Company NameSnapshots Publications Limited
Company StatusActive
Company Number00961163
CategoryPrivate Limited Company
Incorporation Date29 August 1969(54 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMs Claire Elspeth Satow
NationalityBritish
StatusCurrent
Appointed01 February 2006(36 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMr Richard David Carr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(38 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameMr John Kenneth Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(38 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence Address96 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0ES
Director NamePeter Haigh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(38 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Peter Maximilian Kraushar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lauradale Road
Fortis Green
London
N2 9LU
Director NameStephen John Souhami
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 August 1991)
RoleMarketing Consultant
Correspondence AddressThe Dolphins 23 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed24 August 1990(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 1991)
RoleCompany Director
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Director NameJohn Aidan Cunningham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PQ
Director NameGeorge Martin Scurry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence Address196 Raeburn Avenue
Surbiton
Surrey
KT5 9EE
Secretary NameGeorge Martin Scurry
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence Address196 Raeburn Avenue
Surbiton
Surrey
KT5 9EE
Secretary NameJohn Kenneth Weeks
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 February 1994)
RoleAccountant
Correspondence Address10 The Quadrangle
Welwyn Garden City
Herts
AL8 6SG
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 December 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22a Avenue De Florimont
Lausanne 1006
Switzerland
Secretary NameEdward Guy Abel
NationalityBritish
StatusResigned
Appointed07 February 1994(24 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameMr Steven Ronald Charlton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(38 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 March 2020)
RoleDirector Research Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Woodhurst Lane
Oxted
Surrey
RH8 9HL
Director NameAna Carla Lourenco
Date of BirthApril 1979 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed06 May 2008(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lysander Grove
London
N19 3QY

Contact

Websitehillintl.com

Location

Registered AddressMintel House
4 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£287,350
Gross Profit£287,350
Net Worth£30,715
Current Liabilities£183,285

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 May 1984Delivered on: 11 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts the benefit of any licences.
Outstanding
15 October 1982Delivered on: 20 October 1982
Satisfied on: 7 September 1991
Persons entitled: Industrial and Commercial Finance Corp. LTD. ("Icfc").

Classification: Collateral debenture
Secured details: All monies due or to become due from the company k a e group limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stock in trade, work in progress pre payments stock exchange investments & cash with all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
28 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages)
28 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
13 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
13 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
13 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages)
13 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (43 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (43 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
29 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages)
4 December 2020Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to Mintel House 4 Playhouse Yard London EC4V 5EX on 4 December 2020 (1 page)
30 November 2020Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on 30 November 2020 (1 page)
25 November 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
25 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages)
25 November 2020Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages)
25 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
15 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
9 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
9 March 2020Termination of appointment of Steve Charlton as a director on 6 March 2020 (1 page)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (41 pages)
9 August 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
28 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
28 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
14 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
14 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (41 pages)
14 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages)
29 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages)
29 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
17 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages)
17 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
27 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (4 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (4 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (29 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (29 pages)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages)
22 October 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
22 October 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(8 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(8 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
15 October 2014Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
15 October 2014Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(8 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(8 pages)
15 October 2014Director's details changed for Peter Haigh on 1 May 2014 (2 pages)
15 October 2014Director's details changed for Peter Haigh on 1 May 2014 (2 pages)
15 October 2014Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages)
8 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages)
8 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
8 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages)
8 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(8 pages)
15 October 2013Director's details changed for John Kenneth Weeks on 1 February 2013 (2 pages)
15 October 2013Director's details changed for John Kenneth Weeks on 1 February 2013 (2 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(8 pages)
24 June 2013Full accounts made up to 30 September 2012 (13 pages)
24 June 2013Full accounts made up to 30 September 2012 (13 pages)
23 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
23 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
21 June 2012Full accounts made up to 30 September 2011 (13 pages)
21 June 2012Full accounts made up to 30 September 2011 (13 pages)
11 November 2011Termination of appointment of Ana Lourenco as a director (2 pages)
11 November 2011Termination of appointment of Ana Lourenco as a director (2 pages)
18 October 2011Director's details changed for Steve Charlton on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 18-19 Long Lane London EC1A 9HE on 18 October 2011 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
18 October 2011Registered office address changed from 18-19 Long Lane London EC1A 9HE on 18 October 2011 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
18 October 2011Director's details changed for Steve Charlton on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Richard David Carr on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Richard David Carr on 18 October 2011 (2 pages)
23 June 2011Full accounts made up to 30 September 2010 (14 pages)
23 June 2011Full accounts made up to 30 September 2010 (14 pages)
14 October 2010Director's details changed for Steve Charlton on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Richard David Carr on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Richard David Carr on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Steve Charlton on 13 October 2010 (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
26 October 2009Director's details changed for John Kenneth Weeks on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Haigh on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Steve Charlton on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Steve Charlton on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Ana Carla Lourenco on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Haigh on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Richard David Carr on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Ana Carla Lourenco on 21 October 2009 (2 pages)
26 October 2009Director's details changed for John Kenneth Weeks on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Richard David Carr on 21 October 2009 (2 pages)
27 July 2009Full accounts made up to 30 September 2008 (14 pages)
27 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 May 2009Registered office changed on 21/05/2009 from bride house 20 bride lane london EC4Y 8JP (1 page)
21 May 2009Registered office changed on 21/05/2009 from bride house 20 bride lane london EC4Y 8JP (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / nicholas berry / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / nicholas berry / 14/10/2008 (1 page)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
13 June 2008Company name changed snapshot publications LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed snapshot publications LIMITED\certificate issued on 17/06/08 (2 pages)
29 May 2008Memorandum and Articles of Association (15 pages)
29 May 2008Memorandum and Articles of Association (15 pages)
29 May 2008Director appointed ana carla lourenco (2 pages)
29 May 2008Director appointed ana carla lourenco (2 pages)
9 May 2008Company name changed mintel publications LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed mintel publications LIMITED\certificate issued on 12/05/08 (2 pages)
25 April 2008Director appointed peter haigh (2 pages)
25 April 2008Director appointed peter haigh (2 pages)
25 April 2008Director appointed john weeks (2 pages)
25 April 2008Director appointed john weeks (2 pages)
21 April 2008Director appointed richard david carr (2 pages)
21 April 2008Director appointed richard david carr (2 pages)
14 April 2008Director appointed steve charlton (1 page)
14 April 2008Director appointed steve charlton (1 page)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: 18-19 long lane london EC1A 9HE (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Return made up to 14/10/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 18-19 long lane london EC1A 9HE (1 page)
19 October 2007Return made up to 14/10/07; full list of members (2 pages)
19 October 2007Location of debenture register (1 page)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 December 2006Return made up to 14/10/06; full list of members (2 pages)
21 December 2006Return made up to 14/10/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
17 November 2005Return made up to 14/10/05; full list of members (6 pages)
17 November 2005Return made up to 14/10/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 November 2004Return made up to 14/10/04; full list of members (6 pages)
29 November 2004Return made up to 14/10/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 November 2003Return made up to 14/10/03; full list of members (6 pages)
21 November 2003Return made up to 14/10/03; full list of members (6 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
7 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 December 1998Return made up to 14/10/98; full list of members (7 pages)
14 December 1998Return made up to 14/10/98; full list of members (7 pages)
16 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 October 1997Return made up to 14/10/97; no change of members (5 pages)
20 October 1997Return made up to 14/10/97; no change of members (5 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 November 1996Return made up to 14/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 November 1996Return made up to 14/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 November 1995Return made up to 14/10/95; full list of members (8 pages)
15 November 1995Return made up to 14/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
29 August 1969Incorporation (19 pages)
29 August 1969Incorporation (19 pages)