Company NamePark Human Resources Limited
Company StatusDissolved
Company Number00788113
CategoryPrivate Limited Company
Incorporation Date16 January 1964(60 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamePa Advertising Limited

Business Activity

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

Directors

Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(39 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Joseph Conrad
106 Cheyne Walk
London
SW10 0DG
Secretary NameMr David Ross Hooper
StatusClosed
Appointed31 August 2013(49 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressRiverain Gossmore Lane
Marlow
Buckinghamshire
SL7 1QF
Director NameMr John Leon Naylor Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleManagement Consultant
Correspondence Address57 Crescent Lane
London
SW4 9PT
Director NameJohn Michael Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManagement Consultant
Correspondence Address29 Warwick Square
London
SW1V 2AD
Director NameGunnar Rylander
Date of BirthMarch 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleManagement Consultant
Correspondence AddressHjortstigen 19
182 75 Stocksund
Sweden
Director NameDavid Ian Morris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleAdvertising Account Director
Correspondence AddressLaurel Bank
Hernes Nest
Bewdley
Worcestershire
DY12 2ET
Director NameJudith Ellard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 1998)
RoleAdvertising Account Director
Correspondence Address4 Iverna Court
London
W8 6TY
Director NameMr Michael Stephen Douglas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleManagement Consultant
Correspondence Address95 Brondesbury Road
London
NW6 6RY
Secretary NameMr Peter Andrew Wade
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP
Director NameJon Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1995)
RoleGroup Chief Executive
Correspondence Address59 Dovehouse Street
London
SW8 6JY
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1995)
RoleChartered Accountant
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1999)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Bridge House
Saint George Wharf
London
SW8 2LQ
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed04 May 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Director NameMrs Elisabeth Lyndsay Cramp
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(33 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 August 2002)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address4 Claremont End
Esher
Surrey
KT10 9LZ
Director NameSimon Russell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2000)
RoleCreative Director
Correspondence AddressManor Villa
Portsmouth Road, Milford
Godalming
Surrey
GU8 5DU
Director NameGuy Michael Hornsby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2003)
RoleManaging Director
Correspondence AddressFarthings 262 Station Road
Knowle
Solihull
West Midlands
B93 0ES
Director NameRose Colledge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address42 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameGillian Tina Cooper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address9 Tranmere Road
London
SW18 3QH
Secretary NameGillian Tina Cooper
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address9 Tranmere Road
London
SW18 3QH
Director NameHilary Jane Woodland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address1 Alexandra Mews
Fortis Green
London
N2 9HA
Director NameAndrew Dolby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address14 Isherwood Drive
Marple
Stockport
Cheshire
SK6 6JD
Director NameMr David John Anthony Harrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Park Hall Road
West Dulwich
London
SE21 8EX
Secretary NameMr David John Anthony Harrison
NationalityBritish
StatusResigned
Appointed05 May 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Hall Road
West Dulwich
London
SE21 8EX
Director NameEmma Voirrey Lancaster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(38 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2003)
RoleChartered Accountant
Correspondence AddressFlat 5
63 Brighton Road
Surbiton
Surrey
KT6 5LR
Director NameDavid Robert Price
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(39 years after company formation)
Appointment Duration2 days (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address1 Titchfield Close
Burgess Hill
West Sussex
RH15 0RX
Director NameMr Stephen Carl Halford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(39 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ellesmere Road Ellesmere Park
Monton
Manchester
M30 9FD
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(39 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed05 February 2003(39 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary NameMr Julian David Maslen
StatusResigned
Appointed12 August 2010(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH

Location

Registered AddressSuite 2.01 17,Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Resourceful Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
4 January 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(4 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(4 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
22 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Michael Warren as a director (1 page)
17 August 2010Termination of appointment of Michael Warren as a director (1 page)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page)
8 July 2010Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Return made up to 01/07/08; full list of members (3 pages)
14 August 2008Director and secretary's change of particulars / michael warren / 30/06/2008 (1 page)
14 August 2008Director and secretary's change of particulars / michael warren / 30/06/2008 (1 page)
14 August 2008Return made up to 01/07/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Full accounts made up to 31 December 2003 (17 pages)
2 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 April 2004Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page)
28 April 2004Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page)
14 November 2003Registered office changed on 14/11/03 from: 3 portland place london W1B 1HR (1 page)
14 November 2003Registered office changed on 14/11/03 from: 3 portland place london W1B 1HR (1 page)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New secretary appointed;new director appointed (3 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed;new director appointed (3 pages)
24 March 2003New director appointed (3 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
19 February 2003Particulars of mortgage/charge (5 pages)
19 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Memorandum and Articles of Association (11 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Memorandum and Articles of Association (11 pages)
2 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
26 March 2001Full accounts made up to 30 September 2000 (14 pages)
26 March 2001Full accounts made up to 30 September 2000 (14 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
28 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
21 March 2000Full accounts made up to 30 September 1999 (13 pages)
21 March 2000Full accounts made up to 30 September 1999 (13 pages)
23 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
20 July 1998Return made up to 01/07/98; no change of members (6 pages)
20 July 1998Return made up to 01/07/98; no change of members (6 pages)
26 January 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
26 January 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997Full accounts made up to 30 April 1997 (14 pages)
26 October 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
26 October 1997Full accounts made up to 30 April 1997 (14 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (2 pages)
11 September 1997Particulars of mortgage/charge (39 pages)
11 September 1997Particulars of mortgage/charge (39 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Declaration of assistance for shares acquisition (6 pages)
8 August 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1997Company name changed pa advertising LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed pa advertising LIMITED\certificate issued on 06/05/97 (2 pages)
3 May 1997Registered office changed on 03/05/97 from: third floor 2 caxton street london SW1 (1 page)
3 May 1997Registered office changed on 03/05/97 from: third floor 2 caxton street london SW1 (1 page)
27 December 1996Full accounts made up to 30 April 1996 (14 pages)
27 December 1996Full accounts made up to 30 April 1996 (14 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 January 1996Particulars of mortgage/charge (4 pages)
5 January 1996Particulars of mortgage/charge (4 pages)
4 August 1995Return made up to 01/07/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1995Return made up to 01/07/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Declaration of assistance for shares acquisition (4 pages)
13 June 1995Declaration of assistance for shares acquisition (4 pages)
26 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
26 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
22 May 1995Director resigned;new director appointed (4 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 123 buckingham palace road london SW1W 9SR (1 page)
22 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 123 buckingham palace road london SW1W 9SR (1 page)
22 May 1995New secretary appointed;director resigned;new director appointed (4 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned;new director appointed (4 pages)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Auditor's resignation (2 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1983Memorandum and Articles of Association (24 pages)
15 August 1983Memorandum and Articles of Association (24 pages)
8 September 1966Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1966Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1964Incorporation (22 pages)
16 January 1964Incorporation (22 pages)