London
EC1N 8SB
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2020(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Kenneth Carl Courtney |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Valsheda Court Hythe Court Hythe Marina Village Hythe Southampton SO45 6DW |
Director Name | Carl Roger Courtney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 December 2014) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Close Seer Green Beaconsfield Buckinghamshire HP9 2QG |
Director Name | Ms Anne Rosemary Layton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2006) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 17 Webster Gardens Ealing London W5 5NA |
Secretary Name | Ms Anne Rosemary Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Webster Gardens Ealing London W5 5NA |
Director Name | Catherine Alice Pittham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 1998) |
Role | Public Relations |
Correspondence Address | Tournay House 13 Sutherland Road London W13 0DY |
Director Name | Lindsay Margaret Stwart Highet |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(32 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 41 Highfield Way Rickmansworth Hertfordshire WD3 7PP |
Director Name | Kathleen Emma Wright |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 December 2014) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Street Berkhamsted Hertfordshire HP4 3DF |
Director Name | Zoe Ward-Waring |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 May 2018) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kimberley Road St Albans Hertfordshire AL3 5PX |
Secretary Name | Carl Roger Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Close Seer Green Beaconsfield Buckinghamshire HP9 2QG |
Director Name | Tom Hargreaves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Paul Michael McCaffrey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2019) |
Role | Consumer PR Consultant |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Gavin Richard Devine |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(51 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Ms Louise Hannah Franklin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(53 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Website | publicasity.co.uk |
---|---|
Telephone | 020 37576800 |
Telephone region | London |
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17.4k at £1 | Porta Communications PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £4,847,260 |
Gross Profit | £3,084,490 |
Net Worth | £2,216,992 |
Cash | £237,573 |
Current Liabilities | £1,331,481 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 9 October 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 20 January 2015 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
4 February 2010 | Delivered on: 4 February 2010 Satisfied on: 6 October 2015 Persons entitled: Central Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit account. Fully Satisfied |
28 September 2006 | Delivered on: 3 October 2006 Satisfied on: 6 October 2015 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. Fully Satisfied |
20 October 1998 | Delivered on: 4 November 1998 Satisfied on: 6 October 2015 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. Fully Satisfied |
1 July 1998 | Delivered on: 11 July 1998 Satisfied on: 9 October 2006 Persons entitled: David Lawrence Levy and Veronica Ashley Collins Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £6,325 and all interest and other monies. Fully Satisfied |
1 July 1998 | Delivered on: 11 July 1998 Satisfied on: 9 October 2006 Persons entitled: David Lawrence Levy and Veronica Ashley Collins Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £5,375 and all interest and other monies. Fully Satisfied |
26 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
---|---|
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages) |
11 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
16 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
13 December 2019 | Satisfaction of charge 008772140009 in full (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
13 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
29 August 2019 | Termination of appointment of Paul Michael Mccaffrey as a director on 9 August 2019 (1 page) |
28 August 2019 | Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
21 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Zoe Ward-Waring as a director on 15 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Tom Hargreaves as a director on 15 May 2018 (1 page) |
28 December 2017 | Termination of appointment of Gavin Richard Devine as a director on 22 December 2017 (1 page) |
16 October 2017 | Statement of company's objects (2 pages) |
16 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
21 August 2017 | Appointment of Gavin Richard Devine as a director on 21 June 2017 (2 pages) |
21 August 2017 | Appointment of Gavin Richard Devine as a director on 21 June 2017 (2 pages) |
27 June 2017 | Satisfaction of charge 008772140008 in full (1 page) |
27 June 2017 | Satisfaction of charge 008772140008 in full (1 page) |
15 June 2017 | Registration of charge 008772140009, created on 9 June 2017 (23 pages) |
17 March 2017 | Second filing of the annual return made up to 27 September 2015 (22 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 14/09/2016 (8 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 14/09/2016 (8 pages) |
17 March 2017 | Second filing of the annual return made up to 27 September 2015 (22 pages) |
6 March 2017 | Director's details changed for Tom Hargreaves on 7 January 2015 (2 pages) |
6 March 2017 | Director's details changed for Tom Hargreaves on 7 January 2015 (2 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 September 2016 | 14/09/16 Statement of Capital gbp 11600
|
14 September 2016 | 14/09/16 Statement of Capital gbp 11600
|
14 June 2016 | Appointment of Mr Paul Michael Mccaffrey as a director on 1 April 2015 (2 pages) |
14 June 2016 | Appointment of Mr Paul Michael Mccaffrey as a director on 1 April 2015 (2 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Registration of charge 008772140008, created on 8 October 2015 (39 pages) |
9 October 2015 | Registration of charge 008772140008, created on 8 October 2015 (39 pages) |
9 October 2015 | Registration of charge 008772140008, created on 8 October 2015 (39 pages) |
6 October 2015 | Satisfaction of charge 4 in full (1 page) |
6 October 2015 | Satisfaction of charge 3 in full (2 pages) |
6 October 2015 | Satisfaction of charge 5 in full (1 page) |
6 October 2015 | Satisfaction of charge 3 in full (2 pages) |
6 October 2015 | Satisfaction of charge 5 in full (1 page) |
6 October 2015 | Satisfaction of charge 4 in full (1 page) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Register(s) moved to registered office address Sky Light City Tower 50 Basinghall Street London EC2V 5DE (1 page) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Register(s) moved to registered office address Sky Light City Tower 50 Basinghall Street London EC2V 5DE (1 page) |
20 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
24 April 2015 | Registration of charge 008772140007, created on 16 April 2015 (23 pages) |
24 April 2015 | Registration of charge 008772140007, created on 16 April 2015 (23 pages) |
20 January 2015 | Registration of charge 008772140006, created on 19 January 2015 (24 pages) |
20 January 2015 | Registration of charge 008772140006, created on 19 January 2015 (24 pages) |
19 January 2015 | Section 519 (1 page) |
19 January 2015 | Section 519 (1 page) |
7 January 2015 | Registered office address changed from 15 Kean Street Covent Garden London WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from , 15 Kean Street, Covent Garden, London, WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gene Jared Golembiewski as a director on 10 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Gene Jared Golembiewski as a director on 10 December 2014 (2 pages) |
7 January 2015 | Registered office address changed from 15 Kean Street Covent Garden London WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from , 15 Kean Street, Covent Garden, London, WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Carl Roger Courtney as a director on 10 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Kathleen Emma Wright as a director on 10 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Kathleen Emma Wright as a director on 10 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Carl Roger Courtney as a director on 10 December 2014 (1 page) |
6 January 2015 | Appointment of Mr David Ernest Wright as a director on 10 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Carl Roger Courtney as a secretary on 10 December 2014 (1 page) |
6 January 2015 | Appointment of Mr David Ernest Wright as a director on 10 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Carl Roger Courtney as a secretary on 10 December 2014 (1 page) |
7 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (16 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (16 pages) |
20 August 2012 | Director's details changed for Zoe Ward Waring on 27 July 2012 (3 pages) |
20 August 2012 | Director's details changed for Zoe Ward Waring on 27 July 2012 (3 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
4 November 2010 | Register(s) moved to registered inspection location (2 pages) |
4 November 2010 | Register inspection address has been changed (2 pages) |
4 November 2010 | Register(s) moved to registered inspection location (2 pages) |
4 November 2010 | Register inspection address has been changed (2 pages) |
2 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
2 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
29 October 2010 | Appointment of Tom Hargreaves as a director (3 pages) |
29 October 2010 | Appointment of Tom Hargreaves as a director (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Director's change of particulars / kathleen wright / 01/08/2009 (1 page) |
11 September 2009 | Director's change of particulars / kathleen wright / 01/08/2009 (1 page) |
8 May 2009 | Return made up to 27/09/08; full list of members (6 pages) |
8 May 2009 | Return made up to 27/09/08; full list of members (6 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from, 1 russell chambers, the piazza, covent garden, london, WC2E 8AA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, 1 russell chambers, the piazza, covent garden, london, WC2E 8AA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 1 russell chambers the piazza covent garden london WC2E 8AA (1 page) |
10 December 2007 | Return made up to 27/09/07; full list of members (7 pages) |
10 December 2007 | Return made up to 27/09/07; full list of members (7 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
13 November 2006 | £ ic 17400/11600 26/09/06 £ sr 5800@1=5800 (1 page) |
13 November 2006 | Return made up to 27/09/06; full list of members (8 pages) |
13 November 2006 | £ ic 17400/11600 26/09/06 £ sr 5800@1=5800 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Return made up to 27/09/06; full list of members (8 pages) |
13 November 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
9 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
21 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 19/11/03 (1 page) |
27 April 2005 | Ad 19/11/03--------- £ si 16800@1 (2 pages) |
27 April 2005 | Ad 19/11/03--------- £ si 16800@1 (2 pages) |
27 April 2005 | Nc inc already adjusted 19/11/03 (1 page) |
27 April 2005 | Resolutions
|
25 February 2005 | Registered office changed on 25/02/05 from: 19 garrick street london WC2E 9BB (1 page) |
25 February 2005 | Return made up to 27/09/04; full list of members (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 19 garrick street, london, WC2E 9BB (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 27/09/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
31 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 December 2002 | Return made up to 27/09/02; full list of members (8 pages) |
20 December 2002 | Return made up to 27/09/02; full list of members (8 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 90 great russell street london WC1B 3PS (1 page) |
5 December 2002 | Return made up to 27/09/00; full list of members (8 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 90 great russell street, london, WC1B 3PS (1 page) |
5 December 2002 | Return made up to 27/09/01; full list of members (8 pages) |
5 December 2002 | Return made up to 27/09/00; full list of members (8 pages) |
5 December 2002 | Return made up to 27/09/01; full list of members (8 pages) |
23 July 2002 | £ ic 270600/600 18/06/02 £ sr 270000@1=270000 (2 pages) |
23 July 2002 | £ ic 270600/600 18/06/02 £ sr 270000@1=270000 (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
11 July 2000 | Return made up to 27/09/99; full list of members (7 pages) |
11 July 2000 | Return made up to 27/09/99; full list of members (7 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | £ ic 271000/270600 20/07/99 £ sr 400@1=400 (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | £ ic 271000/270600 20/07/99 £ sr 400@1=400 (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Ad 20/07/99--------- £ si 270000@1=270000 £ ic 1000/271000 (2 pages) |
3 August 1999 | £ nc 1000/271000 20/07/99 (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Ad 20/07/99--------- £ si 270000@1=270000 £ ic 1000/271000 (2 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | £ nc 1000/271000 20/07/99 (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
9 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
9 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Return made up to 27/09/98; full list of members (6 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 27/09/98; full list of members (6 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
5 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
10 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 27/09/96; no change of members (4 pages) |
30 January 1997 | Return made up to 27/09/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
21 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 September 1981 | Company name changed\certificate issued on 09/09/81 (2 pages) |
9 September 1981 | Company name changed\certificate issued on 09/09/81 (2 pages) |
19 April 1966 | Incorporation (17 pages) |
19 April 1966 | Incorporation (17 pages) |