7 months (resigned 03 November 2005)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.iwsc.net/
Telephone01483 548963
Telephone regionGuildford

Location

Registered AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Iwsc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,689,133
Cash£76,945
Current Liabilities£606,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

17 May 2016Delivered on: 18 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 June 2005Delivered on: 4 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 January 1992Delivered on: 10 January 1992
Satisfied on: 4 July 2000
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: Copsbridge farm weare street paynes green ockley surrey t/n SY528975.
Fully Satisfied
25 June 1984Delivered on: 4 July 1984
Satisfied on: 28 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of copsbridge farm paynes green ockley surrey title no sy 335793 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 March 2024Director's details changed for Mr Ajit Singh Puri on 10 November 2023 (2 pages)
30 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 April 2022Director's details changed for Ms Christelle Anita Genevieve Guibert on 1 January 2022 (2 pages)
16 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
13 November 2020Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on 13 November 2020 (1 page)
3 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
10 July 2020Termination of appointment of David Storey as a director on 8 July 2020 (1 page)
4 March 2020Change of details for Iwsc Group Ltd as a person with significant control on 4 March 2020 (2 pages)
29 January 2020Appointment of Mr Ajit Singh Puri as a director on 27 January 2020 (2 pages)
29 January 2020Appointment of Mr David Storey as a director on 27 January 2020 (2 pages)
29 January 2020Appointment of Mr Richard Ivan Stoppard as a director on 27 January 2020 (2 pages)
29 January 2020Director's details changed for Mr David Storey on 27 January 2020 (2 pages)
28 January 2020Termination of appointment of David Timothy Wrigley as a director on 21 January 2020 (1 page)
28 January 2020Termination of appointment of John Archibald Thurso as a director on 21 January 2020 (1 page)
28 January 2020Termination of appointment of Frances Horder as a director on 21 January 2020 (1 page)
14 November 2019Appointment of Ms Christelle Guibert as a director on 7 November 2019 (2 pages)
8 November 2019Termination of appointment of Allen Gibbons as a director on 7 November 2019 (1 page)
10 October 2019Registered office address changed from Building 17 Dunsford Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 April 2019Termination of appointment of David Storey as a director on 18 April 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 September 2017Appointment of Mr David Storey as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr David Storey as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 May 2016Registration of charge 007205500004, created on 17 May 2016 (27 pages)
18 May 2016Registration of charge 007205500004, created on 17 May 2016 (27 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(6 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(6 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(6 pages)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(7 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(7 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(7 pages)
24 July 2014Secretary's details changed for Fiona Mary Bird on 17 July 2014 (1 page)
24 July 2014Secretary's details changed for Fiona Mary Bird on 17 July 2014 (1 page)
19 December 2013Appointment of Ms Frances Horder as a director (2 pages)
19 December 2013Appointment of Ms Frances Horder as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(6 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(6 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(6 pages)
10 October 2012Termination of appointment of William Comfort as a director (1 page)
10 October 2012Termination of appointment of William Comfort as a director (1 page)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 November 2010Full accounts made up to 31 December 2009 (16 pages)
16 November 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages)
3 September 2010Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages)
19 February 2010Appointment of William Twyman Iii Comfort as a director (3 pages)
19 February 2010Termination of appointment of Robin Dummett as a director (2 pages)
19 February 2010Termination of appointment of Robin Dummett as a director (2 pages)
19 February 2010Appointment of William Twyman Iii Comfort as a director (3 pages)
24 September 2009Director appointed mr robin piers dummett (2 pages)
24 September 2009Director appointed mr robin piers dummett (2 pages)
9 September 2009Return made up to 09/08/09; full list of members (4 pages)
9 September 2009Return made up to 09/08/09; full list of members (4 pages)
22 May 2009Appointment terminated director anthony salter (1 page)
22 May 2009Appointment terminated director anthony salter (1 page)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Appointment terminated secretary neal carter (1 page)
9 March 2009Secretary appointed fiona mary bird (1 page)
9 March 2009Appointment terminated secretary neal carter (1 page)
9 March 2009Secretary appointed fiona mary bird (1 page)
23 January 2009Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page)
23 January 2009Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Return made up to 09/08/07; full list of members (3 pages)
18 September 2007Return made up to 09/08/07; full list of members (3 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 September 2006Return made up to 09/08/06; full list of members (2 pages)
5 September 2006Return made up to 09/08/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
7 February 2006Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
26 August 2005Return made up to 09/08/05; full list of members (8 pages)
26 August 2005Return made up to 09/08/05; full list of members (8 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
29 April 2005Full accounts made up to 31 December 2004 (16 pages)
29 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page)
13 April 2005Registered office changed on 13/04/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page)
13 April 2005New secretary appointed (2 pages)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Return made up to 09/08/04; full list of members (7 pages)
13 September 2004Return made up to 09/08/04; full list of members (7 pages)
5 May 2004Full accounts made up to 31 December 2002 (13 pages)
5 May 2004Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
16 July 2003Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 July 2003Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2002New secretary appointed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
8 March 2002Full accounts made up to 31 December 2001 (16 pages)
8 March 2002Full accounts made up to 31 December 2001 (16 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
31 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page)
6 September 2000Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page)
4 September 2000Return made up to 09/08/00; full list of members (9 pages)
4 September 2000Return made up to 09/08/00; full list of members (9 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 November 1999Registered office changed on 17/11/99 from: the vineyard weare street ockley surrey RH5 5NH (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 November 1999Registered office changed on 17/11/99 from: the vineyard weare street ockley surrey RH5 5NH (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
11 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 March 1999New director appointed (3 pages)
26 March 1999New director appointed (3 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
12 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 August 1997Return made up to 09/08/97; full list of members (8 pages)
29 August 1997Return made up to 09/08/97; full list of members (8 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
13 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 April 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 September 1995Return made up to 09/08/95; no change of members (6 pages)
12 September 1995Return made up to 09/08/95; no change of members (6 pages)
7 March 1995Full accounts made up to 31 December 1994 (10 pages)
7 March 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 April 1962Incorporation (12 pages)
4 April 1962Incorporation (12 pages)