Company NameMemac Ogilvy Limited
DirectorsDavid Seary and Ralph Clementson
Company StatusActive
Company Number00995670
CategoryPrivate Limited Company
Incorporation Date30 November 1970(53 years, 4 months ago)
Previous NameKingsway Media Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Seary
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRalph Clementson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed11 March 2008(37 years, 3 months after company formation)
Appointment Duration16 years
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameBrian Livsey Fairlie Borthwick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1994)
RoleFinance Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Director NameAlexander Allan Hurst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(20 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1991)
RoleAdvertising Agent
Correspondence Address23 Sumner Court
Farnham
Surrey
GU9 7JX
Secretary NameRichard Anthony Exact
NationalityBritish
StatusResigned
Appointed01 January 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Director NameSuzanna Mary Hammond
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(21 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 1993)
RolePR Executive
Correspondence Address4 Moore Street
London
SW3 2QN
Director NameRichard Anthony Exact
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleFinance Director
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Director NameIan Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1997)
RoleAccountant
Correspondence Address30 Rockley Road
London
W14 0BT
Director NameKelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Usa
StatusResigned
Appointed20 February 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Secretary NameKelly Rebecca Smith
NationalityBritish/Usa
StatusResigned
Appointed20 February 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Director NameSteven R Rich
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleAccountant
Correspondence Address6 Cromwell House
Irving Mews
London
N1 2FP
Director NameLyle Closs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address29 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Secretary NameSteven R Rich
NationalityBritish
StatusResigned
Appointed29 September 1997(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address6 Cromwell House
Irving Mews
London
N1 2FP
Director NameDonna Zurcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 2003)
RoleManaging Director
Correspondence AddressSheiling
Church Hill
Mersthan
Surrey
RH1 3BL
Secretary NameMr Gavin Brian Cooper
NationalityBritish
StatusResigned
Appointed10 May 1999(28 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Basin Approach
Marina Heights
London
E14 7JA
Director NameRyan James Woor
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(32 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2008)
RoleAccountant
Correspondence Address13 King's House
1 Brightlingsea Place
London
E14 8DB
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(37 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(37 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(37 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Chapmans Walk
Leigh On Sea
Essex
SS9 2UZ
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(39 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(47 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 March 2018(47 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ogilvy & Mather Group (Holdings) LTD
50.00%
Ordinary
1 at £1Wpp Group Nominees LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

21 March 2024Full accounts made up to 31 December 2022 (23 pages)
20 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
17 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 31 December 2021 (21 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (10 pages)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
14 December 2021Cessation of Wpp Madrid Square Limited as a person with significant control on 14 December 2021 (1 page)
14 December 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
14 December 2021Notification of Wpp 2323 Limited as a person with significant control on 14 December 2021 (2 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2021Change of details for Wpp Madrid Square Limited as a person with significant control on 25 September 2020 (2 pages)
17 February 2021Cessation of Wpp Group (Nominees) Limited as a person with significant control on 24 September 2020 (1 page)
17 February 2021Notification of Wpp Madrid Square Limited as a person with significant control on 24 September 2020 (1 page)
17 February 2021Cessation of Ogilvy & Mather Group (Holdings) Limited as a person with significant control on 24 September 2020 (1 page)
14 October 2020Resolutions
  • RES13 ‐ Change of company name 05/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2020Memorandum and Articles of Association (18 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 October 2020Termination of appointment of Karla Smith as a director on 5 October 2020 (1 page)
5 October 2020Company name changed kingsway media services LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
5 October 2020Appointment of Ralph Clementson as a director on 5 October 2020 (2 pages)
5 October 2020Appointment of Mr David Seary as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of John William Cornwell as a director on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 September 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 March 2018Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
19 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Termination of appointment of Michael Victor Stanton Iles as a director on 1 January 2014 (1 page)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Termination of appointment of Michael Victor Stanton Iles as a director on 1 January 2014 (1 page)
8 August 2014Termination of appointment of Michael Victor Stanton Iles as a director on 1 January 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
19 January 2010Appointment of John William Cornwell as a director (2 pages)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Appointment of John William Cornwell as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 September 2008Director appointed james david barnes-austin (2 pages)
5 September 2008Director appointed james david barnes-austin (2 pages)
4 September 2008Appointment terminated director katherine kelsey (1 page)
4 September 2008Appointment terminated director katherine kelsey (1 page)
3 September 2008Return made up to 07/08/08; full list of members (4 pages)
3 September 2008Return made up to 07/08/08; full list of members (4 pages)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
12 March 2008Director appointed katherine elizabeth kelsey (2 pages)
12 March 2008Director appointed katherine elizabeth kelsey (2 pages)
12 March 2008Director appointed michael victor stanton iles (3 pages)
12 March 2008Director appointed michael victor stanton iles (3 pages)
11 March 2008Appointment terminated director ryan woor (1 page)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Appointment terminated secretary gavin cooper (1 page)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Appointment terminated secretary gavin cooper (1 page)
11 March 2008Appointment terminated director ryan woor (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 March 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 December 2003Return made up to 29/10/03; full list of members (6 pages)
31 December 2003Return made up to 29/10/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 September 2003Return made up to 29/10/02; full list of members (6 pages)
24 September 2003Return made up to 29/10/02; full list of members (6 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 29/10/01; full list of members (6 pages)
11 July 2002Return made up to 29/10/01; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
19 June 2002Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 January 2001Return made up to 29/10/00; full list of members (6 pages)
28 January 2001Return made up to 29/10/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 October 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
14 December 1998Return made up to 29/10/98; full list of members (6 pages)
14 December 1998Return made up to 29/10/98; full list of members (6 pages)
22 January 1998Return made up to 29/10/97; no change of members (4 pages)
22 January 1998Return made up to 29/10/97; no change of members (4 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997Secretary resigned;director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
26 March 1997Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1997Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 November 1995Return made up to 29/10/95; full list of members (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 November 1995Return made up to 29/10/95; full list of members (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 November 1986Full accounts made up to 31 December 1985 (12 pages)
15 November 1986Full accounts made up to 31 December 1985 (12 pages)
22 November 1985Accounts made up to 31 December 1984 (12 pages)
22 November 1985Accounts made up to 31 December 1984 (12 pages)
15 May 1984Accounts made up to 31 December 1982 (10 pages)
15 May 1984Accounts made up to 31 December 1982 (10 pages)