101 Wood Lane
London
England And Wales
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Publicis Groupe Uk, Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Ceo, Saatchi & Saatchi |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Neil Cassie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Head Of Planning |
Correspondence Address | 27 Bramfield Road London SW11 6RA |
Director Name | Martin Hayland Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 1992) |
Role | Financial Controller |
Correspondence Address | 56 St Margarets Grove Twickenham London TW1 1JG |
Director Name | Richard Cook |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 1992) |
Role | Creative Director Copywriter |
Correspondence Address | 4 Richmond Road Cambridge Cambridgeshire CB4 3PU |
Director Name | Geoffrey Charley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 1992) |
Role | Head Of Studio |
Correspondence Address | 8 Larkfield Road Richmond Surrey TW9 2PF |
Director Name | Nicolas Frederich Brien |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | 38 Bovingdon Road London SW6 2AP |
Director Name | Giles Keeble |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1995) |
Role | Executive Creative Director |
Correspondence Address | 59 Melody Road London SW18 2QW |
Director Name | Mark Frederick Heaton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1998) |
Role | Deputy Chairman |
Correspondence Address | Ampney St Mary Manor Cirencester Gloucestershire GL7 5SP Wales |
Director Name | Stephen John Gatfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1992) |
Role | Chief Executive Officer |
Correspondence Address | 41 Peel Street London W8 7PA |
Secretary Name | Richard John Norwod Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Chairman |
Correspondence Address | Penn House Penn Common Bramshaw Hampshire SO43 7JL |
Director Name | Michael Ainsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Business Development Director |
Correspondence Address | Myrtle Cottage The Common Dunsfold Surrey GU8 4LE |
Secretary Name | Martin Hayland Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 56 St Margarets Grove Twickenham London TW1 1JG |
Director Name | Alastair Aird |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2004) |
Role | Group Chief Operating Officer |
Correspondence Address | 102 Louisville Road London SW17 8RU |
Secretary Name | Alastair Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2004) |
Role | Group Chief Operating Officer |
Correspondence Address | 102 Louisville Road London SW17 8RU |
Director Name | Bruce Terry Haines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2007) |
Role | Group Chief Executive |
Correspondence Address | 31 Knox Street London W1H 1FS |
Secretary Name | Darren Neill Norkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Rosebery Road Muswell Hill London N10 2LD |
Director Name | John Ivor Hawkes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(37 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2006) |
Role | Non Executive Director |
Correspondence Address | Wood House 16 Wood Lane, Great Linford Milton Keynes Buckinghamshire MK14 5AZ |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(38 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Director Name | Mr Andrew Gwyn Edwards |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2016) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(44 years after company formation) |
Appointment Duration | 10 months (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 07 February 2012(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8HQ |
Secretary Name | Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2012(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Director Name | Mr Patrick Dumouchel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2013(46 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 June 2021) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(48 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Laurence Darke |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Gareth Steven Collins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Magnus Djaba Djaba |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(54 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 May 2022) |
Role | Global President, Saatchi & Saatchi Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | leoburnett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77511800 |
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.2m at £1 | Mms Uk Holdings LTD 92.50% Redeemable |
---|---|
750k at £1 | Mms Uk Holdings LTD 7.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,236,000 |
Net Worth | £12,388,000 |
Cash | £1,000 |
Current Liabilities | £17,739,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 November 1999 | Delivered on: 22 November 1999 Satisfied on: 4 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company. Fully Satisfied |
---|
1 December 2017 | Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017 (2 pages) |
---|---|
1 December 2017 | Termination of appointment of Laurence Darke as a director on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Gareth Steven Collins as a director on 21 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
23 June 2016 | Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages) |
29 February 2016 | Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
7 January 2014 | Secretary's details changed for Raj Basran on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Raj Basran on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 May 2013 | Appointment of Mr. Patrick Dumouchel as a director (2 pages) |
1 May 2013 | Termination of appointment of Darren Norkett as a director (1 page) |
1 May 2013 | Appointment of Mr Paul Lawson as a director (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (33 pages) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
10 February 2010 | Auditor's resignation (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Andrew Edwards on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Andrew Edwards on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Darren Neill Norkett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Darren Neill Norkett on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (28 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Location of register of members (1 page) |
13 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
18 June 2007 | Resolutions
|
10 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 February 2007 | Director's particulars changed (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
6 March 2006 | Full accounts made up to 31 December 2005 (27 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
13 May 2005 | New director appointed (2 pages) |
14 February 2005 | Location of register of members (1 page) |
18 January 2005 | Resolutions
|
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 60 sloane avenue london SW3 3XB (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (24 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
26 April 2003 | Location of register of members (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
19 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (9 pages) |
17 March 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 April 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
11 March 1997 | Director's particulars changed (1 page) |
31 December 1996 | Return made up to 13/12/96; no change of members (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
26 March 1996 | Ad 15/01/96--------- £ si 4399315@1=4399315 £ ic 5594081/9993396 (2 pages) |
6 March 1996 | Memorandum and Articles of Association (59 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
17 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
16 January 1996 | Ad 15/12/95--------- £ si 4844@1=4844 £ ic 750000/754844 (2 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 48 st.martins lane london WC2N 4EJ (1 page) |
1 February 1973 | Company name changed\certificate issued on 01/02/73 (2 pages) |
1 July 1969 | Company name changed\certificate issued on 01/07/69 (2 pages) |
17 April 1967 | Certificate of incorporation (1 page) |