London
SW1P 9ZP
Director Name | Mr Martin Gareth Rees |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 4a Calverley Park Gardens Tunbridge Wells Kent TN1 2JN |
Director Name | Roy Fethney Lister |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Parklands Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 1999) |
Role | Secretary |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1996) |
Role | Secretary |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Keith Desmond McDowall |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | William Martin Roche |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1999) |
Role | Communications Consultant |
Correspondence Address | 41 Netherford Road London SW4 6AF |
Director Name | Montagu Meth |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Consultant |
Correspondence Address | 57 Lakenheath London N14 4RR |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(34 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Mr Jeffrey Paul Lyes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Hill Farm House 87 High Street Kidlington Oxfordshire OX5 2DR |
Director Name | David Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2003) |
Role | PR Consultant |
Correspondence Address | 1 Rectory Road London E17 3BG |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Rivendell 20a Kings Road West End Woking Surrey GU24 9LN |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Chime Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
13 October 1998 | Delivered on: 22 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 September 1987 | Delivered on: 30 September 1987 Satisfied on: 9 November 1991 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from plasmare holdings limited 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. Fully Satisfied |
9 September 1987 | Delivered on: 25 September 1987 Satisfied on: 9 November 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 9 November 1991 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts owing to the company other than the said debts agreed in writing from such first fixed charge. Fully Satisfied |
18 December 1974 | Delivered on: 7 January 1975 Satisfied on: 9 November 1991 Persons entitled: Clydesdale Bank LTD Classification: Floating charge Secured details: For securing all monies due or to become due from the company &/or plasmare holdings LTD, plastics fabrication & joinery LTD, plasmore estate LTD & W. P. borks LTD, to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 27 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
6 September 2019 | Satisfaction of charge 5 in full (3 pages) |
6 September 2019 | Satisfaction of charge 6 in full (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Company name changed keith mcdowall associates LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Company name changed keith mcdowall associates LIMITED\certificate issued on 10/11/14
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street london W1Y 8AX (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street london W1Y 8AX (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
20 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
7 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
26 March 1998 | Company name changed bell pottinger LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Company name changed bell pottinger LIMITED\certificate issued on 27/03/98 (2 pages) |
5 March 1998 | Company name changed bell pottinger communications li mited\certificate issued on 06/03/98 (2 pages) |
5 March 1998 | Company name changed bell pottinger communications li mited\certificate issued on 06/03/98 (2 pages) |
14 January 1998 | Company name changed lobell communications LIMITED\certificate issued on 15/01/98 (2 pages) |
14 January 1998 | Company name changed lobell communications LIMITED\certificate issued on 15/01/98 (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
18 April 1997 | Company name changed p number 1 LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed p number 1 LIMITED\certificate issued on 21/04/97 (2 pages) |
3 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 May 1995 | Return made up to 28/02/95; full list of members
|
4 May 1995 | Return made up to 28/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (7 pages) |
4 July 1994 | Director resigned (6 pages) |
4 July 1994 | Registered office changed on 04/07/94 from: 20 doorland house 20 regent street london SW1Y 4PZ (1 page) |
10 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (5 pages) |
18 March 1993 | Return made up to 28/02/93; full list of members (6 pages) |
14 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
14 April 1992 | Return made up to 10/04/92; full list of members (6 pages) |
17 February 1992 | Director resigned (2 pages) |
16 January 1992 | Company name changed plasmarc LIMITED\certificate issued on 16/01/92 (3 pages) |
9 November 1991 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
10 July 1991 | Return made up to 12/04/91; full list of members (14 pages) |
26 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1991 | Director resigned (4 pages) |
1 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |
7 February 1990 | Director resigned (8 pages) |
13 November 1989 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
2 November 1989 | Company name changed\certificate issued on 02/11/89 (2 pages) |
30 October 1989 | Registered office changed on 30/10/89 from: pounsley road dunton green sevenoaks kent TN13 2XP (1 page) |
30 October 1989 | Auditor's resignation (1 page) |
30 October 1989 | Director resigned (2 pages) |
10 July 1989 | Return made up to 12/04/89; full list of members (4 pages) |
10 July 1989 | Full accounts made up to 30 September 1988 (16 pages) |
20 June 1988 | Full accounts made up to 30 September 1987 (13 pages) |
20 June 1988 | Return made up to 12/04/88; full list of members (4 pages) |
28 October 1987 | Return made up to 01/07/87; full list of members (4 pages) |
28 October 1987 | Full accounts made up to 30 September 1986 (4 pages) |
30 September 1987 | Particulars of mortgage/charge (3 pages) |
25 September 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
30 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
28 October 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1986 | Full accounts made up to 30 September 1985 (14 pages) |