Ground Floor South
London
NW1 1BU
Secretary Name | Ms Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 01 April 2016(43 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Ms Clare Gem Vosper Mortimer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(51 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Keith Stephen Ormondroyd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(51 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(51 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Charles William Day |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Development Manager |
Correspondence Address | 154 Wandsworth Bridge Road London SW6 2UH |
Director Name | Caroline Mickler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Director Of International Licensing |
Correspondence Address | 6 Old Oak Road London W3 7HL |
Director Name | Alan Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 66 Lamplighters Close Hempstead Gillingham Kent ME7 3NZ |
Director Name | Richard Edward Culley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Director Name | David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Angela Trudie Farrugia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1996) |
Role | Licensing Director |
Correspondence Address | 21 Field Lane Teddington Middlesex TW11 9AW |
Director Name | Melvin Howard Thomas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1996) |
Role | Development Director |
Correspondence Address | 20 Mill Lane Welwyn Hertfordshire AL6 0ET |
Secretary Name | Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Director Name | Mrs Holly Anne-Marie Roper-Curzon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Breer Street London SW6 3HE |
Director Name | Simon Benedict Crowther |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 1997) |
Role | Marketing Director |
Correspondence Address | 5 Windsor Road Teddington Middlesex TW11 0SG |
Director Name | Claire Helen Atherton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Beechfield Lodge Clements End Road Studham Bedfordshire LU6 2NG |
Secretary Name | David Thomas Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Director Name | Kirk Bloomgarden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 49 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Richard Edward Culley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2002) |
Role | Secretary |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Director Name | Steven John Manners |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2004) |
Role | Managing Director |
Correspondence Address | 3 Saint Pauls Church Taymount Rise Forest Hill London SE23 3US |
Secretary Name | Mr Daniel Adam Levart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2016(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Website | cplg.com |
---|---|
Email address | [email protected] |
Telephone | 020 85636400 |
Telephone region | London |
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50.2k at £1 | Copyright Promotions Licensing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
26 March 2024 | Termination of appointment of James William Bishop as a director on 25 March 2024 (1 page) |
---|---|
22 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
13 March 2024 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages) |
29 February 2024 | Appointment of Clare Gem Vosper Mortimer as a director on 29 February 2024 (2 pages) |
29 February 2024 | Appointment of Mr Keith Stephen Ormondroyd as a director on 29 February 2024 (2 pages) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 August 2020 | Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 27 August 2020 (1 page) |
27 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 July 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
22 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
6 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Appointment of Ms Adrienne Scott Mirviss as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Adrienne Scott Mirviss as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
4 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
1 May 2008 | Appointment terminated director kirk bloomgarden (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated director kirk bloomgarden (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Section 394 (1 page) |
15 June 2006 | Section 394 (1 page) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members
|
1 June 2003 | Return made up to 30/04/03; full list of members
|
29 January 2003 | Full accounts made up to 31 December 2001 (5 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (5 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (5 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (5 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page) |
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page) |
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
30 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
30 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
1 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
31 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
31 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
24 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
20 September 1995 | Return made up to 24/08/95; no change of members
|
20 September 1995 | Return made up to 24/08/95; no change of members
|
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
2 February 1988 | Wd 07/01/88 ad 15/12/87--------- £ si 50085@1=50085 £ ic 100/50185 (3 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Wd 07/01/88 ad 15/12/87--------- £ si 50085@1=50085 £ ic 100/50185 (3 pages) |
2 February 1988 | Resolutions
|
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
28 April 1977 | Articles of association (9 pages) |
28 April 1977 | Articles of association (9 pages) |
3 July 1974 | Memorandum and Articles of Association (15 pages) |
3 July 1974 | Memorandum and Articles of Association (15 pages) |
12 September 1972 | Certificate of incorporation (1 page) |
12 September 1972 | Certificate of incorporation (1 page) |