Company NameTNS Group Holdings Limited
DirectorsPeter Brian Russell and Michael Uzielli
Company StatusActive
Company Number00912624
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 8 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Brian Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(53 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Michael Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameDr Elizabeth Hawkins Nelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 11 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Home Park Road
London
SW19 7HS
Director NameMonsieur Didier Marie Henri Noel Martin
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence Address1 Rue De Provence
78000 Versailles
Foreign
Director NameMr Michael Anthony Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 May 2006)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMonsieur Jean Louis Croquet
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 1998)
RoleDirector Virtus Sa (France)
Correspondence Address9 Boulevard De La Reine
78000 Versailles
France
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameDr Stephan Frank Buck
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2005)
RoleStatistician
Correspondence Address25 Uphill Road
Mill Hill
London
NW7 4RA
Secretary NameMartin Stevenson Crosbie Frame
NationalityBritish
StatusResigned
Appointed14 July 1992(24 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed01 March 1993(25 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2005)
RoleCompany Director
Correspondence AddressTaylor Nelson Sofres Plc
Tns House
Westgate
London
W5 1UA
Director NameGeorges Lucien Grave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1997(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleCompany Director
Correspondence Address51 Rue Gabriel Peri
91430 Igny
Foreign
Director NameNicholas Rudy Hodges
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address46 Moreland Drive
Gerrards Cross
Berkshire
SL9 8BD
Director NameJacques Henri David
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1998(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address11 Avenue Celine
92200 Nevilly
France
Foreign
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(31 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(34 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed06 June 2002(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameWilliam Lipner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2003(35 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 May 2004)
RoleVice Chairman Tns Plc
Correspondence Address310 Round Hill Road
Greenwich
Ct 06831
United States
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(36 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Director NameAlice Elizabeth Perkins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(37 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2008)
RoleCivil Servant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(37 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2008)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Walk
London
EC1R 0AP
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Pedro Ros Marcet
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 2006(38 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address19 Twyford Avenue
London
N2 9NU
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed10 October 2006(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMs Dawn Elizabeth Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(39 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(41 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(41 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameAndrea Jane Harris
NationalityBritish
StatusResigned
Appointed30 October 2008(41 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 December 2019)
RoleGroup Chief Counsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMarie Winifred Capes
StatusResigned
Appointed28 May 2009(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Michael Lowell Gettle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(42 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(42 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(52 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 2009(41 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 December 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.tnsglobal.com

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£16,052,000
Gross Profit£16,055,000
Net Worth£244,338,000
Cash£11,000
Current Liabilities£265,466,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

24 April 2020Delivered on: 27 April 2020
Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding
11 March 2005Delivered on: 16 March 2005
Satisfied on: 12 October 2005
Persons entitled: Societe Generale (The Agent)

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the obligors and the pledgors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares of capital stock all additional shares, securities and interests in the company and all warrants rights and options to purchase or receive shares securities or interest in the company all dividends interest revenue income distributions and proceeds of any kind. See the mortgage charge document for full details.
Fully Satisfied
11 March 2005Delivered on: 16 March 2005
Satisfied on: 6 June 2007
Persons entitled: Societe Generale

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company or any other obligor to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
13 May 2003Delivered on: 21 May 2003
Satisfied on: 20 May 2005
Persons entitled: Societe Generale S.A.France

Classification: Mortgage of shares
Secured details: All obligations and liabilities whatsoever due or to become due from the company or any other obligor to a finance party under a £490,000,000 credit agreement and under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares,rights,dividend or interest payable. See the mortgage charge document for full details.
Fully Satisfied
17 November 1997Delivered on: 28 November 1997
Satisfied on: 2 July 1998
Persons entitled: N.M.Rothschild & Sons Limited

Classification: Agreement on fundsflow in relation to the completion of the acquisition of financiere sofres S.A.
Secured details: All monies due or to become due from the company to the chargee under the terms of a frence franc 271,799,854 daylight facility and the agreement.
Particulars: First fixed charge all the company's right titje and interest in and to the deposit monies and the franc account and as security for the last £10 owed by the company to the chargee a floating charge over all it's assets and undertaking present and future not subject to fixed charge. See the mortgage charge document for full details.
Fully Satisfied
17 November 1997Delivered on: 28 November 1997
Satisfied on: 2 July 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed, the "rights issue" (as defined) and the loan facility of £59,214,586.
Particulars: First fixed charge all the company's rights titke and interest in and to all monies arising from the shares pursuant to the rights issue and all interests rights and claims of the company against third parties and against a security in respect of such monies or the receipt thereof together with all it's right titke and interest in and to the underwriting agreement and as security for the ;last £10 owed by the company a flaoting charge all its assets and undertakings whatsoever not charged by fixed charge above. See the mortgage charge document for full details.
Fully Satisfied
25 February 1992Delivered on: 13 March 1992
Satisfied on: 27 May 1992
Persons entitled: Robert Fleming & Co. Limited

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the facility letter of even date.
Particulars: All right title and interest in the accounts in name of the company at the national westminster bank PLC (see form 395 for full details).
Fully Satisfied
28 February 1990Delivered on: 2 March 1990
Satisfied on: 17 December 1994
Persons entitled: Westland Pension Nominees Limited

Classification: Deed of charge over deposit of monies
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH july 1985.
Particulars: The sum from time to time standing to the credit of addison consultancy group PLC at midland bank PLC, account no. 43059766 being at least £45,000 (see form 395 for full details).
Fully Satisfied
4 November 1980Delivered on: 20 November 1980
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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. A fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

24 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 314,419.992
(3 pages)
14 September 2023Change of details for Kantar Group Holdings Ltd as a person with significant control on 1 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Michael Uzielli on 1 September 2023 (2 pages)
7 September 2023Full accounts made up to 31 December 2022 (28 pages)
1 August 2023Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (28 pages)
7 June 2022Appointment of Mr Michael Uzielli as a director on 1 June 2022 (2 pages)
2 June 2022Termination of appointment of Ian Ward Griffiths as a director on 1 June 2022 (1 page)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
12 April 2022Full accounts made up to 31 December 2020 (27 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Part of the property or undertaking has been released and no longer forms part of charge 009126240009 (5 pages)
13 July 2021Full accounts made up to 31 December 2019 (21 pages)
6 July 2021Termination of appointment of David Grant Errington as a director on 30 June 2021 (1 page)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Registered office address changed from Tns House Westgate London W5 1UA to 6 More London Place Tooley Street London SE1 2QY on 16 November 2020 (1 page)
15 October 2020Second filing for the appointment of Mr David Grant Errington as a director (3 pages)
12 October 2020Appointment of Mr Peter Brian Russell as a director on 9 October 2020 (2 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
7 August 2020Notification of Kantar Group Holdings Ltd as a person with significant control on 15 May 2019 (2 pages)
10 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
5 May 2020Memorandum and Articles of Association (16 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2020Registration of charge 009126240009, created on 24 April 2020 (42 pages)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
9 March 2020Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019 (1 page)
9 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Appointment of Mr Ian Griffiths as a director on 4 March 2020 (2 pages)
27 February 2020Termination of appointment of Eric Ralph Salama as a director on 26 February 2020 (1 page)
13 December 2019Termination of appointment of Andrea Jane Harris as a secretary on 5 December 2019 (1 page)
13 December 2019Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page)
13 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 314,419.992
(3 pages)
13 December 2019Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page)
28 November 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 314,419.9915
(3 pages)
15 November 2019Full accounts made up to 31 December 2018 (20 pages)
6 June 2019Change of share class name or designation (2 pages)
6 June 2019Sub-division of shares on 15 May 2019 (6 pages)
6 June 2019Particulars of variation of rights attached to shares (2 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 15/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 May 2019Change of details for Wpp Jubilee Limited as a person with significant control on 15 May 2019 (2 pages)
28 May 2019Cessation of Mone Limited as a person with significant control on 15 May 2019 (1 page)
14 May 2019Solvency Statement dated 13/05/19 (4 pages)
14 May 2019Statement by Directors (4 pages)
14 May 2019Resolutions
  • RES13 ‐ Reduction of shared premium account 13/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 313,419.9915
(4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
5 September 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 August 2016Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016 (1 page)
25 August 2016Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016 (1 page)
8 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
3 August 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
3 August 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 21,441,346.4
(6 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 21,441,346.4
(6 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 21,441,346.4
(8 pages)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 July 2014 (1 page)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 July 2014 (1 page)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 21,441,346.4
(8 pages)
20 September 2013Termination of appointment of Paul Delaney as a director (1 page)
20 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
20 September 2013Termination of appointment of Paul Delaney as a director (1 page)
20 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
15 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
25 October 2012Termination of appointment of Christopher Sweetland as a director (1 page)
25 October 2012Termination of appointment of Christopher Sweetland as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
17 September 2012Termination of appointment of Pedro Marcet as a director (1 page)
17 September 2012Termination of appointment of Pedro Marcet as a director (1 page)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
11 August 2010Memorandum and Articles of Association (29 pages)
11 August 2010Termination of appointment of Marie Capes as a secretary (1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2010Memorandum and Articles of Association (29 pages)
11 August 2010Termination of appointment of Marie Capes as a secretary (1 page)
26 January 2010Appointment of Mr Michael Lowell Gettle as a director (2 pages)
26 January 2010Appointment of Mr Michael Lowell Gettle as a director (2 pages)
26 January 2010Appointment of Mr David Grant Errington as a director
  • ANNOTATION Second Filing a second filed AP01 was registered on 15.10.2020.
(2 pages)
26 January 2010Appointment of Mr David Grant Errington as a director (2 pages)
21 January 2010Particulars of variation of rights attached to shares (2 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 21,441,999.15
(5 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 January 2010Statement of company's objects (2 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 21,441,999.15
(5 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 January 2010Particulars of variation of rights attached to shares (2 pages)
21 January 2010Statement of company's objects (2 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
19 August 2009Director's change of particulars / pedro ros / 18/08/2009 (2 pages)
19 August 2009Director's change of particulars / pedro ros / 18/08/2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 June 2009Appointment terminated director andrew boland (1 page)
17 June 2009Appointment terminated director andrew boland (1 page)
10 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
10 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
28 May 2009Secretary appointed marie winifred capes (1 page)
28 May 2009Secretary appointed marie winifred capes (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from, tns house westgate, london, W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from, tns house westgate, london, W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from, tns house, west gate, london, W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from, tns house, west gate, london, W5 1UA (1 page)
17 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 February 2009Cert 11 re-registration and change of name (1 page)
17 February 2009Re-registration of Memorandum and Articles (63 pages)
17 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 February 2009Application for reregistration from PLC to private (1 page)
17 February 2009Re-registration of Memorandum and Articles (63 pages)
17 February 2009Application for reregistration from PLC to private (1 page)
17 February 2009Cert 11 re-registration and change of name (1 page)
30 January 2009Appointment terminated secretary paul wright (1 page)
30 January 2009Appointment terminated secretary paul wright (1 page)
29 January 200912/12/08\Gbp tr [email protected]=874519.45\ (1 page)
29 January 200912/12/08\Gbp tr [email protected]=874519.45\ (1 page)
29 January 2009169(1B) to amend to 879000 shares returned to hold in treasury form original only had 679000 (2 pages)
29 January 2009169(1B) to amend to 879000 shares returned to hold in treasury form original only had 679000 (2 pages)
8 January 2009Auditor's resignation (2 pages)
8 January 2009Auditor's resignation (2 pages)
27 December 2008Auditor's resignation (2 pages)
27 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Appointment terminated director david lowden (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Appointment terminated director david lowden (1 page)
11 December 2008Appointment terminated director alice perkins (1 page)
11 December 2008Appointment terminated director alice perkins (1 page)
10 December 2008Appointment terminated director john hall (1 page)
10 December 2008Appointment terminated director john hall (1 page)
4 December 2008Director's change of particulars / robert botwell / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / robert botwell / 04/12/2008 (1 page)
1 December 2008Ad 26/11/08\gbp si [email protected]=242000\gbp ic 21930166.35/22172166.35\ (2 pages)
1 December 2008Ad 26/11/08\gbp si [email protected]=242000\gbp ic 21930166.35/22172166.35\ (2 pages)
27 November 2008Appointment terminated director paul murray (1 page)
27 November 2008Appointment terminated director paul murray (1 page)
27 November 2008Appointment terminated director donald brydon (1 page)
27 November 2008Appointment terminated director donald brydon (1 page)
27 November 2008Appointment terminated director remy sautter (1 page)
27 November 2008Appointment terminated director remy sautter (1 page)
5 November 2008Director appointed eric ralph salama (2 pages)
5 November 2008Secretary appointed andrea jane harris (1 page)
5 November 2008Director appointed eric ralph salama (2 pages)
5 November 2008Director appointed paul delaney (1 page)
5 November 2008Director appointed paul delaney (1 page)
5 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=55862.1\gbp ic 21874304.25/21930166.35\ (3 pages)
5 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=55862.1\gbp ic 21874304.25/21930166.35\ (3 pages)
5 November 2008Secretary appointed andrea jane harris (1 page)
5 November 2008Director appointed christopher paul sweetland (1 page)
5 November 2008Director appointed robert botwell (1 page)
5 November 2008Director appointed christopher paul sweetland (1 page)
5 November 2008Director appointed robert botwell (1 page)
3 November 2008Ad 29/10/08\gbp si [email protected]=9000\gbp ic 21865304.25/21874304.25\ (3 pages)
3 November 2008Ad 29/10/08\gbp si [email protected]=9000\gbp ic 21865304.25/21874304.25\ (3 pages)
1 November 2008Ad 29/10/08\gbp si [email protected]=150000\gbp ic 21715304.25/21865304.25\ (3 pages)
1 November 2008Ad 29/10/08\gbp si [email protected]=150000\gbp ic 21715304.25/21865304.25\ (3 pages)
6 October 2008Memorandum and Articles of Association (59 pages)
6 October 2008Ad 01/09/08-30/09/08\gbp si [email protected]=31216.4\gbp ic 21684087.85/21715304.25\ (3 pages)
6 October 2008Memorandum and Articles of Association (59 pages)
6 October 2008Ad 01/09/08-30/09/08\gbp si [email protected]=31216.4\gbp ic 21684087.85/21715304.25\ (3 pages)
3 September 2008Ad 01/08/08-31/08/08\gbp si [email protected]=34705.85\gbp ic 21649382/21684087.85\ (4 pages)
3 September 2008Ad 01/08/08-31/08/08\gbp si [email protected]=34705.85\gbp ic 21649382/21684087.85\ (4 pages)
18 August 2008Return made up to 14/07/08; change of members (18 pages)
18 August 2008Return made up to 14/07/08; change of members (18 pages)
14 August 2008Memorandum and Articles of Association (34 pages)
14 August 2008Memorandum and Articles of Association (34 pages)
11 August 2008Ad 01/07/08-31/07/08\gbp si [email protected]=114006.35\gbp ic 21187632.15/21301638.5\ (10 pages)
11 August 2008Ad 01/07/08-31/07/08\gbp si [email protected]=114006.35\gbp ic 21187632.15/21301638.5\ (10 pages)
7 July 2008Ad 01/06/08-30/06/08\gbp si [email protected]=54325.85\gbp ic 21133306.3/21187632.15\ (4 pages)
7 July 2008Ad 01/06/08-30/06/08\gbp si [email protected]=54325.85\gbp ic 21133306.3/21187632.15\ (4 pages)
16 June 2008Ad 01/05/08-31/05/08\gbp si [email protected]=22645\gbp ic 21110661.3/21133306.3\ (3 pages)
16 June 2008Ad 01/05/08-31/05/08\gbp si [email protected]=22645\gbp ic 21110661.3/21133306.3\ (3 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=1187.95\gbp ic 21109473.35/21110661.3\ (3 pages)
9 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=1187.95\gbp ic 21109473.35/21110661.3\ (3 pages)
7 March 2008Ad 01/02/08-29/02/08\gbp si [email protected]=582.35\gbp ic 21108891/21109473.35\ (3 pages)
7 March 2008Ad 01/02/08-29/02/08\gbp si [email protected]=582.35\gbp ic 21108891/21109473.35\ (3 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=28001 £ ic 21080890/21108891 (2 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=28001 £ ic 21080890/21108891 (2 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
4 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=2288 £ ic 21078602/21080890 (3 pages)
4 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=2288 £ ic 21078602/21080890 (3 pages)
25 January 200810/12/07 £ ti [email protected]=48445 (2 pages)
25 January 200810/12/07 £ ti [email protected]=48445 (2 pages)
9 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=1378 £ ic 21077224/21078602 (3 pages)
9 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=1378 £ ic 21077224/21078602 (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
10 December 2007Ad 01/11/07-30/11/07 £ si [email protected]=3274 £ ic 21073950/21077224 (3 pages)
10 December 2007Ad 01/11/07-30/11/07 £ si [email protected]=3274 £ ic 21073950/21077224 (3 pages)
7 December 200722/11/07 £ tr [email protected]=25 (1 page)
7 December 200722/11/07 £ tr [email protected]=25 (1 page)
30 November 200708/10/07 £ ti [email protected]=131500 (3 pages)
30 November 200723/10/07 £ ti [email protected]=78250 (3 pages)
30 November 200723/10/07 £ ti [email protected]=78250 (3 pages)
30 November 200708/10/07 £ ti [email protected]=131500 (3 pages)
7 November 200719/09/07 £ ti [email protected]=97500 (3 pages)
7 November 200719/09/07 £ ti [email protected]=97500 (3 pages)
5 November 2007Ad 01/10/07-31/10/07 £ si [email protected]=33215 £ ic 21040735/21073950 (3 pages)
5 November 2007Ad 01/10/07-31/10/07 £ si [email protected]=33215 £ ic 21040735/21073950 (3 pages)
31 October 200711/10/07 £ tr [email protected]=500000 £ ic 21540735/21040735 (1 page)
31 October 200711/10/07 £ tr [email protected]=500000 £ ic 21540735/21040735 (1 page)
17 October 200705/09/07 £ ti [email protected]=83750 (2 pages)
17 October 200705/09/07 £ ti [email protected]=83750 (2 pages)
10 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=5137 £ ic 21535598/21540735 (3 pages)
10 October 200724/08/07 £ ti [email protected]=147500 (2 pages)
10 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=5137 £ ic 21535598/21540735 (3 pages)
10 October 200724/08/07 £ ti [email protected]=147500 (2 pages)
15 September 2007Ad 01/08/07-31/08/07 £ si [email protected]=3747 £ ic 21531851/21535598 (3 pages)
15 September 2007Ad 01/08/07-31/08/07 £ si [email protected]=3747 £ ic 21531851/21535598 (3 pages)
6 September 200723/07/07 £ ti [email protected]=109497 (2 pages)
6 September 200723/07/07 £ ti [email protected]=109497 (2 pages)
5 September 200707/08/07 £ ti [email protected]=128327 (3 pages)
5 September 200707/08/07 £ ti [email protected]=128327 (3 pages)
17 August 200729/06/07 £ tr [email protected]=383155 £ ic 21915006/21531851 (2 pages)
17 August 200729/06/07 £ tr [email protected]=383155 £ ic 21915006/21531851 (2 pages)
14 August 2007Ad 01/07/07-31/07/07 £ si [email protected] (4 pages)
14 August 2007Ad 01/07/07-31/07/07 £ si [email protected] (4 pages)
13 August 2007Return made up to 14/07/07; bulk list available separately (11 pages)
13 August 2007Return made up to 14/07/07; bulk list available separately (11 pages)
9 August 200706/07/07 £ ti [email protected]=70000 (2 pages)
9 August 200706/07/07 £ ti [email protected]=70000 (2 pages)
26 July 200725/06/07 £ ti [email protected]=61524 (3 pages)
26 July 200708/06/07 £ ti [email protected]=23908 (3 pages)
26 July 200723/05/07 £ ti [email protected]=47089 (3 pages)
26 July 200708/06/07 £ ti [email protected]=23908 (3 pages)
26 July 200723/05/07 £ ti [email protected]=47089 (3 pages)
26 July 200725/06/07 £ ti [email protected]=61524 (3 pages)
12 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=10952 £ ic 22252599/22263551 (2 pages)
12 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=10952 £ ic 22252599/22263551 (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
16 June 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
14 June 2007Ad 01/05/07-31/05/07 £ si [email protected]=97853 £ ic 22154746/22252599 (4 pages)
14 June 2007Ad 01/05/07-31/05/07 £ si [email protected]=97853 £ ic 22154746/22252599 (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Ad 01/04/07-30/04/07 £ si [email protected]=24421 £ ic 22130325/22154746 (3 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 09/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 09/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2007Ad 01/04/07-30/04/07 £ si [email protected]=24421 £ ic 22130325/22154746 (3 pages)
17 May 200730/03/07 £ ti [email protected]=40250 (2 pages)
17 May 200730/03/07 £ ti [email protected]=40250 (2 pages)
21 April 2007New director appointed (3 pages)
21 April 2007New director appointed (3 pages)
21 April 2007New director appointed (3 pages)
21 April 2007New director appointed (3 pages)
18 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=10228 £ ic 22120097/22130325 (3 pages)
18 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=10228 £ ic 22120097/22130325 (3 pages)
16 April 200714/03/07 £ ti [email protected]=63500 (3 pages)
16 April 200714/03/07 £ ti [email protected]=63500 (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
27 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=3898 £ ic 22116199/22120097 (3 pages)
27 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=3898 £ ic 22116199/22120097 (3 pages)
23 March 200726/02/07 £ ti [email protected]=134750 (2 pages)
23 March 200726/02/07 £ ti [email protected]=134750 (2 pages)
14 March 2007Ad 01/09/06-30/09/06 £ si [email protected] (3 pages)
14 March 2007Ad 01/09/06-30/09/06 £ si [email protected] (3 pages)
13 March 200731/01/07 £ ti [email protected]=93750 (3 pages)
13 March 200731/01/07 £ ti [email protected]=93750 (3 pages)
2 March 200709/01/07 £ ti [email protected]=53000 (3 pages)
2 March 200705/12/06 £ ti [email protected]=81100 (3 pages)
2 March 200709/01/07 £ ti [email protected]=53000 (3 pages)
2 March 200705/12/06 £ ti [email protected]=81100 (3 pages)
16 February 2007Ad 01/01/07-31/01/07 £ si [email protected]=2495 £ ic 22113704/22116199 (3 pages)
16 February 2007Ad 01/01/07-31/01/07 £ si [email protected]=2495 £ ic 22113704/22116199 (3 pages)
2 February 200727/12/06 £ tr [email protected]=500000 £ ic 22613704/22113704 (2 pages)
2 February 200727/12/06 £ tr [email protected]=500000 £ ic 22613704/22113704 (2 pages)
24 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=2434 £ ic 22611270/22613704 (3 pages)
24 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=2434 £ ic 22611270/22613704 (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
2 January 200715/11/06 £ ti [email protected]=92500 (2 pages)
2 January 200715/11/06 £ ti [email protected]=92500 (2 pages)
14 December 2006Ad 01/11/06--------- £ si [email protected]=4831 £ ic 22606439/22611270 (3 pages)
14 December 2006Ad 01/11/06--------- £ si [email protected]=4831 £ ic 22606439/22611270 (3 pages)
13 December 200601/11/06 £ ti [email protected]=145934 (2 pages)
13 December 200601/11/06 £ ti [email protected]=145934 (2 pages)
1 December 200617/10/06 £ ti [email protected]=127650 (2 pages)
1 December 200617/10/06 £ ti [email protected]=127650 (2 pages)
17 November 200603/10/06 £ ti [email protected]=157250 (3 pages)
17 November 200603/10/06 £ ti [email protected]=157250 (3 pages)
15 November 2006Ad 01/10/06-31/10/06 £ si [email protected]=1916 £ ic 22604523/22606439 (3 pages)
15 November 2006Ad 01/10/06-31/10/06 £ si [email protected]=1916 £ ic 22604523/22606439 (3 pages)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
1 November 200619/09/06 £ ti [email protected]=199250 (2 pages)
1 November 200619/09/06 £ ti [email protected]=199250 (2 pages)
11 October 2006Ad 01/09/06-30/09/06 £ si [email protected]=6785 £ ic 22597738/22604523 (3 pages)
11 October 2006Ad 01/09/06-30/09/06 £ si [email protected]=6785 £ ic 22597738/22604523 (3 pages)
15 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=3597 £ ic 22594073/22597670 (2 pages)
15 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=68 £ ic 22597670/22597738 (4 pages)
15 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=68 £ ic 22597670/22597738 (4 pages)
15 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=3597 £ ic 22594073/22597670 (2 pages)
23 August 2006Return made up to 14/07/06; bulk list available separately (12 pages)
23 August 2006Ad 01/07/06-31/07/06 £ si [email protected]=191 £ ic 22593882/22594073 (6 pages)
23 August 2006Ad 01/07/06-31/07/06 £ si [email protected]=191 £ ic 22593882/22594073 (6 pages)
23 August 2006Return made up to 14/07/06; bulk list available separately (12 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=2799 £ ic 22591083/22593882 (3 pages)
27 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=2799 £ ic 22591083/22593882 (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
23 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=13229 £ ic 22577854/22591083 (3 pages)
23 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=13229 £ ic 22577854/22591083 (3 pages)
2 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2006Ad 01/04/06-30/04/06 £ si [email protected]=98508 £ ic 22479346/22577854 (4 pages)
1 June 2006Ad 01/04/06-30/04/06 £ si [email protected]=98508 £ ic 22479346/22577854 (4 pages)
3 May 2006Ad 01/03/06-31/03/06 £ si [email protected]=24967 £ ic 22454379/22479346 (8 pages)
3 May 2006Ad 01/03/06-31/03/06 £ si [email protected]=24967 £ ic 22454379/22479346 (8 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (98 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (98 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=640 £ ic 22446989/22447629 (3 pages)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=640 £ ic 22446989/22447629 (3 pages)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=6750 £ ic 22447629/22454379 (3 pages)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=4700 £ ic 22442289/22446989 (2 pages)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=6750 £ ic 22447629/22454379 (3 pages)
9 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=4700 £ ic 22442289/22446989 (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
23 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=8661 £ ic 22388002/22396663 (6 pages)
23 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=8661 £ ic 22388002/22396663 (6 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
5 January 2006Ad 01/11/05-30/11/05 £ si [email protected]=30 £ ic 22387972/22388002 (2 pages)
5 January 2006Ad 01/11/05-30/11/05 £ si [email protected]=30 £ ic 22387972/22388002 (2 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=949 £ ic 22387023/22387972 (4 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=3993 £ ic 22383030/22387023 (2 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=3993 £ ic 22383030/22387023 (2 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=949 £ ic 22387023/22387972 (4 pages)
19 December 2005Interim accounts made up to 30 June 2005 (24 pages)
19 December 2005Interim accounts made up to 30 June 2005 (24 pages)
25 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=3479 £ ic 22379551/22383030 (4 pages)
25 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=3479 £ ic 22379551/22383030 (4 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=865 £ ic 22378686/22379551 (2 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=865 £ ic 22378686/22379551 (2 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=519 £ ic 22378167/22378686 (3 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=519 £ ic 22378167/22378686 (3 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=3250 £ ic 22374917/22378167 (2 pages)
18 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=3250 £ ic 22374917/22378167 (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=2863 £ ic 22372054/22374917 (3 pages)
13 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=2863 £ ic 22372054/22374917 (3 pages)
31 August 2005Ad 01/07/05-31/07/05 £ si [email protected] (2 pages)
31 August 2005Ad 01/07/05-31/07/05 £ si [email protected] (2 pages)
31 August 2005Ad 01/07/05-31/07/05 £ si [email protected] (3 pages)
31 August 2005Ad 01/07/05-31/07/05 £ si [email protected] (3 pages)
10 August 2005Return made up to 14/07/05; bulk list available separately (11 pages)
10 August 2005Return made up to 14/07/05; bulk list available separately (11 pages)
19 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=431 £ ic 22357759/22358190 (2 pages)
19 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=431 £ ic 22357759/22358190 (2 pages)
8 June 2005Nc inc already adjusted 11/05/05 (1 page)
8 June 2005Nc inc already adjusted 11/05/05 (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Memorandum and Articles of Association (51 pages)
26 May 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 May 2005Memorandum and Articles of Association (51 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=362 £ ic 22357397/22357759 (3 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (90 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (90 pages)
17 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=362 £ ic 22357397/22357759 (3 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=564 £ ic 22356080/22356644 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=494 £ ic 22356644/22357138 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=259 £ ic 22357138/22357397 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=616 £ ic 22355464/22356080 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=564 £ ic 22356080/22356644 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=259 £ ic 22357138/22357397 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=494 £ ic 22356644/22357138 (2 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=616 £ ic 22355464/22356080 (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=385 £ ic 22355079/22355464 (2 pages)
10 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=385 £ ic 22355079/22355464 (2 pages)
1 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=45100 £ ic 22309979/22355079 (2 pages)
1 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=45100 £ ic 22309979/22355079 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=227 £ ic 22309752/22309979 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=3375 £ ic 22306377/22309752 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=3375 £ ic 22306377/22309752 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=843 £ ic 22305534/22306377 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=843 £ ic 22305534/22306377 (2 pages)
14 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=227 £ ic 22309752/22309979 (2 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=810 £ ic 22304724/22305534 (3 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=3150 £ ic 22298824/22301974 (3 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=96 £ ic 22298481/22298577 (2 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=3150 £ ic 22298824/22301974 (3 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=2750 £ ic 22301974/22304724 (2 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=2750 £ ic 22301974/22304724 (2 pages)
27 January 2005Ad 01/11/04-31/12/04 £ si [email protected]=247 £ ic 22298577/22298824 (2 pages)
27 January 2005Ad 01/11/04-31/12/04 £ si [email protected]=247 £ ic 22298577/22298824 (2 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=96 £ ic 22298481/22298577 (2 pages)
27 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=810 £ ic 22304724/22305534 (3 pages)
13 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=6538 £ ic 22291943/22298481 (4 pages)
13 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=6538 £ ic 22291943/22298481 (4 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=27 £ ic 22291916/22291943 (2 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=841 £ ic 22286728/22287569 (2 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=27 £ ic 22291916/22291943 (2 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=841 £ ic 22286728/22287569 (2 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=4347 £ ic 22287569/22291916 (2 pages)
8 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=4347 £ ic 22287569/22291916 (2 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=445 £ ic 22280711/22281156 (2 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=1556 £ ic 22281224/22282780 (3 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=1556 £ ic 22281224/22282780 (3 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=3948 £ ic 22282780/22286728 (3 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=68 £ ic 22281156/22281224 (2 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=3948 £ ic 22282780/22286728 (3 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=68 £ ic 22281156/22281224 (2 pages)
26 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=445 £ ic 22280711/22281156 (2 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=154 £ ic 22264445/22264599 (2 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=154 £ ic 22264445/22264599 (2 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=15276 £ ic 22264599/22279875 (3 pages)
14 September 2004Ad 01/07/02-31/07/04 £ si [email protected] (14 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=15276 £ ic 22264599/22279875 (3 pages)
14 September 2004Ad 01/07/04-31/07/04 £ si [email protected] (5 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=836 £ ic 22279875/22280711 (2 pages)
14 September 2004Ad 01/07/02-31/07/04 £ si [email protected] (14 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=836 £ ic 22279875/22280711 (2 pages)
14 September 2004Ad 01/07/04-31/07/04 £ si [email protected] (5 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
24 August 2004Ad 01/07/04-31/07/04 £ si [email protected] (2 pages)
24 August 2004Ad 01/07/04-31/07/04 £ si [email protected] (2 pages)
16 August 2004Return made up to 14/07/04; bulk list available separately (11 pages)
16 August 2004Return made up to 14/07/04; bulk list available separately (11 pages)
26 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=14122 £ ic 21648835/21662957 (3 pages)
26 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=456 £ ic 21662957/21663413 (3 pages)
26 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=456 £ ic 21662957/21663413 (3 pages)
26 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=14122 £ ic 21648835/21662957 (3 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (87 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (87 pages)
16 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=31 £ ic 21648706/21648737 (2 pages)
16 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=98 £ ic 21648737/21648835 (2 pages)
16 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=98 £ ic 21648737/21648835 (2 pages)
16 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=31 £ ic 21648706/21648737 (2 pages)
28 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=4844 £ ic 21643862/21648706 (2 pages)
28 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=3300 £ ic 21640562/21643862 (2 pages)
28 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=4844 £ ic 21643862/21648706 (2 pages)
28 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=3300 £ ic 21640562/21643862 (2 pages)
28 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=13662 £ ic 21624894/21638556 (2 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=115 £ ic 21638556/21638671 (2 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=13662 £ ic 21624894/21638556 (2 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=115 £ ic 21638556/21638671 (2 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=1891 £ ic 21638671/21640562 (2 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=1891 £ ic 21638671/21640562 (2 pages)
10 March 2004Ad 01/01/04-31/01/04 £ si [email protected]=21760 £ ic 21603134/21624894 (2 pages)
10 March 2004Ad 01/01/04-31/01/04 £ si [email protected]=16583 £ ic 21586551/21603134 (2 pages)
10 March 2004Ad 01/01/04-31/01/04 £ si [email protected]=21760 £ ic 21603134/21624894 (2 pages)
10 March 2004Ad 01/01/04-31/01/04 £ si [email protected]=16583 £ ic 21586551/21603134 (2 pages)
10 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=809 £ ic 21585742/21586551 (2 pages)
10 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=809 £ ic 21585742/21586551 (2 pages)
10 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=100 £ ic 21585642/21585742 (2 pages)
10 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=100 £ ic 21585642/21585742 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=1676 £ ic 21580105/21581781 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=3861 £ ic 21581781/21585642 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=81 £ ic 21580024/21580105 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=1676 £ ic 21580105/21581781 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=81 £ ic 21580024/21580105 (2 pages)
18 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=3861 £ ic 21581781/21585642 (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=257 £ ic 21579767/21580024 (3 pages)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=257 £ ic 21579767/21580024 (3 pages)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=11779 £ ic 21567988/21579767 (2 pages)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=11779 £ ic 21567988/21579767 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
5 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=89 £ ic 21563753/21563842 (2 pages)
5 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=89 £ ic 21563753/21563842 (2 pages)
5 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=4146 £ ic 21563842/21567988 (2 pages)
5 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=4146 £ ic 21563842/21567988 (2 pages)
18 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=1930 £ ic 21561823/21563753 (3 pages)
18 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=6281 £ ic 21555542/21561823 (2 pages)
18 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=1930 £ ic 21561823/21563753 (3 pages)
18 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=6281 £ ic 21555542/21561823 (2 pages)
20 September 2003Registered office changed on 20/09/03 from: west gate, london, W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: west gate, london, W5 1UA (1 page)
18 September 2003Statement of affairs (103 pages)
18 September 2003Ad 10/07/03--------- £ si [email protected] (2 pages)
18 September 2003Statement of affairs (103 pages)
18 September 2003Ad 10/07/03--------- £ si [email protected] (2 pages)
12 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=1292 £ ic 21554250/21555542 (3 pages)
12 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=1292 £ ic 21554250/21555542 (3 pages)
26 August 200392231 at 0.05 01/06/03 30/06/03 (2 pages)
26 August 200392231 at 0.05 01/06/03 30/06/03 (2 pages)
15 August 2003Return made up to 14/07/03; bulk list available separately (11 pages)
15 August 2003Return made up to 14/07/03; bulk list available separately (11 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=15141 £ ic 21539109/21554250 (5 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=97 £ ic 21532169/21532266 (2 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=6843 £ ic 21532266/21539109 (3 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=15141 £ ic 21539109/21554250 (5 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=1650 £ ic 21530519/21532169 (2 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=97 £ ic 21532169/21532266 (2 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=1650 £ ic 21530519/21532169 (2 pages)
12 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=6843 £ ic 21532266/21539109 (3 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
27 July 2003Group of companies' accounts made up to 31 December 2002 (72 pages)
27 July 2003Group of companies' accounts made up to 31 December 2002 (72 pages)
24 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=5224 £ ic 21525295/21530519 (2 pages)
24 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=5224 £ ic 21525295/21530519 (2 pages)
11 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=6185 £ ic 21519110/21525295 (3 pages)
11 July 2003Resolutions
  • RES13 ‐ Acquis agr/incr borrowi 04/07/03
(1 page)
11 July 2003Resolutions
  • RES13 ‐ Acquis agr/incr borrowi 04/07/03
(1 page)
11 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=6185 £ ic 21519110/21525295 (3 pages)
9 July 2003Listing of particulars (143 pages)
9 July 2003Listing of particulars (143 pages)
25 June 2003Listing of particulars (144 pages)
25 June 2003Listing of particulars (144 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=1955000 £ ic 19564110/21519110 (4 pages)
17 June 2003Statement of affairs (15 pages)
17 June 2003Statement of affairs (15 pages)
17 June 2003Ad 19/05/03--------- £ si [email protected]=1955000 £ ic 19564110/21519110 (4 pages)
14 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=1200 £ ic 19562910/19564110 (2 pages)
14 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=1200 £ ic 19562910/19564110 (2 pages)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=289 £ ic 19562621/19562910 (2 pages)
27 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=289 £ ic 19562621/19562910 (2 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
14 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=839 £ ic 19559032/19559871 (2 pages)
14 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=2750 £ ic 19559871/19562621 (2 pages)
14 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=839 £ ic 19559032/19559871 (2 pages)
14 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=2750 £ ic 19559871/19562621 (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
8 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=949 £ ic 19558083/19559032 (2 pages)
8 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=949 £ ic 19558083/19559032 (2 pages)
20 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=840 £ ic 19557243/19558083 (2 pages)
20 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=840 £ ic 19557243/19558083 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
8 December 2002Ad 12/11/02-19/11/02 £ si [email protected]=876 £ ic 19556346/19557222 (2 pages)
8 December 2002Ad 12/11/02-19/11/02 £ si [email protected]=21 £ ic 19557222/19557243 (2 pages)
8 December 2002Ad 12/11/02-19/11/02 £ si [email protected]=21 £ ic 19557222/19557243 (2 pages)
8 December 2002Ad 12/11/02-19/11/02 £ si [email protected]=876 £ ic 19556346/19557222 (2 pages)
12 November 2002Ad 15/10/02-31/10/02 £ si [email protected]=1935 £ ic 19554411/19556346 (2 pages)
12 November 2002Ad 16/05/02--------- £ si [email protected] (2 pages)
12 November 2002Ad 15/10/02-31/10/02 £ si [email protected]=1935 £ ic 19554411/19556346 (2 pages)
12 November 2002Ad 16/05/02--------- £ si [email protected] (2 pages)
8 November 2002Ad 09/01/02-22/04/02 £ si [email protected] (2 pages)
8 November 2002Ad 09/01/02-22/04/02 £ si [email protected] (2 pages)
31 October 2002Ad 10/09/02--------- £ si [email protected]=248 £ ic 19552134/19552382 (2 pages)
31 October 2002Ad 18/03/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 29/04/02-10/09/02 £ si [email protected] (2 pages)
31 October 2002Ad 18/03/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 29/04/02-10/09/02 £ si [email protected] (2 pages)
31 October 2002Ad 11/07/02-04/10/02 £ si [email protected] (2 pages)
31 October 2002Ad 30/10/01-20/11/01 £ si [email protected] (2 pages)
31 October 2002Ad 11/07/02-04/10/02 £ si [email protected] (2 pages)
31 October 2002Ad 12/07/02-04/10/02 £ si [email protected] (2 pages)
31 October 2002Ad 12/07/02-04/10/02 £ si [email protected] (2 pages)
31 October 2002Ad 11/06/02-12/06/02 £ si [email protected] (2 pages)
31 October 2002Ad 30/10/01-12/12/01 £ si [email protected] (2 pages)
31 October 2002Ad 19/03/02-21/05/02 £ si [email protected] (2 pages)
31 October 2002Ad 11/06/02-12/06/02 £ si [email protected] (2 pages)
31 October 2002Ad 10/09/02--------- £ si [email protected]=248 £ ic 19552134/19552382 (2 pages)
31 October 2002Ad 09/09/02-10/09/02 £ si [email protected]=2029 £ ic 19552382/19554411 (2 pages)
31 October 2002Ad 09/09/02--------- £ si [email protected]=484 £ ic 19551639/19552123 (2 pages)
31 October 2002Ad 04/10/02--------- £ si [email protected]=11 £ ic 19552123/19552134 (2 pages)
31 October 2002Ad 11/06/02-12/06/02 £ si [email protected] (2 pages)
31 October 2002Ad 30/10/01-12/12/01 £ si [email protected] (2 pages)
31 October 2002Ad 28/02/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 01/01/02-20/06/02 £ si [email protected] (2 pages)
31 October 2002Ad 01/01/02-20/06/02 £ si [email protected] (2 pages)
31 October 2002Ad 19/03/02-21/05/02 £ si [email protected] (2 pages)
31 October 2002Ad 09/09/02--------- £ si [email protected]=484 £ ic 19551639/19552123 (2 pages)
31 October 2002Ad 09/09/02-10/09/02 £ si [email protected]=2029 £ ic 19552382/19554411 (2 pages)
31 October 2002Ad 28/02/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 30/10/01-20/11/01 £ si [email protected] (2 pages)
31 October 2002Ad 28/02/02-09/09/02 £ si [email protected] (3 pages)
31 October 2002Ad 17/06/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 28/02/02-09/09/02 £ si [email protected] (3 pages)
31 October 2002Ad 17/06/02--------- £ si [email protected] (2 pages)
31 October 2002Ad 04/10/02--------- £ si [email protected]=11 £ ic 19552123/19552134 (2 pages)
31 October 2002Ad 11/06/02-12/06/02 £ si [email protected] (2 pages)
19 September 2002Ad 09/09/02--------- £ si [email protected]=5556 £ ic 19546083/19551639 (2 pages)
19 September 2002Ad 09/09/02--------- £ si [email protected]=5556 £ ic 19546083/19551639 (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 August 2002Return made up to 14/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 2002Return made up to 14/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
28 June 2002Group of companies' accounts made up to 31 December 2001 (67 pages)
28 June 2002Group of companies' accounts made up to 31 December 2001 (67 pages)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
21 January 2002Ad 13/11/01-12/12/01 £ si [email protected]=2726 £ ic 19455826/19458552 (2 pages)
21 January 2002Ad 30/10/01-12/12/01 £ si [email protected]=12746 £ ic 19441971/19454717 (2 pages)
21 January 2002Ad 13/11/01-12/12/01 £ si [email protected]=1109 £ ic 19454717/19455826 (2 pages)
21 January 2002Ad 13/11/01-12/12/01 £ si [email protected]=1109 £ ic 19454717/19455826 (2 pages)
21 January 2002Ad 13/11/01-12/12/01 £ si [email protected]=2726 £ ic 19455826/19458552 (2 pages)
21 January 2002Ad 30/10/01-12/12/01 £ si [email protected]=12746 £ ic 19441971/19454717 (2 pages)
28 October 2001Ad 23/07/01-10/09/01 £ si [email protected]=3806 £ ic 19438165/19441971 (2 pages)
28 October 2001Ad 23/07/01-10/09/01 £ si [email protected]=3806 £ ic 19438165/19441971 (2 pages)
15 October 2001Ad 13/08/01-17/09/01 £ si [email protected]=1664 £ ic 19436501/19438165 (2 pages)
15 October 2001Ad 13/08/01-17/09/01 £ si [email protected]=1664 £ ic 19436501/19438165 (2 pages)
24 August 2001Ad 30/07/01--------- £ si [email protected]=693 £ ic 19435808/19436501 (2 pages)
24 August 2001Ad 30/07/01--------- £ si [email protected]=187 £ ic 19435621/19435808 (2 pages)
24 August 2001Ad 30/07/01--------- £ si [email protected]=693 £ ic 19435808/19436501 (2 pages)
24 August 2001Ad 30/07/01--------- £ si [email protected]=187 £ ic 19435621/19435808 (2 pages)
17 August 2001Return made up to 14/07/01; bulk list available separately (14 pages)
17 August 2001Return made up to 14/07/01; bulk list available separately (14 pages)
24 July 2001Ad 22/06/01-10/07/01 £ si [email protected]=23295 £ ic 19414136/19437431 (2 pages)
24 July 2001Ad 22/06/01-10/07/01 £ si [email protected]=23295 £ ic 19414136/19437431 (2 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
17 July 2001Group of companies' accounts made up to 31 December 2000 (68 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (68 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Memorandum and Articles of Association (45 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2001Memorandum and Articles of Association (45 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2001Director resigned (1 page)
26 April 2001Ad 20/03/01-26/03/01 £ si [email protected]=71 £ ic 19412733/19412804 (2 pages)
26 April 2001Ad 20/03/01-26/03/01 £ si [email protected]=71 £ ic 19412733/19412804 (2 pages)
26 April 2001Ad 20/03/01-26/03/01 £ si [email protected]=1332 £ ic 19412804/19414136 (2 pages)
26 April 2001Ad 20/03/01-26/03/01 £ si [email protected]=1332 £ ic 19412804/19414136 (2 pages)
15 February 2001Ad 15/01/01--------- £ si [email protected]=1180 £ ic 19409188/19410368 (2 pages)
15 February 2001Ad 15/01/01--------- £ si [email protected]=2365 £ ic 19410368/19412733 (2 pages)
15 February 2001Ad 15/01/01--------- £ si [email protected]=1180 £ ic 19409188/19410368 (2 pages)
15 February 2001Ad 15/01/01--------- £ si [email protected]=2365 £ ic 19410368/19412733 (2 pages)
19 January 2001Ad 08/01/01--------- £ si [email protected]=1925 £ ic 19407263/19409188 (2 pages)
19 January 2001Ad 08/01/01--------- £ si [email protected]=1925 £ ic 19407263/19409188 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
5 January 2001Ad 13/12/00--------- £ si [email protected]=650 £ ic 19406613/19407263 (2 pages)
5 January 2001Ad 13/12/00--------- £ si [email protected]=650 £ ic 19406613/19407263 (2 pages)
28 December 2000Ad 13/12/00--------- £ si [email protected]=650 £ ic 19405963/19406613 (2 pages)
28 December 2000Ad 13/12/00--------- £ si [email protected]=650 £ ic 19405963/19406613 (2 pages)
28 November 2000Ad 20/11/00--------- £ si [email protected]=744 £ ic 19405219/19405963 (2 pages)
28 November 2000Ad 20/11/00--------- £ si [email protected]=744 £ ic 19405219/19405963 (2 pages)
8 November 2000Ad 27/10/00--------- £ si [email protected]=605 £ ic 19404614/19405219 (2 pages)
8 November 2000Ad 27/10/00--------- £ si [email protected]=605 £ ic 19404614/19405219 (2 pages)
7 November 2000Ad 27/10/00--------- £ si [email protected]=605 £ ic 19404009/19404614 (2 pages)
7 November 2000Ad 27/10/00--------- £ si [email protected]=605 £ ic 19404009/19404614 (2 pages)
20 October 2000Ad 26/09/00-17/10/00 £ si [email protected]=2310 £ ic 19401699/19404009 (2 pages)
20 October 2000Ad 26/09/00-17/10/00 £ si [email protected]=2310 £ ic 19401699/19404009 (2 pages)
26 September 2000Ad 22/09/00--------- £ si [email protected]=11002 £ ic 19390697/19401699 (2 pages)
26 September 2000Ad 22/09/00--------- £ si [email protected]=11002 £ ic 19390697/19401699 (2 pages)
18 September 2000Ad 11/09/00--------- £ si [email protected]=1641 £ ic 19389056/19390697 (2 pages)
18 September 2000Ad 11/09/00--------- £ si [email protected]=1641 £ ic 19389056/19390697 (2 pages)
18 August 2000Ad 14/08/00--------- £ si [email protected]=1197 £ ic 19387859/19389056 (2 pages)
18 August 2000Ad 14/08/00--------- £ si [email protected]=1197 £ ic 19387859/19389056 (2 pages)
7 August 2000Return made up to 14/07/00; bulk list available separately (13 pages)
7 August 2000Return made up to 14/07/00; bulk list available separately (13 pages)
27 July 2000Ad 26/06/00-05/07/00 £ si [email protected]=31466 £ ic 20425674/20457140 (3 pages)
27 July 2000Ad 26/06/00-05/07/00 £ si [email protected]=1576 £ ic 20457140/20458716 (2 pages)
27 July 2000Ad 26/06/00-05/07/00 £ si [email protected]=31466 £ ic 20425674/20457140 (3 pages)
27 July 2000Ad 26/06/00-05/07/00 £ si [email protected]=1576 £ ic 20457140/20458716 (2 pages)
21 July 2000Full group accounts made up to 31 December 1999 (64 pages)
21 July 2000Full group accounts made up to 31 December 1999 (64 pages)
29 June 2000Memorandum and Articles of Association (42 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 June 2000Memorandum and Articles of Association (42 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(46 pages)
26 June 2000Ad 15/06/00--------- £ si [email protected]=12423 £ ic 20413251/20425674 (7 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(46 pages)
26 June 2000Ad 15/06/00--------- £ si [email protected]=12423 £ ic 20413251/20425674 (7 pages)
31 May 2000Ad 15/05/00-17/05/00 £ si [email protected]=1430 £ ic 20411821/20413251 (2 pages)
31 May 2000Ad 15/05/00-17/05/00 £ si [email protected]=1430 £ ic 20411821/20413251 (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=825 £ ic 20408466/20409291 (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=825 £ ic 20408466/20409291 (2 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=2530 £ ic 20409291/20411821 (2 pages)
18 May 2000Ad 04/05/00--------- £ si [email protected]=2530 £ ic 20409291/20411821 (2 pages)
19 April 2000Ad 21/12/99-13/01/00 £ si [email protected]=522 £ ic 20407944/20408466 (2 pages)
19 April 2000Ad 13/12/99-23/12/99 £ si [email protected]=7316 £ ic 20398304/20405620 (2 pages)
19 April 2000Ad 18/11/99-02/12/99 £ si [email protected]=2324 £ ic 20405620/20407944 (2 pages)
19 April 2000Ad 13/12/99-23/12/99 £ si [email protected]=7316 £ ic 20398304/20405620 (2 pages)
19 April 2000Ad 18/11/99-02/12/99 £ si [email protected]=2324 £ ic 20405620/20407944 (2 pages)
19 April 2000Ad 21/12/99-13/01/00 £ si [email protected]=522 £ ic 20407944/20408466 (2 pages)
17 April 2000Ad 20/03/00-27/03/00 £ si [email protected]=6412 £ ic 20391892/20398304 (2 pages)
17 April 2000Ad 20/03/00-27/03/00 £ si [email protected]=6412 £ ic 20391892/20398304 (2 pages)
17 April 2000Ad 20/03/00-27/03/00 £ si [email protected]=429 £ ic 20391463/20391892 (2 pages)
17 April 2000Ad 20/03/00-27/03/00 £ si [email protected]=429 £ ic 20391463/20391892 (2 pages)
19 January 2000Ad 13/01/00--------- £ si [email protected]=515 £ ic 20390948/20391463 (2 pages)
19 January 2000Ad 13/01/00--------- £ si [email protected]=515 £ ic 20390948/20391463 (2 pages)
17 January 2000Ad 23/12/99--------- £ si [email protected]=715 £ ic 20390233/20390948 (2 pages)
17 January 2000Ad 23/12/99--------- £ si [email protected]=715 £ ic 20390233/20390948 (2 pages)
17 January 2000Ad 14/12/99--------- £ si [email protected]=5501 £ ic 20384732/20390233 (2 pages)
17 January 2000Ad 14/12/99--------- £ si [email protected]=5501 £ ic 20384732/20390233 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=715 £ ic 20377416/20378131 (2 pages)
20 December 1999Ad 14/12/99--------- £ si [email protected]=5501 £ ic 20378131/20383632 (2 pages)
20 December 1999Ad 14/12/99--------- £ si [email protected]=5501 £ ic 20378131/20383632 (2 pages)
20 December 1999Ad 13/12/99--------- £ si [email protected]=1100 £ ic 20383632/20384732 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=715 £ ic 20377416/20378131 (2 pages)
20 December 1999Ad 13/12/99--------- £ si [email protected]=1100 £ ic 20383632/20384732 (2 pages)
17 December 1999Ad 08/12/99--------- £ si [email protected]=1072 £ ic 20376344/20377416 (2 pages)
17 December 1999Ad 08/12/99--------- £ si [email protected]=1072 £ ic 20376344/20377416 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
29 November 1999Ad 18/11/99--------- £ si [email protected]=536 £ ic 20375808/20376344 (2 pages)
29 November 1999Ad 18/11/99--------- £ si [email protected]=536 £ ic 20375808/20376344 (2 pages)
22 November 1999Location of register of members (non legible) (1 page)
22 November 1999Location of register of members (non legible) (1 page)
19 November 1999Ad 04/10/99-07/10/99 premium £ si [email protected]=1652 £ ic 20374156/20375808 (2 pages)
19 November 1999Ad 04/10/99-07/10/99 premium £ si [email protected]=1652 £ ic 20374156/20375808 (2 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=515 £ ic 20354559/20355074 (2 pages)
17 November 1999Ad 10/11/99--------- £ si [email protected]=19082 £ ic 20355074/20374156 (4 pages)
17 November 1999Ad 10/11/99--------- £ si [email protected]=19082 £ ic 20355074/20374156 (4 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=515 £ ic 20354559/20355074 (2 pages)
11 November 1999Ad 01/11/99--------- £ si [email protected]=536 £ ic 20354023/20354559 (2 pages)
11 November 1999Ad 01/11/99--------- £ si [email protected]=536 £ ic 20354023/20354559 (2 pages)
20 October 1999Ad 20/09/99--------- £ si [email protected]=86 £ ic 20353401/20353487 (2 pages)
20 October 1999Ad 20/09/99--------- £ si [email protected]=86 £ ic 20353401/20353487 (2 pages)
20 October 1999Ad 04/10/99--------- £ si [email protected]=536 £ ic 20353487/20354023 (2 pages)
20 October 1999Ad 04/10/99--------- £ si [email protected]=536 £ ic 20353487/20354023 (2 pages)
6 October 1999Ad 20/09/99--------- £ si [email protected]=86 £ ic 20353315/20353401 (2 pages)
6 October 1999Ad 30/09/99--------- £ si [email protected]=357 £ ic 20352958/20353315 (2 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=3575 £ ic 20349383/20352958 (2 pages)
6 October 1999Ad 30/09/99--------- £ si [email protected]=357 £ ic 20352958/20353315 (2 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=3575 £ ic 20349383/20352958 (2 pages)
6 October 1999Ad 20/09/99--------- £ si [email protected]=86 £ ic 20353315/20353401 (2 pages)
11 August 1999Ad 12/07/99--------- £ si [email protected] (2 pages)
11 August 1999Ad 12/07/99--------- £ si [email protected] (2 pages)
6 August 1999Return made up to 14/07/99; bulk list available separately (22 pages)
6 August 1999Return made up to 14/07/99; bulk list available separately (22 pages)
6 August 1999Ad 30/07/99--------- £ si [email protected]=29254 £ ic 20320129/20349383 (2 pages)
6 August 1999Ad 30/07/99--------- £ si [email protected]=29254 £ ic 20320129/20349383 (2 pages)
30 July 1999Ad 22/07/99--------- £ si [email protected]=23 £ ic 20320106/20320129 (2 pages)
30 July 1999Ad 22/07/99--------- £ si [email protected]=23 £ ic 20320106/20320129 (2 pages)
26 July 1999Ad 12/07/99--------- £ si [email protected]=4136 £ si [email protected]=360 £ ic 20315610/20320106 (2 pages)
26 July 1999Ad 12/07/99--------- £ si [email protected]=4136 £ si [email protected]=360 £ ic 20315610/20320106 (2 pages)
15 July 1999Ad 06/07/99--------- £ si [email protected]=1375 £ ic 20314235/20315610 (2 pages)
15 July 1999Ad 06/07/99--------- £ si [email protected]=1375 £ ic 20314235/20315610 (2 pages)
9 July 1999Full group accounts made up to 31 December 1998 (66 pages)
9 July 1999Full group accounts made up to 31 December 1998 (66 pages)
4 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 July 1999Ad 24/06/99--------- £ si [email protected]=280 £ ic 20313955/20314235 (2 pages)
2 July 1999Ad 24/06/99--------- £ si [email protected]=280 £ ic 20313955/20314235 (2 pages)
22 June 1999Ad 15/06/99--------- £ si [email protected]=26659 £ ic 20287296/20313955 (5 pages)
22 June 1999Ad 15/06/99--------- £ si [email protected]=26659 £ ic 20287296/20313955 (5 pages)
16 May 1999Ad 28/04/99--------- £ si [email protected]=1650 £ ic 20285646/20287296 (2 pages)
16 May 1999Ad 28/04/99--------- £ si [email protected]=1650 £ ic 20285646/20287296 (2 pages)
10 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 16/11/98--------- £ si [email protected]=2623 £ ic 20283023/20285646 (2 pages)
10 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 16/11/98--------- £ si [email protected]=2623 £ ic 20283023/20285646 (2 pages)
30 April 1999Ad 20/04/99--------- £ si [email protected]=1650 £ ic 20281373/20283023 (2 pages)
30 April 1999Ad 20/04/99--------- £ si [email protected]=1650 £ ic 20281373/20283023 (2 pages)
27 April 1999Ad 26/03/99-01/04/99 £ si [email protected]=11454 £ ic 20269919/20281373 (3 pages)
27 April 1999Ad 26/03/99-01/04/99 £ si [email protected]=11454 £ ic 20269919/20281373 (3 pages)
23 April 1999Ad 31/03/99--------- £ si [email protected]=1420 £ ic 20268499/20269919 (2 pages)
23 April 1999Ad 31/03/99--------- £ si [email protected]=1420 £ ic 20268499/20269919 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
4 February 1999Ad 27/01/99--------- £ si [email protected]=192 £ ic 20268307/20268499 (2 pages)
4 February 1999Ad 27/01/99--------- £ si [email protected]=192 £ ic 20268307/20268499 (2 pages)
2 February 1999Ad 26/01/99-27/01/99 £ si [email protected]=3750 £ ic 20264557/20268307 (2 pages)
2 February 1999Ad 26/01/99-27/01/99 £ si [email protected]=3750 £ ic 20264557/20268307 (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
29 December 1998Ad 22/12/98--------- £ si [email protected]=1879 £ ic 20262678/20264557 (2 pages)
29 December 1998Ad 22/12/98--------- £ si [email protected]=1879 £ ic 20262678/20264557 (2 pages)
21 December 1998Ad 09/12/98--------- £ si [email protected]=3739 £ ic 20258939/20262678 (2 pages)
21 December 1998Ad 09/12/98--------- £ si [email protected]=3739 £ ic 20258939/20262678 (2 pages)
17 December 1998Ad 18/11/98--------- £ si [email protected]=3646 £ ic 20255293/20258939 (2 pages)
17 December 1998Ad 16/11/98--------- £ si [email protected]=2623 £ ic 20252670/20255293 (2 pages)
17 December 1998Ad 16/11/98--------- £ si [email protected]=2623 £ ic 20252670/20255293 (2 pages)
17 December 1998Ad 18/11/98--------- £ si [email protected]=3646 £ ic 20255293/20258939 (2 pages)
1 December 1998Ad 24/11/98--------- £ si [email protected]=1085 £ ic 20251585/20252670 (3 pages)
1 December 1998Ad 24/11/98--------- £ si [email protected]=1085 £ ic 20251585/20252670 (3 pages)
26 November 1998Minutes of meeting re auditors (1 page)
26 November 1998Minutes of meeting re auditors (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Ad 17/11/98--------- £ si [email protected]=1252 £ ic 20250333/20251585 (2 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Ad 17/11/98--------- £ si [email protected]=1252 £ ic 20250333/20251585 (2 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
30 September 1998Ad 28/09/98--------- £ si [email protected]=4401 £ ic 20244007/20248408 (2 pages)
30 September 1998Ad 28/09/98--------- £ si [email protected]=4401 £ ic 20244007/20248408 (2 pages)
29 September 1998Ad 25/09/98--------- £ si [email protected]=667 £ ic 20240590/20241257 (2 pages)
29 September 1998Ad 24/09/98--------- £ si [email protected]=2750 £ ic 20241257/20244007 (2 pages)
29 September 1998Ad 24/09/98--------- £ si [email protected]=2750 £ ic 20241257/20244007 (2 pages)
29 September 1998Ad 25/09/98--------- £ si [email protected]=667 £ ic 20240590/20241257 (2 pages)
25 September 1998Ad 21/09/98--------- £ si [email protected]=1750 £ ic 20238840/20240590 (2 pages)
25 September 1998Ad 21/09/98--------- £ si [email protected]=1750 £ ic 20238840/20240590 (2 pages)
17 September 1998Ad 11/09/98--------- £ si [email protected]=816 £ ic 20238024/20238840 (2 pages)
17 September 1998Ad 11/09/98--------- £ si [email protected]=816 £ ic 20238024/20238840 (2 pages)
14 September 1998Ad 03/09/98--------- £ si [email protected]=1159729 £ ic 19078295/20238024 (3 pages)
14 September 1998Ad 03/09/98--------- £ si [email protected]=1159729 £ ic 19078295/20238024 (3 pages)
4 September 1998Ad 11/08/98--------- £ si [email protected]=1916 £ ic 19076379/19078295 (3 pages)
4 September 1998Ad 11/08/98--------- £ si [email protected]=1916 £ ic 19076379/19078295 (3 pages)
17 August 1998Return made up to 14/07/98; bulk list available separately (19 pages)
17 August 1998Return made up to 14/07/98; bulk list available separately (19 pages)
23 July 1998Ad 13/07/98-17/07/98 £ si [email protected]=51640 £ ic 19024739/19076379 (10 pages)
23 July 1998Ad 13/07/98-17/07/98 £ si [email protected]=51640 £ ic 19024739/19076379 (10 pages)
10 July 1998Ad 02/07/98--------- £ si [email protected]=36309 £ si [email protected]=8933 £ ic 18978225/19023468 (2 pages)
10 July 1998Ad 02/07/98--------- £ si [email protected]=36309 £ si [email protected]=8933 £ ic 18978225/19023468 (2 pages)
10 July 1998Ad 06/07/98--------- £ si [email protected]=1271 £ ic 19023468/19024739 (2 pages)
10 July 1998Ad 06/07/98--------- £ si [email protected]=1271 £ ic 19023468/19024739 (2 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
25 June 1998Ad 19/06/98--------- £ si [email protected]=390 £ ic 18977835/18978225 (2 pages)
25 June 1998Ad 19/06/98--------- £ si [email protected]=390 £ ic 18977835/18978225 (2 pages)
19 June 1998Memorandum and Articles of Association (51 pages)
19 June 1998Memorandum and Articles of Association (51 pages)
16 June 1998Company name changed taylor nelson agb PLC\certificate issued on 16/06/98 (4 pages)
16 June 1998Company name changed taylor nelson agb PLC\certificate issued on 16/06/98 (4 pages)
11 June 1998Ad 28/05/98--------- £ si [email protected]=1925 £ ic 18975910/18977835 (2 pages)
11 June 1998Ad 28/05/98--------- £ si [email protected]=1925 £ ic 18975910/18977835 (2 pages)
24 May 1998Ad 18/05/98--------- £ si [email protected]=3000 £ ic 18972520/18975520 (2 pages)
24 May 1998Ad 18/05/98--------- £ si [email protected]=3000 £ ic 18972520/18975520 (2 pages)
11 May 1998Full group accounts made up to 31 December 1997 (73 pages)
11 May 1998Full group accounts made up to 31 December 1997 (73 pages)
8 April 1998Ad 03/04/98--------- £ si [email protected]=1750 £ ic 18970770/18972520 (2 pages)
8 April 1998Ad 03/04/98--------- £ si [email protected]=1750 £ ic 18970770/18972520 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
23 February 1998Memorandum and Articles of Association (53 pages)
23 February 1998Memorandum and Articles of Association (53 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
1 February 1998Ad 20/01/98--------- £ si [email protected]=482061 £ ic 18488459/18970520 (2 pages)
1 February 1998Ad 20/01/98--------- £ si [email protected]=482061 £ ic 18488459/18970520 (2 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
23 January 1998Ad 19/01/98--------- £ si [email protected]=1562 £ ic 18486897/18488459 (3 pages)
23 January 1998Ad 19/01/98--------- £ si [email protected]=1562 £ ic 18486897/18488459 (3 pages)
16 January 1998Ad 13/01/98--------- £ si [email protected]=22250 £ ic 18464647/18486897 (2 pages)
16 January 1998Ad 13/01/98--------- £ si [email protected]=22250 £ ic 18464647/18486897 (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998Ad 17/12/97-05/01/98 £ si [email protected]=5054595 £ ic 13410052/18464647 (2 pages)
12 January 1998Ad 17/12/97-05/01/98 £ si [email protected]=5054595 £ ic 13410052/18464647 (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 December 1997£ nc 20000000/25500000 11/12/97 (2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 December 1997Ad 12/12/97--------- £ si [email protected]=2030357 £ ic 11379695/13410052 (4 pages)
29 December 1997Ad 12/12/97--------- £ si [email protected]=2030357 £ ic 11379695/13410052 (4 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 December 1997£ nc 20000000/25500000 11/12/97 (2 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 December 1997Ad 16/12/97--------- £ si [email protected]=3906 £ ic 11373089/11376995 (3 pages)
22 December 1997Ad 16/12/97--------- £ si [email protected]=2700 £ ic 11376995/11379695 (2 pages)
22 December 1997Ad 16/12/97--------- £ si [email protected]=2700 £ ic 11376995/11379695 (2 pages)
22 December 1997Ad 16/12/97--------- £ si [email protected]=3906 £ ic 11373089/11376995 (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=500 £ ic 11372589/11373089 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=750 £ ic 11371839/11372589 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=750 £ ic 11371839/11372589 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=500 £ ic 11372589/11373089 (2 pages)
21 November 1997Listing of particulars (122 pages)
21 November 1997Listing of particulars (122 pages)
11 November 1997Ad 07/11/97--------- £ si [email protected]=23436 £ ic 11348403/11371839 (6 pages)
11 November 1997Ad 07/11/97--------- £ si [email protected]=23436 £ ic 11348403/11371839 (6 pages)
4 November 1997Ad 31/10/97--------- £ si [email protected]=2500 £ ic 11345903/11348403 (2 pages)
4 November 1997Ad 31/10/97--------- £ si [email protected]=2500 £ ic 11345903/11348403 (2 pages)
3 November 1997Ad 28/10/97--------- £ si [email protected]=2500 £ ic 11343403/11345903 (2 pages)
3 November 1997Ad 28/10/97--------- £ si [email protected]=2500 £ ic 11343403/11345903 (2 pages)
14 October 1997Ad 07/10/97--------- £ si [email protected]=3750 £ ic 11339653/11343403 (2 pages)
14 October 1997Ad 07/10/97--------- £ si [email protected]=3750 £ ic 11339653/11343403 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=1250 £ ic 11337473/11338723 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=1250 £ ic 11337473/11338723 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=930 £ ic 11338723/11339653 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=930 £ ic 11338723/11339653 (2 pages)
8 September 1997Ad 03/09/97--------- £ si [email protected]=5000 £ ic 11332473/11337473 (2 pages)
8 September 1997Ad 03/09/97--------- £ si [email protected]=5000 £ ic 11332473/11337473 (2 pages)
5 September 1997Ad 03/09/97--------- £ si [email protected]=2000 £ ic 11330473/11332473 (2 pages)
5 September 1997Ad 03/09/97--------- £ si [email protected]=2000 £ ic 11330473/11332473 (2 pages)
28 August 1997Ad 21/08/97--------- £ si [email protected]=2500 £ ic 11327973/11330473 (2 pages)
28 August 1997Ad 21/08/97--------- £ si [email protected]=2500 £ ic 11327973/11330473 (2 pages)
31 July 1997Return made up to 14/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
31 July 1997Return made up to 14/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Ad 30/06/97--------- £ si [email protected]=4000 £ ic 11629557/11633557 (2 pages)
6 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1997Ad 30/06/97--------- £ si [email protected]=4000 £ ic 11629557/11633557 (2 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 July 1997Ad 26/06/97--------- £ si [email protected]=3500 £ ic 11626057/11629557 (2 pages)
1 July 1997Ad 26/06/97--------- £ si [email protected]=3500 £ ic 11626057/11629557 (2 pages)
16 June 1997Ad 09/06/97--------- £ si [email protected]=2500 £ ic 11623557/11626057 (2 pages)
16 June 1997Ad 09/06/97--------- £ si [email protected]=2500 £ ic 11623557/11626057 (2 pages)
16 June 1997Ad 29/05/97--------- £ si [email protected]=301500 £ ic 11322057/11623557 (2 pages)
16 June 1997Ad 29/05/97--------- £ si [email protected]=301500 £ ic 11322057/11623557 (2 pages)
9 June 1997Ad 28/05/97--------- £ si [email protected]=170616 £ ic 11151441/11322057 (2 pages)
9 June 1997Ad 28/05/97--------- £ si [email protected]=170616 £ ic 11151441/11322057 (2 pages)
28 May 1997Full group accounts made up to 31 December 1996 (66 pages)
28 May 1997Full group accounts made up to 31 December 1996 (66 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=1500 £ ic 11149941/11151441 (2 pages)
20 May 1997Ad 14/05/97--------- £ si [email protected]=1500 £ ic 11149941/11151441 (2 pages)
16 May 1997Ad 09/05/97--------- £ si [email protected]=1000 £ ic 11148941/11149941 (2 pages)
16 May 1997Ad 09/05/97--------- £ si [email protected]=1000 £ ic 11148941/11149941 (2 pages)
14 May 1997Ad 08/05/97--------- £ si [email protected]=72 £ ic 11148869/11148941 (2 pages)
14 May 1997Ad 08/05/97--------- £ si [email protected]=72 £ ic 11148869/11148941 (2 pages)
29 April 1997Ad 21/04/97--------- £ si [email protected]=198 £ ic 11148671/11148869 (2 pages)
29 April 1997Ad 21/04/97--------- £ si [email protected]=198 £ ic 11148671/11148869 (2 pages)
18 April 1997Ad 02/04/97--------- £ si [email protected]=1040 £ ic 11147631/11148671 (2 pages)
18 April 1997Ad 02/04/97--------- £ si [email protected]=1040 £ ic 11147631/11148671 (2 pages)
16 April 1997Ad 11/04/97--------- £ si [email protected]=12500 £ ic 11135131/11147631 (2 pages)
16 April 1997Ad 11/04/97--------- £ si [email protected]=12500 £ ic 11135131/11147631 (2 pages)
10 April 1997Ad 03/04/97--------- £ si [email protected]=2250 £ ic 11132881/11135131 (2 pages)
10 April 1997Ad 03/04/97--------- £ si [email protected]=2250 £ ic 11132881/11135131 (2 pages)
5 March 1997Ad 27/02/97--------- £ si [email protected]=108 £ ic 11132773/11132881 (2 pages)
5 March 1997Ad 27/02/97--------- £ si [email protected]=108 £ ic 11132773/11132881 (2 pages)
28 January 1997Ad 22/01/97--------- £ si [email protected]=2000 £ ic 11130652/11132652 (2 pages)
28 January 1997Ad 22/01/97--------- £ si [email protected]=2000 £ ic 11130652/11132652 (2 pages)
21 January 1997Ad 16/01/97--------- £ si [email protected]=418 £ ic 11130234/11130652 (2 pages)
21 January 1997Ad 16/01/97--------- £ si [email protected]=418 £ ic 11130234/11130652 (2 pages)
14 January 1997Ad 09/01/97--------- £ si [email protected]=3000 £ ic 11127234/11130234 (2 pages)
14 January 1997Ad 09/01/97--------- £ si [email protected]=3000 £ ic 11127234/11130234 (2 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=6000 £ ic 11121234/11127234 (2 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=6000 £ ic 11121234/11127234 (2 pages)
6 January 1997New director appointed (4 pages)
6 January 1997New director appointed (4 pages)
19 December 1996Ad 10/12/96--------- £ si [email protected]=270 £ ic 11120964/11121234 (2 pages)
19 December 1996Ad 10/12/96--------- £ si [email protected]=270 £ ic 11120964/11121234 (2 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=2500 £ ic 11118464/11120964 (2 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=2500 £ ic 11118464/11120964 (2 pages)
29 November 1996Ad 25/11/96--------- £ si [email protected]=2000 £ ic 11116464/11118464 (2 pages)
29 November 1996Ad 25/11/96--------- £ si [email protected]=2000 £ ic 11116464/11118464 (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=1500 £ ic 11114964/11116464 (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=1500 £ ic 11114964/11116464 (2 pages)
10 November 1996Ad 06/11/96--------- £ si [email protected]=2500 £ ic 11112464/11114964 (2 pages)
10 November 1996Ad 06/11/96--------- £ si [email protected]=2500 £ ic 11112464/11114964 (2 pages)
31 October 1996Ad 28/10/96--------- £ si [email protected]=2250 £ ic 11110214/11112464 (2 pages)
31 October 1996Ad 28/10/96--------- £ si [email protected]=2250 £ ic 11110214/11112464 (2 pages)
17 October 1996Ad 14/10/96--------- £ si [email protected]=1500 £ ic 11108714/11110214 (2 pages)
17 October 1996Ad 14/10/96--------- £ si [email protected]=1500 £ ic 11108714/11110214 (2 pages)
27 September 1996Ad 19/09/96--------- £ si [email protected]=1750 £ ic 11106964/11108714 (2 pages)
27 September 1996Ad 19/09/96--------- £ si [email protected]=1750 £ ic 11106964/11108714 (2 pages)
20 September 1996Ad 17/09/96--------- £ si [email protected]=1500 £ ic 11100464/11101964 (2 pages)
20 September 1996Ad 17/09/96--------- £ si [email protected]=1500 £ ic 11100464/11101964 (2 pages)
20 September 1996Ad 10/09/96--------- £ si [email protected]=5000 £ ic 11101964/11106964 (2 pages)
20 September 1996Ad 10/09/96--------- £ si [email protected]=5000 £ ic 11101964/11106964 (2 pages)
13 September 1996Ad 09/09/96--------- £ si [email protected]=3000 £ ic 11097464/11100464 (2 pages)
13 September 1996Ad 09/09/96--------- £ si [email protected]=3000 £ ic 11097464/11100464 (2 pages)
9 September 1996Ad 03/09/96--------- £ si [email protected]=7500 £ ic 11089964/11097464 (2 pages)
9 September 1996Ad 03/09/96--------- £ si [email protected]=7500 £ ic 11089964/11097464 (2 pages)
5 September 1996Ad 29/08/96--------- £ si [email protected]=1500 £ ic 11088464/11089964 (2 pages)
5 September 1996Ad 29/08/96--------- £ si [email protected]=1500 £ ic 11088464/11089964 (2 pages)
26 July 1996Return made up to 14/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
26 July 1996Return made up to 14/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
10 July 1996Ad 26/06/96--------- £ si [email protected]=2000 £ ic 11083462/11085462 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected]=2000 £ ic 11085462/11087462 (2 pages)
10 July 1996Ad 26/06/96--------- £ si [email protected]=2000 £ ic 11083462/11085462 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected]=2000 £ ic 11085462/11087462 (2 pages)
28 June 1996Ad 21/06/96--------- £ si [email protected]=1750 £ ic 11081712/11083462 (2 pages)
28 June 1996Ad 21/06/96--------- £ si [email protected]=1750 £ ic 11081712/11083462 (2 pages)
27 June 1996Ad 19/06/96--------- £ si [email protected]=1000 £ ic 11080712/11081712 (2 pages)
27 June 1996Ad 19/06/96--------- £ si [email protected]=1000 £ ic 11080712/11081712 (2 pages)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996Memorandum and Articles of Association (40 pages)
20 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 June 1996Memorandum and Articles of Association (40 pages)
20 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 June 1996Ad 10/06/96--------- £ si [email protected]=1750 £ ic 11078962/11080712 (2 pages)
18 June 1996Ad 10/06/96--------- £ si [email protected]=1750 £ ic 11078962/11080712 (2 pages)
17 June 1996Ad 03/06/96--------- £ si [email protected]=1250 £ ic 11077712/11078962 (2 pages)
17 June 1996Ad 03/06/96--------- £ si [email protected]=1250 £ ic 11077712/11078962 (2 pages)
13 June 1996Ad 03/01/96-14/01/96 £ si [email protected]=30367 £ ic 11047345/11077712 (2 pages)
13 June 1996Ad 03/06/96--------- £ si [email protected]=5000 £ ic 11042345/11047345 (2 pages)
13 June 1996Ad 03/01/96-14/01/96 £ si [email protected]=30367 £ ic 11047345/11077712 (2 pages)
13 June 1996Ad 03/06/96--------- £ si [email protected]=5000 £ ic 11042345/11047345 (2 pages)
7 May 1996Full group accounts made up to 31 December 1995 (68 pages)
7 May 1996Full group accounts made up to 31 December 1995 (68 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Ad 10/11/95--------- £ si [email protected]=5000 £ ic 11037345/11042345 (2 pages)
12 January 1996Ad 05/10/95--------- £ si [email protected]=11275 £ ic 11024143/11035418 (2 pages)
12 January 1996Ad 10/11/95--------- £ si [email protected]=5000 £ ic 11037345/11042345 (2 pages)
12 January 1996Ad 05/10/95--------- £ si [email protected]=11275 £ ic 11024143/11035418 (2 pages)
12 January 1996Ad 03/11/95--------- £ si [email protected]=1927 £ ic 11035418/11037345 (2 pages)
12 January 1996Ad 03/11/95--------- £ si [email protected]=1927 £ ic 11035418/11037345 (2 pages)
19 September 1995Ad 12/09/95-15/09/95 £ si [email protected]=46750 £ ic 10977393/11024143 (2 pages)
19 September 1995Ad 12/09/95-15/09/95 £ si [email protected]=46750 £ ic 10977393/11024143 (2 pages)
8 August 1995Return made up to 14/07/95; bulk list available separately (18 pages)
8 August 1995Return made up to 14/07/95; bulk list available separately (18 pages)
4 August 1995Memorandum and Articles of Association (52 pages)
4 August 1995Memorandum and Articles of Association (52 pages)
3 August 1995Ad 15/06/95--------- £ si [email protected]=704 £ ic 3396625/3397329 (2 pages)
3 August 1995Ad 06/03/95--------- £ si [email protected]=775 £ ic 3395850/3396625 (2 pages)
3 August 1995Ad 06/03/95--------- £ si [email protected]=775 £ ic 3395850/3396625 (2 pages)
3 August 1995Ad 15/06/95--------- £ si [email protected]=704 £ ic 3396625/3397329 (2 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Full group accounts made up to 31 December 1994 (62 pages)
25 May 1995Full group accounts made up to 31 December 1994 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (351 pages)
15 August 1994Return made up to 14/07/94; bulk list available separately (21 pages)
15 August 1994Return made up to 14/07/94; bulk list available separately (21 pages)
14 July 1994Memorandum and Articles of Association (52 pages)
14 July 1994Memorandum and Articles of Association (52 pages)
14 July 1994Memorandum and Articles of Association (54 pages)
14 July 1994Memorandum and Articles of Association (54 pages)
6 May 1994Full group accounts made up to 31 December 1993 (68 pages)
6 May 1994Full group accounts made up to 31 December 1993 (68 pages)
22 August 1993Return made up to 14/07/93; bulk list available separately
  • 363(288) ‐ Director resigned
(21 pages)
22 August 1993Return made up to 14/07/93; bulk list available separately
  • 363(288) ‐ Director resigned
(21 pages)
10 June 1993Full group accounts made up to 31 December 1992 (65 pages)
10 June 1993Full group accounts made up to 31 December 1992 (65 pages)
17 September 1992Return made up to 14/07/92; full list of members (10 pages)
17 September 1992Return made up to 14/07/92; full list of members (10 pages)
4 August 1992Memorandum and Articles of Association (45 pages)
4 August 1992Memorandum and Articles of Association (45 pages)
28 July 1992Company name changed addison consultancy group PLC\certificate issued on 29/07/92 (6 pages)
28 July 1992Company name changed addison consultancy group PLC\certificate issued on 29/07/92 (6 pages)
29 May 1992Full group accounts made up to 31 December 1991 (58 pages)
29 May 1992Full group accounts made up to 31 December 1991 (58 pages)
5 May 1992New director appointed (3 pages)
5 May 1992New director appointed (3 pages)
5 May 1992New director appointed (3 pages)
5 May 1992New director appointed (3 pages)
1 May 1992New secretary appointed (3 pages)
1 May 1992New secretary appointed (3 pages)
14 August 1991Return made up to 14/07/91; bulk list available separately (9 pages)
14 August 1991Return made up to 14/07/91; bulk list available separately (9 pages)
18 July 1991Full group accounts made up to 31 December 1990 (49 pages)
18 July 1991Full group accounts made up to 31 December 1990 (49 pages)
31 July 1990Full accounts made up to 31 December 1989 (50 pages)
31 July 1990Return made up to 16/07/90; bulk list available separately (7 pages)
31 July 1990Return made up to 16/07/90; bulk list available separately (7 pages)
31 July 1990Full accounts made up to 31 December 1989 (50 pages)
25 September 1989Full accounts made up to 31 December 1988 (32 pages)
25 September 1989Full accounts made up to 31 December 1988 (32 pages)
10 February 1989New secretary appointed (1 page)
10 February 1989New secretary appointed (1 page)
21 July 1988Full accounts made up to 31 December 1987 (29 pages)
21 July 1988Full accounts made up to 31 December 1987 (29 pages)
13 June 1988Memorandum and Articles of Association (47 pages)
13 June 1988Memorandum and Articles of Association (47 pages)
26 August 1987Full group accounts made up to 31 December 1986 (66 pages)
26 August 1987Full group accounts made up to 31 December 1986 (66 pages)
24 July 1986Company name changed addison page chetwynd streets pl c\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed addison page chetwynd streets pl c\certificate issued on 24/07/86 (2 pages)
13 June 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
13 June 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
11 April 1986Listing of particulars (55 pages)
11 April 1986Listing of particulars (55 pages)
6 December 1985Listing of particulars (63 pages)
6 December 1985Listing of particulars (63 pages)
21 June 1985Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 1985Certificate of re-registration from Private to Public Limited Company (1 page)
16 January 1978Company name changed\certificate issued on 16/01/78 (7 pages)
16 January 1978Company name changed\certificate issued on 16/01/78 (7 pages)
21 November 1967Company name changed\certificate issued on 21/11/67 (12 pages)
21 November 1967Company name changed\certificate issued on 21/11/67 (12 pages)
7 August 1967Certificate of incorporation (1 page)
7 August 1967Certificate of incorporation (1 page)