Company NameLeo Burnett Limited
Company StatusActive
Company Number00903797
CategoryPrivate Limited Company
Incorporation Date17 April 1967(57 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charlie Richard Cooper Rudd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo, Leo Burnett And Fallon London
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(53 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(54 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePublicis Groupe Uk, Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Christopher Kay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCeo, Saatchi & Saatchi
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameNeil Cassie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleHead Of Planning
Correspondence Address27 Bramfield Road
London
SW11 6RA
Director NameMartin Hayland Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 1992)
RoleFinancial Controller
Correspondence Address56 St Margarets Grove
Twickenham
London
TW1 1JG
Director NameRichard Cook
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 1992)
RoleCreative Director Copywriter
Correspondence Address4 Richmond Road
Cambridge
Cambridgeshire
CB4 3PU
Director NameGeoffrey Charley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 1992)
RoleHead Of Studio
Correspondence Address8 Larkfield Road
Richmond
Surrey
TW9 2PF
Director NameNicolas Frederich Brien
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2001)
RoleChief Executive Officer
Correspondence Address38 Bovingdon Road
London
SW6 2AP
Director NameGiles Keeble
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 1995)
RoleExecutive Creative Director
Correspondence Address59 Melody Road
London
SW18 2QW
Director NameMark Frederick Heaton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1998)
RoleDeputy Chairman
Correspondence AddressAmpney St Mary Manor
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameStephen John Gatfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1992)
RoleChief Executive Officer
Correspondence Address41 Peel Street
London
W8 7PA
Secretary NameRichard John Norwod Wheatley
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleChairman
Correspondence AddressPenn House
Penn Common
Bramshaw
Hampshire
SO43 7JL
Director NameMichael Ainsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleBusiness Development Director
Correspondence AddressMyrtle Cottage
The Common
Dunsfold
Surrey
GU8 4LE
Secretary NameMartin Hayland Jones
NationalityBritish
StatusResigned
Appointed31 December 1994(27 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address56 St Margarets Grove
Twickenham
London
TW1 1JG
Director NameAlastair Aird
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2004)
RoleGroup Chief Operating Officer
Correspondence Address102 Louisville Road
London
SW17 8RU
Secretary NameAlastair Aird
NationalityBritish
StatusResigned
Appointed30 November 2001(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2004)
RoleGroup Chief Operating Officer
Correspondence Address102 Louisville Road
London
SW17 8RU
Director NameBruce Terry Haines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(35 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2007)
RoleGroup Chief Executive
Correspondence Address31 Knox Street
London
W1H 1FS
Secretary NameDarren Neill Norkett
NationalityBritish
StatusResigned
Appointed06 August 2004(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameJohn Ivor Hawkes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(37 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 February 2006)
RoleNon Executive Director
Correspondence AddressWood House
16 Wood Lane, Great Linford
Milton Keynes
Buckinghamshire
MK14 5AZ
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(38 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 October 2006(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(39 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressWarwick Building
Kensington Village
Avonmore Road London
W14 8HQ
Director NameMr Andrew Gwyn Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(40 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2016)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Building
Kensington Village
Avonmore Road London
W14 8HQ
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(43 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(44 years after company formation)
Appointment Duration10 months (resigned 07 February 2012)
RoleCompany Director
Correspondence AddressWarwick Building
Kensington Village
Avonmore Road London
W14 8HQ
Secretary NameRaj Basran
StatusResigned
Appointed07 February 2012(44 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8HQ
Secretary NameGillian Walls Eckley
StatusResigned
Appointed17 May 2012(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressWarwick Building
Kensington Village
Avonmore Road London
W14 8HQ
Director NameMr Patrick Dumouchel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2013(46 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 June 2021)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(48 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Laurence Darke
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(49 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWarwick Building
Kensington Village
Avonmore Road London
W14 8HQ
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(50 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Gareth Steven Collins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(50 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Magnus Djaba Djaba
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(54 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 May 2022)
RoleGlobal President, Saatchi & Saatchi Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websiteleoburnett.co.uk
Email address[email protected]
Telephone020 77511800
Telephone regionLondon

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.2m at £1Mms Uk Holdings LTD
92.50%
Redeemable
750k at £1Mms Uk Holdings LTD
7.50%
Ordinary

Financials

Year2014
Turnover£35,236,000
Net Worth£12,388,000
Cash£1,000
Current Liabilities£17,739,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 November 1999Delivered 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

Filing History

1 December 2017Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017 (2 pages)
1 December 2017Termination of appointment of Laurence Darke as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Gareth Steven Collins as a director on 21 November 2017 (2 pages)
6 November 2017Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (36 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (35 pages)
23 June 2016Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages)
29 February 2016Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,993,396
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (33 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9,993,396
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (33 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
7 January 2014Secretary's details changed for Raj Basran on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Raj Basran on 7 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,993,396
(7 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
18 June 2013Full accounts made up to 31 December 2012 (33 pages)
8 May 2013Appointment of Mr. Patrick Dumouchel as a director (2 pages)
1 May 2013Termination of appointment of Darren Norkett as a director (1 page)
1 May 2013Appointment of Mr Paul Lawson as a director (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (33 pages)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
5 July 2011Full accounts made up to 31 December 2010 (30 pages)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
7 July 2010Full accounts made up to 31 December 2009 (28 pages)
10 February 2010Auditor's resignation (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Andrew Edwards on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
19 January 2010Director's details changed for Andrew Edwards on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
19 January 2010Director's details changed for Darren Neill Norkett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Darren Neill Norkett on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
6 November 2009Full accounts made up to 31 December 2008 (27 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (30 pages)
2 February 2008Full accounts made up to 31 December 2006 (28 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
13 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007New secretary appointed (2 pages)
20 March 2007Return made up to 31/12/06; full list of members (8 pages)
18 February 2007Director's particulars changed (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
6 March 2006Full accounts made up to 31 December 2005 (27 pages)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (24 pages)
13 May 2005New director appointed (2 pages)
14 February 2005Location of register of members (1 page)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
11 August 2004Full accounts made up to 31 December 2003 (26 pages)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 60 sloane avenue london SW3 3XB (1 page)
3 February 2004Full accounts made up to 31 December 2002 (24 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 September 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 December 2001 (20 pages)
26 April 2003Location of register of members (1 page)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
19 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
24 August 2001Director's particulars changed (1 page)
23 August 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Director resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (18 pages)
22 March 1999Return made up to 31/12/98; full list of members (9 pages)
17 March 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
29 October 1998Director's particulars changed (1 page)
24 June 1998Full accounts made up to 31 December 1997 (18 pages)
8 April 1998Director's particulars changed (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 November 1997Full group accounts made up to 31 December 1996 (22 pages)
11 March 1997Director's particulars changed (1 page)
31 December 1996Return made up to 13/12/96; no change of members (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (22 pages)
26 March 1996Ad 15/01/96--------- £ si 4399315@1=4399315 £ ic 5594081/9993396 (2 pages)
6 March 1996Memorandum and Articles of Association (59 pages)
30 January 1996Return made up to 31/12/95; full list of members (12 pages)
17 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1996Nc inc already adjusted 15/12/95 (1 page)
16 January 1996Ad 15/12/95--------- £ si 4844@1=4844 £ ic 750000/754844 (2 pages)
17 October 1995Director resigned (4 pages)
17 October 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (20 pages)
24 May 1995Registered office changed on 24/05/95 from: 48 st.martins lane london WC2N 4EJ (1 page)
1 February 1973Company name changed\certificate issued on 01/02/73 (2 pages)
1 July 1969Company name changed\certificate issued on 01/07/69 (2 pages)
17 April 1967Certificate of incorporation (1 page)