London
W2 1YR
Director Name | Mr Christopher William Robertson Collins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(55 years after company formation) |
Appointment Duration | 5 years |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2022(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Current |
Appointed | 24 March 2022(58 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Philippe Emile Santini |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Summit House 27 Sale Place London W2 1YR |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Alan Naismith Binder |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Old Place Speldhurst Tunbridge Wells Kent TN3 0PA |
Director Name | Monsieur Michel Boutinard-Rouelle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 14 Rue Francois Miron 75004 Paris Foreign |
Director Name | Andre Joseph Livrelli |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 114 Rue Gallieni Boulogne-Billancourt 92100 Paris Foreign |
Director Name | Monsieur Paul Louis Dini |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1993) |
Role | Executive Chairman |
Correspondence Address | 12 Rue Claudius Lamarche 69400 Limas Foreign |
Director Name | Mr Peter George Nicholas Kemeny |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 21 Northolme Road Highbury London N5 2UZ |
Director Name | Monsieur Philippe Hutinel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | C/O Avenir Havas Media 114 Rue Gallieni 92100 Boulogne Paris Foreign |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Director Name | Philippe Richard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 1993(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 5-7 Rue Leredde 75013 Paris France |
Director Name | Martine Louise Aubertin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1993(29 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 82 Cathcart Road Chelsea London SW10 9DJ |
Director Name | Isabelle Schlumberger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1994(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Mr Colm O'Cuilleanain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 65 Boulevard Exelmans Paris 750016 France |
Secretary Name | Nicholas Robert Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Director Name | Ms Helen Johnstone Enright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 79 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EL |
Secretary Name | Isabelle Schlumberger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 1996(32 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Claire Mialaret |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1998) |
Role | Deputy General Manager |
Correspondence Address | 30 Rue Du Marechal Joffre Louveciennes 78430 France Foreign |
Secretary Name | Parvathi Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | 17 Guildford Road Fleet Hampshire GU13 9ES |
Director Name | David John Pugh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 12 Vineyard Hill Road London SW19 7JH |
Director Name | Jean-Jacues Camille Raynaut |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 1998(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 8 Rue Edmond Roger Paris France 75015 Foreign |
Director Name | Bertrand Dominique Marie Favreul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French Southern Terr |
Status | Resigned |
Appointed | 10 November 1998(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 10 Rue De La Fontaine Du But Paris 18 France Foreign |
Director Name | Mr Jean-Francois Decaux |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1999(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Addison Road London W14 8EB |
Director Name | Mr Ian Nicholas Thompson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(35 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gringer Hill Maidenhead Berkshire SL6 7LZ |
Secretary Name | Mr Ian Nicholas Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Jeremy John Male |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oaklands The Bridle Path Ockham Lane Hatchford Cobham Surrey KT11 1LT |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 October 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Gerard Degonse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Rue Soyer Neuilly Sur Seine 92200 France |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 October 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Website | jcdecaux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83267777 |
Telephone region | London |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
22.8m at £0.2 | Avenir France Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,768,000 |
Current Liabilities | £16,585,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
26 May 1987 | Delivered on: 8 June 1987 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
---|---|
23 June 1983 | Delivered on: 1 July 1983 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Letter of set off dated 3/06/83 as confiniederatfieced by a resolution passed at a meeting of the meribers or Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
10 June 1982 | Delivered on: 15 June 1982 Persons entitled: Hambros Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from mills & allen international PLC to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. (See doc M129). Fully Satisfied |
3 June 1982 | Delivered on: 8 June 1982 Satisfied on: 21 August 1987 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or become due from the company and/or all or any of the other companies limited therein to the chargee. Particulars: Any sum standing to the credit to the company with the bank. Fully Satisfied |
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: For securing 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: Any sum of sums for the time being etending to the credit of any present of fixtures account of the company. Fully Satisfied |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
19 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
6 April 2022 | Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page) |
21 February 2022 | Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages) |
11 October 2021 | Change of details for Mr Jean-Francois Decaux as a person with significant control on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 April 2019 | Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Lawrence Richard Haines on 22 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Lawrence Richard Haines on 22 August 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
7 June 2006 | Auditor's resignation (1 page) |
7 June 2006 | Auditor's resignation (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 August 2002 | Return made up to 22/08/02; full list of members
|
17 August 2002 | Return made up to 22/08/02; full list of members
|
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
14 September 2001 | Location of debenture register (1 page) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
26 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
16 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
16 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 October 2000 | Location of register of members (1 page) |
3 October 2000 | Location of debenture register (1 page) |
3 October 2000 | Location of debenture register (1 page) |
3 October 2000 | Location of register of members (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 991 great west road brentford middlesex TW8 9DN (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 991 great west road brentford middlesex TW8 9DN (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Company name changed united communications LIMITED\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed united communications LIMITED\certificate issued on 03/05/00 (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 27 sale place london W2 1YR (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 27 sale place london W2 1YR (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
13 March 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
13 March 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Return made up to 22/08/98; full list of members (11 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (11 pages) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
27 March 1998 | Full group accounts made up to 31 December 1996 (19 pages) |
27 March 1998 | Full group accounts made up to 31 December 1996 (19 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
6 January 1998 | Full group accounts made up to 31 December 1995 (19 pages) |
6 January 1998 | Full group accounts made up to 31 December 1995 (19 pages) |
13 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
13 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 October 1997 | Return made up to 22/08/97; full list of members (12 pages) |
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Return made up to 22/08/97; full list of members (12 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (13 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (13 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (16 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (301 pages) |
17 August 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
17 August 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
27 September 1990 | Return made up to 22/08/90; full list of members (8 pages) |
27 September 1990 | Return made up to 22/08/90; full list of members (8 pages) |
19 December 1989 | Return made up to 06/11/89; full list of members (17 pages) |
19 December 1989 | Return made up to 06/11/89; full list of members (17 pages) |
18 December 1989 | Company name changed mills & allen group LIMITED\certificate issued on 19/12/89 (2 pages) |
18 December 1989 | Company name changed mills & allen group LIMITED\certificate issued on 19/12/89 (2 pages) |
28 May 1986 | Full accounts made up to 30 June 1985 (9 pages) |
28 May 1986 | Full accounts made up to 30 June 1985 (9 pages) |
21 July 1975 | Memorandum and Articles of Association (52 pages) |
21 July 1975 | Memorandum and Articles of Association (52 pages) |
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Certificate of incorporation (1 page) |