10250 Constellation Boulevard
Los Angeles, Ca 90067
Los Angeles
United States
Secretary Name | Joseph R. Trofino |
---|---|
Status | Current |
Appointed | 01 July 2017(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Icm Partners 10250 Constellation Boulevard Los Angeles, Ca 90067 |
Director Name | Bruce Ian Amos |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | 13 Hazelwood Road London E17 7AJ |
Director Name | Michael Warwick Anderson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 4 Dorville Crescent London W6 0HJ |
Director Name | Dennis Julian Selinger |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 9 Montagu Mews West London W1H 1TF |
Director Name | Mr Jeffrey Berg |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2012) |
Role | Chairman Executive Officer |
Country of Residence | United States |
Correspondence Address | 1076 Corsica Drive Pacific Palisades California 90272 United States |
Director Name | Laurence Ansdell Evans |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Chesworth House Horsham Sussex |
Director Name | Michael Adam Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 9 Taymount Rise London SE23 3UG |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 57 Earls Court Square London SW5 9DG |
Director Name | Mrs Susan Margaret Rodgers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 83 Ladbroke Grove London W11 2HB |
Secretary Name | Mr Frederick William Huxtable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Granville Gardens Ealing London W5 3PA |
Secretary Name | Michael Adam Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 9 Taymount Rise London SE23 3UG |
Director Name | Paul Lyon Maris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(26 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2002) |
Role | Theatrical Agent |
Correspondence Address | Ground Floor Flat 29 Primrose Gardens London NW3 4UJ |
Secretary Name | Paul Lyon Maris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2002) |
Role | Theatrical Agent |
Correspondence Address | Ground Floor Flat 29 Primrose Gardens London NW3 4UJ |
Director Name | Sally Long-Innes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2002) |
Role | Theatre Agent |
Correspondence Address | 6 Raddington Road London W10 5TF |
Director Name | Graziella Baccega |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 1998(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 53 Glengall Road London NW6 7EL |
Director Name | Robert Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 1640 Indian Pony Circle Westlake Village California 91362 |
Director Name | Mr Richard Brian Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(33 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Icm Partners 10250 Constellation Boulevard Los Angeles, California 90067 90067 |
Secretary Name | Richard Levy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(33 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 10369 Keswick Avenue Los Angeles United States |
Secretary Name | Kirit Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Amanda Urban |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 June 2003) |
Role | Agent |
Correspondence Address | 544 East 86th Street New York New York 10028 United States |
Director Name | Robert D Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2003(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1640 Indian Pony Circle Westlake Village Los Angeles 91362 United States |
Secretary Name | Robin M Weitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 1101 Monument Street Pacific Palisades Los Angeles 90272 United States |
Director Name | Patricia Ann McCabe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2006(37 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2006) |
Role | Controller |
Correspondence Address | 340 East 93rd Street Apartment 27-K New York New York 10128 United States |
Director Name | Amanda Urban |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2006(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1112 Park Avenue Apartment12-C New York New York 10128 United States |
Director Name | Mr Daniel Donahue |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2012(43 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2017) |
Role | Partner And Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP |
Website | icmtalent.com |
---|---|
Telephone | 020 80045313 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Icm Partners 99.01% Ordinary |
---|---|
1 at £1 | Hurok Inc. 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,596 |
Cash | £136,196 |
Current Liabilities | £153,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Marlborough Limited Classification: Rent deposit deed Secured details: £5,637.50 and all other monies due or to become due from the company to the chargee. Particulars: All its interest in the account and the deposit fund see image for full details. Outstanding |
---|---|
25 February 2003 | Delivered on: 7 March 2003 Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the rent deposit account opened pursuant to the rent deposit deed together with any accured interest. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
3 May 2023 | Notification of a person with significant control statement (2 pages) |
2 May 2023 | Cessation of Christopher G. Silbermann as a person with significant control on 20 January 2023 (1 page) |
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Joseph R. Trofino as a secretary on 20 January 2023 (1 page) |
25 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Appointment of Mr Jeffrey Mark Freedman as a director on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Christopher Gregg Silbermann as a director on 25 January 2023 (1 page) |
25 January 2023 | Appointment of Mr James Edward Burtson as a director on 25 January 2023 (2 pages) |
25 January 2023 | Appointment of Ms Carol Ann Sawdye as a director on 25 January 2023 (2 pages) |
4 October 2022 | Registered office address changed from Mr Lawrence Tejada 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP to 12 Hammersmith Grove London W6 7AP on 4 October 2022 (1 page) |
9 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 May 2021 | Cessation of Richard B. Levy as a person with significant control on 20 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Richard Levy as a director on 20 May 2021 (1 page) |
27 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 July 2017 | Appointment of Joseph R. Trofino as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Joseph R. Trofino as a secretary on 1 July 2017 (2 pages) |
8 July 2017 | Termination of appointment of Robin M Weitz as a secretary on 30 June 2017 (1 page) |
8 July 2017 | Termination of appointment of Robin M Weitz as a secretary on 30 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
21 April 2017 | Termination of appointment of Daniel Donahue as a director on 17 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Daniel Donahue as a director on 17 February 2017 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 May 2015 | Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Christopher Gregg Silbermann as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Amanda Urban as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Amanda Urban as a director on 30 April 2015 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 22 May 2012
|
9 October 2013 | Statement of capital following an allotment of shares on 22 May 2012
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Director's details changed for Richard Levy on 1 January 2013 (2 pages) |
8 May 2013 | Director's details changed for Richard Levy on 1 January 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Richard Levy on 1 January 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 October 2012 | Appointment of Mr. Daniel Donahue as a director (2 pages) |
17 October 2012 | Appointment of Mr. Daniel Donahue as a director (2 pages) |
16 October 2012 | Termination of appointment of Jeffrey Berg as a director (1 page) |
16 October 2012 | Termination of appointment of Jeffrey Berg as a director (1 page) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Amanda Urban on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeffrey Berg on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Amanda Urban on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Richard Levy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Levy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeffrey Berg on 23 April 2010 (2 pages) |
25 November 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
25 November 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
11 September 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
25 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 4-6 soho square london W1D 3PZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 4-6 soho square london W1D 3PZ (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
28 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
31 August 2005 | Return made up to 23/04/05; full list of members
|
31 August 2005 | Return made up to 23/04/05; full list of members
|
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
18 March 2005 | Accounts made up to 30 June 2003 (15 pages) |
18 March 2005 | Accounts made up to 30 June 2003 (15 pages) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
11 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
5 August 2003 | Accounts made up to 30 June 2002 (17 pages) |
5 August 2003 | Accounts made up to 30 June 2002 (17 pages) |
17 July 2003 | Return made up to 23/04/03; full list of members
|
17 July 2003 | Return made up to 23/04/03; full list of members
|
10 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
10 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 76 oxford street london W1D 1BS (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 4-6 soho square london W1D 3PZ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 4-6 soho square london W1D 3PZ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 76 oxford street london W1D 1BS (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (1 page) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Accounts made up to 30 June 2001 (16 pages) |
20 August 2002 | Accounts made up to 30 June 2001 (16 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
22 May 2002 | Return made up to 23/04/02; full list of members
|
22 May 2002 | Return made up to 23/04/02; full list of members
|
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
31 July 2001 | Accounts made up to 30 June 2000 (15 pages) |
31 July 2001 | Accounts made up to 30 June 2000 (15 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members
|
21 May 2001 | Return made up to 23/04/01; full list of members
|
12 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
31 July 2000 | Accounts made up to 30 June 1999 (16 pages) |
31 July 2000 | Accounts made up to 30 June 1999 (16 pages) |
8 June 2000 | Return made up to 23/04/00; full list of members
|
8 June 2000 | Return made up to 23/04/00; full list of members
|
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 August 1999 | Accounts made up to 30 June 1998 (17 pages) |
3 August 1999 | Accounts made up to 30 June 1998 (17 pages) |
1 July 1999 | Return made up to 23/04/99; full list of members (9 pages) |
1 July 1999 | Return made up to 23/04/99; full list of members (9 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 August 1998 | Accounts made up to 30 June 1997 (17 pages) |
3 August 1998 | Accounts made up to 30 June 1997 (17 pages) |
2 July 1998 | Return made up to 23/04/98; no change of members (6 pages) |
2 July 1998 | Return made up to 23/04/98; no change of members (6 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
13 August 1997 | Accounts made up to 30 June 1996 (15 pages) |
13 August 1997 | Accounts made up to 30 June 1996 (15 pages) |
10 June 1997 | Return made up to 23/04/97; no change of members (6 pages) |
10 June 1997 | Return made up to 23/04/97; no change of members (6 pages) |
4 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
4 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
4 August 1996 | Accounts made up to 30 June 1995 (17 pages) |
4 August 1996 | Accounts made up to 30 June 1995 (17 pages) |
31 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
31 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
25 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
25 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
8 August 1995 | Return made up to 23/04/95; no change of members (10 pages) |
8 August 1995 | Return made up to 23/04/95; no change of members (10 pages) |
2 August 1995 | Accounts made up to 30 June 1994 (16 pages) |
2 August 1995 | Accounts made up to 30 June 1994 (16 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
5 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 August 1994 | Accounts made up to 30 June 1993 (16 pages) |
5 May 1994 | Delivery ext'd 3 mth 30/06/93 (1 page) |
5 May 1994 | Return made up to 23/04/94; no change of members (8 pages) |
17 September 1993 | Director resigned (2 pages) |
21 August 1993 | Director resigned (2 pages) |
16 July 1993 | Full group accounts made up to 30 June 1992 (18 pages) |
19 May 1993 | Delivery ext'd 3 mth 30/06/92 (1 page) |
19 May 1993 | Return made up to 23/04/93; full list of members
|
6 October 1992 | New secretary appointed (4 pages) |
18 June 1992 | Secretary resigned (2 pages) |
29 April 1992 | Return made up to 23/04/92; no change of members (12 pages) |
31 March 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
17 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1991 | New director appointed (2 pages) |
8 May 1991 | Full group accounts made up to 30 June 1990 (15 pages) |
8 May 1991 | Return made up to 23/04/91; full list of members (8 pages) |
14 May 1990 | Full group accounts made up to 30 June 1989 (14 pages) |
10 May 1990 | Return made up to 25/04/90; full list of members (5 pages) |
10 May 1989 | Accounts made up to 30 June 1988 (15 pages) |
10 May 1989 | Return made up to 24/04/89; full list of members (5 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (8 pages) |
8 August 1988 | Memorandum and Articles of Association (8 pages) |
29 April 1988 | Accounts made up to 30 June 1987 (16 pages) |
29 April 1988 | Return made up to 22/04/88; full list of members (5 pages) |
27 May 1987 | Return made up to 23/04/87; full list of members (8 pages) |
27 May 1987 | Accounts made up to 30 June 1986 (15 pages) |
2 May 1986 | Return made up to 25/04/86; full list of members (5 pages) |
14 January 1969 | Incorporation (18 pages) |
14 January 1969 | Incorporation (18 pages) |