Isleworth
Middlesex
TW7 5QD
Director Name | Mr Paul Wedlock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Uki Controller |
Country of Residence | Scotland |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Robert Nicholls |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(50 years after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Roger Sargeant Rowland |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(23 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Willow Bank Whitbourne Worcester Worcestershire WR6 5RT |
Director Name | Mr Paul Jacobs |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welclose Street St Albans Hertfordshire AL3 4QD |
Director Name | Kenneth Ashcroft |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Corporate Director |
Correspondence Address | Fendly Corner Sauncey Wood Harpenden Hertfordshire AL5 5DW |
Secretary Name | Philip George Gollop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 259 Passage Road Brentry Bristol Avon BS10 7JA |
Director Name | Norman John Becker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1997) |
Role | Managing Director |
Correspondence Address | Josselyns New Hall White Roding Dunmow Essex CM6 1RY |
Director Name | Albert Thomas Burns |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1996) |
Role | Operations And Product Directo |
Correspondence Address | 19 Dauntless Road Burghfield Common Reading Berkshire RG7 3NZ |
Director Name | David Carl Willoughby Rogers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Raines Lodge Greenway Hutton Brentwood Essex CM13 2NR |
Secretary Name | Mr Paul Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welclose Street St Albans Hertfordshire AL3 4QD |
Director Name | Joseph Ephraim Samson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(26 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 19 Canonbury Place London N1 2NS |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Springfield Cottage Hook End Road Hook End Brentwood Essex CM15 0NR |
Director Name | Julian Steven Seidman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollyview Close London NW4 3SZ |
Secretary Name | Julian Steven Seidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollyview Close London NW4 3SZ |
Director Name | Martin Allan Gill Bland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 September 2007) |
Role | Accountant |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Secretary Name | David Charles Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 26 Windsor Way Rayleigh Essex SS6 8PF |
Secretary Name | David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 26 Windsor Way Rayleigh Essex SS6 8PF |
Director Name | Anthony Ian Sethill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 1998) |
Role | Electronics |
Correspondence Address | Flat 2 17 Rosencroft Avenue London NW3 7QA |
Director Name | Joseph Ephraim Samson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eton Court Eton Avenue London NW3 3HJ |
Director Name | Mr Ian Saward |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Ingatestone Road Stock Essex CM4 9PD |
Secretary Name | Martin Allan Gill Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 September 2007) |
Role | Accountant |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Director Name | Dr Margaret Rose Mountford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Westbourne Park Road London W2 5PH |
Director Name | John Samuel Beattie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2007) |
Role | Production Director |
Correspondence Address | Cedar Lodge 22 Ridgeway Rayleigh Essex SS6 7BJ |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(38 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Austell Gardens London NW7 4NS |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(38 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2008) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(39 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 09 November 2012(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2019) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sky Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(50 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2021) |
Role | Cfo, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Simon Robson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2021) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Website | amstrad.com |
---|---|
Email address | [email protected] |
Telephone | 01277 228888 |
Telephone region | Brentwood |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
159 at £0.1 | Sky Uk Limited 99.38% Ordinary |
---|---|
1 at £0.1 | Sky Television LTD 0.63% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
26 April 1993 | Delivered on: 17 May 1993 Satisfied on: 21 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 1993 | Delivered on: 23 March 1993 Satisfied on: 10 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge & assignation of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and benefit of the company's account with british linen bank. Fully Satisfied |
1 December 1992 | Delivered on: 8 December 1992 Satisfied on: 21 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited or paid bt the company with or to the bank. Fully Satisfied |
24 May 1991 | Delivered on: 8 June 1991 Satisfied on: 29 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances of credit of any accounts held by the bank in the name of the compaany. Fully Satisfied |
2 March 1987 | Delivered on: 6 March 1987 Satisfied on: 29 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trade makes, copyright etc.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1986 | Delivered on: 11 June 1986 Satisfied on: 2 February 1988 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the the credit of the company by alahonal west minister bank PLC on any account current deposit and/or othe raccount or accounts which the company may now and/or hereafter have with alahonal westminster bank PLC on an account or accounts earmaken re the company and/or under any deposit recept. Fully Satisfied |
30 January 1986 | Delivered on: 19 February 1986 Satisfied on: 2 February 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wakes hall roding lane chigwell epping forest essex title no ex 244700 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1984 | Delivered on: 11 October 1984 Satisfied on: 2 February 1988 Persons entitled: National Westminster Bank PLC Classification: Chare over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit &/or other accont or accounts which the company may now &/or hereafter have with the bank or held by the bank on any accont or accounts earmarkent re the company &/or under any deposit receipt. Fully Satisfied |
10 May 1995 | Delivered on: 24 May 1995 Satisfied on: 28 July 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Fully Satisfied |
27 October 1993 | Delivered on: 5 November 1993 Satisfied on: 28 July 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 28 July 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Fully Satisfied |
17 September 1982 | Delivered on: 7 October 1982 Satisfied on: 2 February 1988 Persons entitled: D.M. Baylin Trading Company Limited Recevement Benefit Scheame. Classification: Mortgage debenture Secured details: £109,000 and all monies due or to become due from the company to the chargee. Particulars: All estaes or interest in any f/h and l/h property all stocks, shares and other securities, book debts and other debts goodwill, undertaking and other property assets and rights. Fully Satisfied |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
11 August 2020 | Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
19 June 2019 | Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page) |
19 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page) |
18 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 June 2019 | Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
25 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
4 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
22 January 2013 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
16 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
16 January 2013 | Termination of appointment of Andrew Griffith as a director (1 page) |
16 January 2013 | Termination of appointment of David Darroch as a director (1 page) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary (2 pages) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
9 November 2012 | Termination of appointment of David Gormley as a secretary (1 page) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
18 September 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
18 September 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
27 February 2012 | Full accounts made up to 31 October 2011 (34 pages) |
27 February 2012 | Full accounts made up to 31 October 2011 (34 pages) |
18 January 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
18 January 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Statement by directors (1 page) |
19 April 2011 | Solvency statement dated 15/04/11 (1 page) |
19 April 2011 | Solvency statement dated 15/04/11 (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital on 19 April 2011
|
19 April 2011 | Statement of capital on 19 April 2011
|
19 April 2011 | Statement by directors (1 page) |
15 April 2011 | Termination of appointment of Euan Smith as a director (1 page) |
15 April 2011 | Termination of appointment of Euan Smith as a director (1 page) |
6 December 2010 | Full accounts made up to 30 June 2010 (33 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (33 pages) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Solvency statement dated 15/03/10 (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital on 17 March 2010
|
17 March 2010 | Statement by directors (1 page) |
17 March 2010 | Statement by directors (1 page) |
17 March 2010 | Solvency statement dated 15/03/10 (1 page) |
17 March 2010 | Statement of capital on 17 March 2010
|
9 October 2009 | Full accounts made up to 30 June 2009 (25 pages) |
9 October 2009 | Full accounts made up to 30 June 2009 (25 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Appointment terminated director alun webber (1 page) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Appointment terminated director alun webber (1 page) |
13 August 2009 | Director appointed euan daryl smith (1 page) |
13 August 2009 | Director appointed euan daryl smith (1 page) |
3 March 2009 | Director's change of particulars / alun webber / 17/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / alun webber / 17/02/2009 (1 page) |
31 January 2009 | Full accounts made up to 30 June 2008 (32 pages) |
31 January 2009 | Full accounts made up to 30 June 2008 (32 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Application for reregistration from PLC to private (1 page) |
24 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2008 | Re-registration of Memorandum and Articles (52 pages) |
24 September 2008 | Re-registration of Memorandum and Articles (52 pages) |
24 September 2008 | Application for reregistration from PLC to private (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2008 | Appointment terminated director alan sugar (1 page) |
1 July 2008 | Appointment terminated director alan sugar (1 page) |
11 June 2008 | Director appointed andrew john griffith (1 page) |
11 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
14 January 2008 | Return made up to 25/11/07; bulk list available separately (6 pages) |
14 January 2008 | Return made up to 25/11/07; bulk list available separately (6 pages) |
29 October 2007 | Group of companies' accounts made up to 30 June 2007 (51 pages) |
29 October 2007 | Group of companies' accounts made up to 30 June 2007 (51 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Ad 22/06/07--------- £ si [email protected]=750 £ ic 8330832/8331582 (2 pages) |
3 July 2007 | Ad 22/06/07--------- £ si [email protected]=750 £ ic 8330832/8331582 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 27/11/06; bulk list available separately (10 pages) |
10 January 2007 | Return made up to 27/11/06; bulk list available separately (10 pages) |
4 December 2006 | Group of companies' accounts made up to 30 June 2006 (58 pages) |
4 December 2006 | Group of companies' accounts made up to 30 June 2006 (58 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
13 October 2006 | Ad 04/10/06--------- £ si [email protected]=23199 £ ic 8290335/8313534 (2 pages) |
13 October 2006 | Ad 04/10/06--------- £ si [email protected]=23199 £ ic 8290335/8313534 (2 pages) |
13 October 2006 | Ad 04/10/06--------- £ si [email protected]=5397 £ ic 8313534/8318931 (2 pages) |
13 October 2006 | Ad 04/10/06--------- £ si [email protected]=5397 £ ic 8313534/8318931 (2 pages) |
5 July 2006 | Ad 29/06/06--------- £ si [email protected]=700 £ ic 8289635/8290335 (2 pages) |
5 July 2006 | Ad 29/06/06--------- £ si [email protected]=700 £ ic 8289635/8290335 (2 pages) |
8 May 2006 | Ad 27/04/06--------- £ si [email protected]=1500 £ ic 8288135/8289635 (2 pages) |
8 May 2006 | Ad 27/04/06--------- £ si [email protected]=1500 £ ic 8288135/8289635 (2 pages) |
3 May 2006 | Ad 25/04/06--------- £ si 3600@1=3600 £ ic 8284535/8288135 (2 pages) |
3 May 2006 | Ad 25/04/06--------- £ si 3600@1=3600 £ ic 8284535/8288135 (2 pages) |
24 April 2006 | Ad 13/04/05--------- £ si [email protected] (2 pages) |
24 April 2006 | Ad 13/04/05--------- £ si [email protected] (2 pages) |
12 April 2006 | Ad 06/04/06--------- £ si [email protected]=1000 £ ic 8283535/8284535 (2 pages) |
12 April 2006 | Ad 06/04/06--------- £ si [email protected]=1000 £ ic 8283535/8284535 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=1500 £ ic 8282035/8283535 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=1500 £ ic 8282035/8283535 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=2900 £ ic 8279135/8282035 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=2900 £ ic 8279135/8282035 (2 pages) |
27 March 2006 | Ad 22/03/06--------- £ si [email protected]=1575 £ ic 8277560/8279135 (2 pages) |
27 March 2006 | Ad 22/03/06--------- £ si [email protected]=1575 £ ic 8277560/8279135 (2 pages) |
17 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 8277060/8277560 (2 pages) |
17 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 8277060/8277560 (2 pages) |
15 March 2006 | Ad 07/03/06--------- £ si [email protected]=1070 £ ic 8275990/8277060 (2 pages) |
15 March 2006 | Ad 07/03/06--------- £ si [email protected]=1070 £ ic 8275990/8277060 (2 pages) |
4 January 2006 | Ad 20/12/05--------- £ si [email protected]=3000 £ ic 8242358/8245358 (2 pages) |
4 January 2006 | Ad 20/12/05--------- £ si [email protected]=3000 £ ic 8242358/8245358 (2 pages) |
3 January 2006 | Return made up to 27/11/05; bulk list available separately (10 pages) |
3 January 2006 | Return made up to 27/11/05; bulk list available separately (10 pages) |
21 December 2005 | Ad 08/12/05--------- £ si [email protected]=12300 £ ic 8230058/8242358 (2 pages) |
21 December 2005 | Ad 08/12/05--------- £ si [email protected]=12300 £ ic 8230058/8242358 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
6 December 2005 | Resolutions
|
2 December 2005 | Ad 24/11/05--------- £ si [email protected]=3725 £ ic 8226333/8230058 (2 pages) |
2 December 2005 | Ad 24/11/05--------- £ si [email protected]=3725 £ ic 8226333/8230058 (2 pages) |
29 November 2005 | Ad 18/11/05--------- £ si [email protected]=5000 £ ic 8221333/8226333 (2 pages) |
29 November 2005 | Ad 18/11/05--------- £ si [email protected]=5000 £ ic 8221333/8226333 (2 pages) |
23 November 2005 | Ad 14/11/05--------- £ si [email protected]=1000 £ ic 8220333/8221333 (2 pages) |
23 November 2005 | Ad 14/11/05--------- £ si [email protected]=1000 £ ic 8220333/8221333 (2 pages) |
11 November 2005 | Ad 01/11/05--------- £ si [email protected]=18500 £ ic 8201833/8220333 (5 pages) |
11 November 2005 | Ad 01/11/05--------- £ si [email protected]=18500 £ ic 8201833/8220333 (5 pages) |
6 October 2005 | Ad 28/09/05--------- £ si [email protected]=35000 £ ic 8166833/8201833 (2 pages) |
6 October 2005 | Ad 28/09/05--------- £ si [email protected]=35000 £ ic 8166833/8201833 (2 pages) |
4 October 2005 | Ad 27/09/05--------- £ si [email protected]=1150 £ ic 8165683/8166833 (2 pages) |
4 October 2005 | Ad 27/09/05--------- £ si [email protected]=1150 £ ic 8165683/8166833 (2 pages) |
2 July 2005 | Ad 24/06/05--------- £ si [email protected]=1000 £ ic 8164683/8165683 (2 pages) |
2 July 2005 | Ad 24/06/05--------- £ si [email protected]=1000 £ ic 8164683/8165683 (2 pages) |
30 June 2005 | Ad 27/06/05--------- £ si [email protected]=800 £ ic 8163883/8164683 (2 pages) |
30 June 2005 | Ad 27/06/05--------- £ si [email protected]=800 £ ic 8163883/8164683 (2 pages) |
2 June 2005 | Ad 25/05/05--------- £ si [email protected]=1000 £ ic 8162883/8163883 (2 pages) |
2 June 2005 | Ad 25/05/05--------- £ si [email protected]=1000 £ ic 8162883/8163883 (2 pages) |
14 April 2005 | Ad 11/04/05--------- £ si [email protected]=1000 £ ic 8161883/8162883 (2 pages) |
14 April 2005 | Ad 11/04/05--------- £ si [email protected]=1000 £ ic 8161883/8162883 (2 pages) |
8 April 2005 | Ad 04/04/05--------- £ si [email protected]=760 £ ic 8161123/8161883 (2 pages) |
8 April 2005 | Ad 04/04/05--------- £ si [email protected]=760 £ ic 8161123/8161883 (2 pages) |
24 March 2005 | Ad 21/03/05--------- £ si [email protected]=1350 £ ic 8159773/8161123 (2 pages) |
24 March 2005 | Ad 21/03/05--------- £ si [email protected]=1350 £ ic 8159773/8161123 (2 pages) |
22 March 2005 | Ad 17/03/05--------- £ si [email protected]=1000 £ ic 8158773/8159773 (2 pages) |
22 March 2005 | Ad 17/03/05--------- £ si [email protected]=1000 £ ic 8158773/8159773 (2 pages) |
16 December 2004 | Return made up to 27/11/04; bulk list available separately
|
16 December 2004 | Return made up to 27/11/04; bulk list available separately
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
19 October 2004 | Ad 12/10/04--------- £ si [email protected]=52000 £ ic 8141781/8193781 (2 pages) |
1 October 2004 | Ad 28/09/04--------- £ si [email protected]=40400 £ ic 8101381/8141781 (3 pages) |
2 July 2004 | Ad 28/06/04--------- £ si [email protected]=1000 £ ic 8100381/8101381 (2 pages) |
16 June 2004 | Ad 11/06/04--------- £ si [email protected]=1200 £ ic 8099181/8100381 (2 pages) |
11 June 2004 | Ad 07/06/04--------- £ si [email protected]=8000 £ ic 8091181/8099181 (2 pages) |
9 June 2004 | Ad 03/06/04-03/06/04 £ si [email protected]=5900 £ ic 8085281/8091181 (2 pages) |
11 May 2004 | Ad 05/05/04--------- £ si [email protected]=1250 £ ic 8084031/8085281 (2 pages) |
7 May 2004 | Ad 28/04/04--------- £ si [email protected]=2669 £ ic 8081362/8084031 (2 pages) |
15 April 2004 | Ad 07/04/04--------- £ si [email protected]=1330 £ ic 8080032/8081362 (2 pages) |
7 April 2004 | Ad 02/04/04--------- £ si [email protected]=850 £ ic 8079182/8080032 (2 pages) |
6 April 2004 | Ad 31/03/04--------- £ si [email protected]=2250 £ ic 8076932/8079182 (2 pages) |
19 March 2004 | Ad 15/03/04--------- £ si [email protected]=1000 £ ic 8075932/8076932 (2 pages) |
18 March 2004 | Ad 12/03/04--------- £ si [email protected]=2117 £ ic 8073815/8075932 (2 pages) |
11 March 2004 | Ad 05/03/04--------- £ si [email protected]=2000 £ ic 8071815/8073815 (2 pages) |
3 March 2004 | Ad 25/02/04--------- £ si [email protected]=10250 £ ic 8061565/8071815 (4 pages) |
19 January 2004 | Director's particulars changed (1 page) |
22 December 2003 | Return made up to 27/11/03; bulk list available separately (10 pages) |
14 December 2003 | New director appointed (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
3 December 2003 | Group of companies' accounts made up to 30 June 2003 (36 pages) |
15 October 2003 | Ad 08/10/03--------- £ si [email protected]=1000 £ ic 8060565/8061565 (2 pages) |
8 October 2003 | Ad 01/10/03--------- £ si [email protected]=39600 £ ic 8020965/8060565 (3 pages) |
24 June 2003 | Ad 17/06/03--------- £ si [email protected]=1000 £ ic 8019965/8020965 (2 pages) |
21 June 2003 | Ad 13/06/03--------- £ si [email protected]=1000 £ ic 8018965/8019965 (2 pages) |
21 June 2003 | Ad 11/06/03--------- £ si [email protected]=16000 £ ic 8002965/8018965 (3 pages) |
12 June 2003 | Ad 06/06/03--------- £ si [email protected]=5000 £ ic 7997965/8002965 (3 pages) |
22 May 2003 | Ad 16/05/03--------- £ si [email protected]=1000 £ ic 7996965/7997965 (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
17 December 2002 | Return made up to 27/11/02; bulk list available separately (10 pages) |
6 December 2002 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
18 March 2002 | Ad 12/03/02--------- £ si [email protected]=1000 £ ic 7995966/7996966 (2 pages) |
8 January 2002 | Return made up to 27/11/01; bulk list available separately (9 pages) |
4 December 2001 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Ad 28/11/01--------- £ si [email protected]=3000 £ ic 7992966/7995966 (2 pages) |
16 October 2001 | Director resigned (1 page) |
5 April 2001 | Ad 02/04/01--------- £ si [email protected]=4000 £ ic 7988966/7992966 (2 pages) |
14 March 2001 | Ad 09/03/01--------- £ si [email protected]=4000 £ ic 7984966/7988966 (2 pages) |
13 March 2001 | Ad 08/03/01--------- £ si [email protected]=39000 £ ic 7945966/7984966 (2 pages) |
9 March 2001 | Ad 06/03/01--------- £ si [email protected]=3000 £ ic 7942966/7945966 (2 pages) |
8 March 2001 | Ad 02/03/01--------- £ si [email protected]=9000 £ ic 7933966/7942966 (2 pages) |
7 March 2001 | Ad 28/02/01--------- £ si [email protected]=18000 £ ic 7915966/7933966 (4 pages) |
20 February 2001 | Ad 16/02/01--------- £ si [email protected]=3000 £ ic 7912966/7915966 (2 pages) |
3 January 2001 | Return made up to 27/11/00; bulk list available separately
|
27 November 2000 | Resolutions
|
24 November 2000 | Full group accounts made up to 30 June 2000 (32 pages) |
16 June 2000 | Ad 12/06/00--------- £ si [email protected]=2000 £ ic 7910966/7912966 (2 pages) |
5 April 2000 | Ad 30/03/00--------- £ si [email protected]=10000 £ ic 7900966/7910966 (2 pages) |
16 March 2000 | Ad 10/03/00--------- £ si [email protected]=2000 £ ic 7898966/7900966 (2 pages) |
10 February 2000 | Ad 01/02/00--------- £ si [email protected]=10000 £ ic 7888966/7898966 (2 pages) |
27 January 2000 | Ad 21/01/00--------- £ si [email protected]=8000 £ ic 7880966/7888966 (2 pages) |
6 January 2000 | Ad 17/12/99--------- £ si [email protected]=10000 £ ic 7870966/7880966 (2 pages) |
9 December 1999 | Return made up to 27/11/99; bulk list available separately (9 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 24/11/99--------- £ si [email protected]=6000 £ ic 7864966/7870966 (2 pages) |
2 December 1999 | Resolutions
|
29 November 1999 | Full group accounts made up to 30 June 1999 (31 pages) |
15 October 1999 | Ad 07/10/99--------- £ si [email protected]=15000 £ ic 7849966/7864966 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
10 September 1999 | Ad 07/09/99--------- £ si [email protected]=25000 £ ic 7824966/7849966 (2 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 March 1999 | Ad 17/03/99--------- £ si [email protected]=9000 £ ic 7815966/7824966 (2 pages) |
5 March 1999 | Ad 26/02/99--------- £ si [email protected]=25000 £ ic 7790966/7815966 (2 pages) |
23 February 1999 | Ad 17/02/99--------- £ si [email protected]=9000 £ ic 7781966/7790966 (2 pages) |
18 January 1999 | Ad 13/01/99--------- £ si [email protected]=10000 £ ic 7771966/7781966 (2 pages) |
21 December 1998 | Return made up to 27/11/98; bulk list available separately (7 pages) |
1 December 1998 | Ad 25/11/98--------- £ si [email protected]=5000 £ ic 7766966/7771966 (2 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (28 pages) |
1 December 1998 | Resolutions
|
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Ad 22/05/98--------- £ si [email protected]=45000 £ ic 7721966/7766966 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 May 1998 | Ad 30/04/98--------- £ si [email protected]=4800 £ ic 7717166/7721966 (2 pages) |
8 May 1998 | Ad 12/11/97--------- £ si [email protected] (2 pages) |
13 January 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 27/11/97; no change of members (6 pages) |
4 December 1997 | Memorandum and Articles of Association (56 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
25 November 1997 | Company name changed betacom PLC\certificate issued on 25/11/97 (4 pages) |
3 November 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
3 November 1997 | New director appointed (3 pages) |
15 October 1997 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: unit 1.ponders end ind.estate, duck lees lane, enfield, middlesex. EN3 7TQ (1 page) |
1 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
27 July 1997 | Particulars of contract relating to shares (4 pages) |
27 July 1997 | Ad 03/06/97--------- £ si [email protected]=948905 £ ic 6675260/7624165 (3 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Resolutions
|
3 June 1997 | Listing of particulars (48 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Resolutions
|
22 January 1997 | Return made up to 04/12/96; bulk list available separately
|
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
18 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | New director appointed (3 pages) |
15 March 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
27 December 1995 | Return made up to 04/12/95; no change of members (6 pages) |
20 October 1995 | Full group accounts made up to 30 June 1995 (26 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
16 November 1993 | Full group accounts made up to 30 June 1993 (28 pages) |
14 January 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
31 July 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
4 July 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
19 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
6 December 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
17 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 November 1987 | Accounts made up to 30 November 1986 (17 pages) |
10 June 1987 | Company name changed betacom products LIMITED\certificate issued on 10/06/87 (2 pages) |
8 January 1987 | Company name changed D.M.baylin trading co.LIMITED\certificate issued on 08/01/87 (2 pages) |
22 December 1986 | Company name changed\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Group of companies' accounts made up to 30 November 1985 (13 pages) |
5 December 1985 | Accounts made up to 30 November 1984 (6 pages) |
4 June 1985 | Accounts made up to 30 September 1983 (5 pages) |
17 May 1982 | Accounts made up to 30 September 1981 (10 pages) |
26 April 1982 | Accounts made up to 30 September 1980 (10 pages) |
12 November 1969 | Registered office changed (6 pages) |
15 August 1969 | Company name changed\certificate issued on 15/08/69 (2 pages) |
2 June 1969 | Certificate of incorporation (1 page) |