Company NameThe Times Literary Supplement Limited
DirectorsDavid William Dinsmore and Emma Caroline Humphreys
Company StatusActive
Company Number00935240
CategoryPrivate Limited Company
Incorporation Date10 July 1968(55 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(47 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(54 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(26 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Finance Ac
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(28 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(29 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(33 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameJames Niall Manus Macmanus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(37 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 March 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(39 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(40 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(41 years after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(44 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitethe-tls.co.uk
Telephone020 77825000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,169,000
Gross Profit£604,000
Net Worth-£1,179,000
Cash£287,000
Current Liabilities£1,837,000

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (19 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (19 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (21 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (21 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Full accounts made up to 1 July 2018 (22 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Full accounts made up to 2 July 2017 (21 pages)
9 January 2018Full accounts made up to 2 July 2017 (21 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Full accounts made up to 3 July 2016 (21 pages)
3 January 2017Full accounts made up to 3 July 2016 (21 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 March 2016Full accounts made up to 28 June 2015 (16 pages)
22 March 2016Full accounts made up to 28 June 2015 (16 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
15 December 2014Full accounts made up to 29 June 2014 (16 pages)
15 December 2014Full accounts made up to 29 June 2014 (16 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
13 December 2013Full accounts made up to 30 June 2013 (17 pages)
13 December 2013Full accounts made up to 30 June 2013 (17 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
3 April 2013Termination of appointment of Michael Gill as a director (1 page)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Termination of appointment of Michael Gill as a director (1 page)
3 April 2013Termination of appointment of James Macmanus as a director (1 page)
3 April 2013Termination of appointment of James Macmanus as a director (1 page)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
11 December 2012Full accounts made up to 1 July 2012 (17 pages)
11 December 2012Full accounts made up to 1 July 2012 (17 pages)
11 December 2012Full accounts made up to 1 July 2012 (17 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
17 July 2012Statement of company's objects (2 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 July 2012Statement of company's objects (2 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (16 pages)
13 January 2011Full accounts made up to 27 June 2010 (16 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
12 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Full accounts made up to 28 June 2009 (15 pages)
22 March 2010Full accounts made up to 28 June 2009 (15 pages)
19 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
19 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
18 March 2008Director appointed michael charles gill (1 page)
18 March 2008Director appointed michael charles gill (1 page)
6 December 2007Return made up to 15/11/07; full list of members (2 pages)
6 December 2007Return made up to 15/11/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (15 pages)
16 January 2007Full accounts made up to 30 June 2006 (15 pages)
15 November 2006Return made up to 15/11/06; full list of members (2 pages)
15 November 2006Return made up to 15/11/06; full list of members (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
18 November 2005Return made up to 15/11/05; full list of members (3 pages)
18 November 2005Return made up to 15/11/05; full list of members (3 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 15/11/04; full list of members (2 pages)
17 November 2004Return made up to 15/11/04; full list of members (2 pages)
23 December 2003Return made up to 15/11/03; full list of members (6 pages)
23 December 2003Return made up to 15/11/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
1 December 2002Return made up to 15/11/02; full list of members (5 pages)
1 December 2002Return made up to 15/11/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
6 December 2001Return made up to 15/11/01; full list of members (5 pages)
6 December 2001Return made up to 15/11/01; full list of members (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: p o box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: p o box 495 virginia street london E1 9XY (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
22 November 1999Return made up to 15/11/99; full list of members (13 pages)
22 November 1999Return made up to 15/11/99; full list of members (13 pages)
19 November 1998Return made up to 15/11/98; full list of members (12 pages)
19 November 1998Return made up to 15/11/98; full list of members (12 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 December 1997Return made up to 15/11/97; full list of members (12 pages)
4 December 1997Return made up to 15/11/97; full list of members (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 December 1996Return made up to 15/11/96; full list of members (7 pages)
18 December 1996Return made up to 15/11/96; full list of members (7 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
17 August 1995Director's particulars changed (4 pages)
17 August 1995Director's particulars changed (4 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
10 July 1968Incorporation (19 pages)
10 July 1968Incorporation (19 pages)