Company NameTTA Public Relations Limited
Company StatusDissolved
Company Number00854893
CategoryPrivate Limited Company
Incorporation Date22 July 1965(58 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(52 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Martin Gareth Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Director NameRoy Fethney Lister
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressParklands Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 1999)
RoleSecretary
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed16 June 1994(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1996)
RoleSecretary
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed15 February 1996(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameKeith Desmond McDowall
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameWilliam Martin Roche
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1999)
RoleCommunications Consultant
Correspondence Address41 Netherford Road
London
SW4 6AF
Director NameMontagu Meth
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleConsultant
Correspondence Address57 Lakenheath
London
N14 4RR
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(34 years, 5 months after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed30 December 1999(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameMr Jeffrey Paul Lyes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHill Farm House 87 High Street
Kidlington
Oxfordshire
OX5 2DR
Director NameDavid Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2003)
RolePR Consultant
Correspondence Address1 Rectory Road
London
E17 3BG
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed28 March 2003(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressRivendell 20a Kings Road
West End
Woking
Surrey
GU24 9LN
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(38 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(42 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(47 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 November 2002Delivered 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 1998Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1974Delivered 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
6 September 2019Satisfaction of charge 5 in full (3 pages)
6 September 2019Satisfaction of charge 6 in full (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
18 February 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed keith mcdowall associates LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed keith mcdowall associates LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
31 March 2006Return made up to 28/02/06; full list of members (5 pages)
31 March 2006Return made up to 28/02/06; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (5 pages)
21 March 2005Return made up to 28/02/05; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 April 2004Return made up to 28/02/04; full list of members (5 pages)
1 April 2004Return made up to 28/02/04; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street london W1Y 8AX (1 page)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street london W1Y 8AX (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 April 1999Return made up to 28/02/99; no change of members (6 pages)
20 April 1999Return made up to 28/02/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
7 April 1998Return made up to 28/02/98; full list of members (6 pages)
26 March 1998Company name changed bell pottinger LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Company name changed bell pottinger LIMITED\certificate issued on 27/03/98 (2 pages)
5 March 1998Company name changed bell pottinger communications li mited\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed bell pottinger communications li mited\certificate issued on 06/03/98 (2 pages)
14 January 1998Company name changed lobell communications LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed lobell communications LIMITED\certificate issued on 15/01/98 (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
18 April 1997Company name changed p number 1 LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed p number 1 LIMITED\certificate issued on 21/04/97 (2 pages)
3 April 1997Return made up to 28/02/97; no change of members (4 pages)
3 April 1997Return made up to 28/02/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (10 pages)
16 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 November 1995Full accounts made up to 31 March 1995 (10 pages)
4 May 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
7 September 1994Full accounts made up to 31 March 1994 (7 pages)
4 July 1994Director resigned (6 pages)
4 July 1994Registered office changed on 04/07/94 from: 20 doorland house 20 regent street london SW1Y 4PZ (1 page)
10 March 1994Return made up to 28/02/94; full list of members (6 pages)
23 December 1993Full accounts made up to 31 March 1993 (5 pages)
18 March 1993Return made up to 28/02/93; full list of members (6 pages)
14 January 1993Full accounts made up to 31 March 1992 (11 pages)
14 April 1992Return made up to 10/04/92; full list of members (6 pages)
17 February 1992Director resigned (2 pages)
16 January 1992Company name changed plasmarc LIMITED\certificate issued on 16/01/92 (3 pages)
9 November 1991Declaration of satisfaction of mortgage/charge (4 pages)
20 August 1991Full accounts made up to 31 March 1991 (12 pages)
10 July 1991Return made up to 12/04/91; full list of members (14 pages)
26 March 1991Secretary resigned;new secretary appointed (2 pages)
28 February 1991Director resigned (4 pages)
1 February 1991Declaration of satisfaction of mortgage/charge (1 page)
29 October 1990Full accounts made up to 31 March 1990 (13 pages)
7 February 1990Director resigned (8 pages)
13 November 1989Accounting reference date shortened from 30/09 to 31/03 (1 page)
2 November 1989Company name changed\certificate issued on 02/11/89 (2 pages)
30 October 1989Registered office changed on 30/10/89 from: pounsley road dunton green sevenoaks kent TN13 2XP (1 page)
30 October 1989Auditor's resignation (1 page)
30 October 1989Director resigned (2 pages)
10 July 1989Return made up to 12/04/89; full list of members (4 pages)
10 July 1989Full accounts made up to 30 September 1988 (16 pages)
20 June 1988Full accounts made up to 30 September 1987 (13 pages)
20 June 1988Return made up to 12/04/88; full list of members (4 pages)
28 October 1987Return made up to 01/07/87; full list of members (4 pages)
28 October 1987Full accounts made up to 30 September 1986 (4 pages)
30 September 1987Particulars of mortgage/charge (3 pages)
25 September 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
30 October 1986Return made up to 13/08/86; full list of members (4 pages)
28 October 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1986Full accounts made up to 30 September 1985 (14 pages)