Company NameThe Grove Media Limited
Company StatusActive
Company Number01078103
CategoryPrivate Limited Company
Incorporation Date24 October 1972(51 years, 6 months ago)
Previous NamesTelevision Campaign Services Limited and T.C.S. Media (Planning & Buying) Limited

Business Activity

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

Directors

Director NameMr David Michael Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleMedia Buyer
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Ciaran Leo Deering
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleDigital Media Buyer
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Peter Geoffrey Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleMedia Buyer
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr John Graham Hounsell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Garway Rd
London
W2 4QF
Director NameSuzana Lay Jung
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 October 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameAlina Pruteanu
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed06 October 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMichael James Ashby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 4 months after company formation)
Appointment Duration15 years (resigned 11 March 2006)
RoleMedia Planner/Buyer
Correspondence Address14 Wellesley Road
Twickenham
Middlesex
TW2 5SF
Director NameAnthony Philip Clemens
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 December 2007)
RoleMedia Planner/Buyer
Correspondence AddressCedar House 45 Horton Road
Datchet
Slough
Berkshire
SL3 9EP
Director NameMr Milan Alan Simek
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 July 2002)
RoleMedia Planner/Buyer
Country of ResidenceEngland
Correspondence AddressDormie House Rookery Hill
Outwood
Redhill
Surrey
RH1 5QZ
Director NameKeith Tuckey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 July 2004)
RoleMedia Planner/Buyer
Correspondence Address113 Leander Road
Thornton Heath
Surrey
CR7 6JZ
Secretary NameKeith Tuckey
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 1996)
RoleCompany Director
Correspondence Address113 Leander Road
Thornton Heath
Surrey
CR7 6JZ
Secretary NameMr John Graham Hounsell
NationalityBritish
StatusResigned
Appointed16 April 1996(23 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecote
High Street, Stonesfield
Witney
Oxfordshire
OX29 8PU
Director NameMr John Graham Hounsell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecote
High Street, Stonesfield
Witney
Oxfordshire
OX29 8PU
Director NameMr Peter Geoffrey Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 November 2017)
RoleMedia Buyer
Country of ResidenceEngland
Correspondence Address97 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameMr Simon John Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2022)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Sean Patrick Guthrie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameMr Sean Patrick Guthrie
StatusResigned
Appointed21 November 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2024)
RoleCompany Director
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD

Contact

Websitetcsmedia.co.uk
Telephone020 72217292
Telephone regionLondon

Location

Registered AddressUnit 5.29, Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

36.1k at £1Tcs Media Holdings LTD
97.30%
Ordinary B
1000 at £1Tcs Media Holdings LTD
2.70%
Ordinary A

Financials

Year2014
Turnover£39,244,248
Gross Profit£3,555,615
Net Worth£4,368,724
Cash£2,945,678
Current Liabilities£7,613,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

29 December 2020Delivered on: 7 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the security holder.
Particulars: 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.
Outstanding

Filing History

7 January 2021Registration of charge 010781030002, created on 29 December 2020 (7 pages)
30 November 2020Full accounts made up to 31 December 2019 (28 pages)
19 November 2020Registered office address changed from 35 Garway Rd London W2 4QF to Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 19 November 2020 (1 page)
18 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 April 2020Termination of appointment of John Graham Hounsell as a director on 31 December 2019 (1 page)
23 September 2019Change of name notice (2 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
5 June 2019Full accounts made up to 31 December 2018 (26 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (29 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages)
18 December 2017Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Simon Parker as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr John Graham Hounsell as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Peter Geoffrey Smith as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Simon Parker as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Peter Geoffrey Smith as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr John Graham Hounsell as a director on 21 November 2017 (2 pages)
24 November 2017Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page)
24 November 2017Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page)
23 November 2017Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page)
23 November 2017Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 37,060
(8 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 37,060
(8 pages)
7 July 2015Full accounts made up to 31 December 2014 (25 pages)
7 July 2015Full accounts made up to 31 December 2014 (25 pages)
12 June 2015Auditor's resignation (1 page)
12 June 2015Auditor's resignation (1 page)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 37,060
(8 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 37,060
(8 pages)
25 September 2014Appointment of Mr David Michael Price as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr David Michael Price as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Ciaran Leo Deering as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Ciaran Leo Deering as a director on 25 September 2014 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 37,060
(7 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 37,060
(7 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
9 July 2012Full accounts made up to 31 December 2011 (25 pages)
9 July 2012Full accounts made up to 31 December 2011 (25 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
18 July 2008Gbp ic 46690/37060\26/06/08\gbp sr 9630@1=9630\ (2 pages)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
18 July 2008Gbp ic 46690/37060\26/06/08\gbp sr 9630@1=9630\ (2 pages)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
10 April 2008Return made up to 13/03/08; full list of members (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (6 pages)
6 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 February 2008Gbp ic 47941/46691\14/12/07\gbp sr 1250@1=1250\ (2 pages)
27 February 2008Gbp ic 47941/46691\14/12/07\gbp sr 1250@1=1250\ (2 pages)
25 February 2008Appointment terminated director anthony clemens (1 page)
25 February 2008Appointment terminated director anthony clemens (1 page)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
27 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
14 December 2007£ ic 48927/47941 28/11/07 £ sr 986@1=986 (2 pages)
14 December 2007£ ic 48927/47941 28/11/07 £ sr 986@1=986 (2 pages)
14 December 2007£ ic 68927/48927 23/11/07 £ sr 20000@1=20000 (2 pages)
14 December 2007£ ic 68927/48927 23/11/07 £ sr 20000@1=20000 (2 pages)
2 December 2007Declaration of assistance for shares acquisition (5 pages)
2 December 2007Declaration of assistance for shares acquisition (5 pages)
30 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 October 2007£ ic 75876/68927 19/09/07 £ sr 6949@1=6949 (2 pages)
30 October 2007£ ic 75876/68927 19/09/07 £ sr 6949@1=6949 (2 pages)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2007£ ic 82825/75876 25/07/07 £ sr 6949@1=6949 (1 page)
29 August 2007£ ic 82825/75876 25/07/07 £ sr 6949@1=6949 (1 page)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2007Full accounts made up to 31 December 2006 (21 pages)
17 July 2007Full accounts made up to 31 December 2006 (21 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 13/03/07; full list of members (4 pages)
10 April 2007Return made up to 13/03/07; full list of members (4 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006£ ic 87524/82824 20/09/06 £ sr 4700@1=4700 (1 page)
2 November 2006£ ic 87524/82824 20/09/06 £ sr 4700@1=4700 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
13 June 2006Return made up to 13/03/06; full list of members (9 pages)
13 June 2006Return made up to 13/03/06; full list of members (9 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
28 October 2005£ ic 95735/86538 30/07/05 £ sr 9197@1=9197 (2 pages)
28 October 2005£ ic 95735/86538 30/07/05 £ sr 9197@1=9197 (2 pages)
18 October 2005Ad 29/12/04--------- £ si 986@1 (2 pages)
18 October 2005Ad 29/12/04--------- £ si 986@1 (2 pages)
9 April 2005Return made up to 13/03/05; full list of members (10 pages)
9 April 2005Return made up to 13/03/05; full list of members (10 pages)
8 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2004£ ic 105000/95735 30/07/04 £ sr 9265@1=9265 (2 pages)
8 October 2004£ ic 105000/95735 30/07/04 £ sr 9265@1=9265 (2 pages)
8 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
11 May 2004Ad 19/04/04--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2004Ad 19/04/04--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2004Return made up to 13/03/04; full list of members (9 pages)
31 March 2004Return made up to 13/03/04; full list of members (9 pages)
26 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 April 2003Return made up to 13/03/03; full list of members (9 pages)
6 April 2003Return made up to 13/03/03; full list of members (9 pages)
29 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
11 April 2002Return made up to 13/03/02; full list of members (9 pages)
11 April 2002Return made up to 13/03/02; full list of members (9 pages)
5 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 April 2001Full group accounts made up to 30 September 2000 (24 pages)
30 April 2001Full group accounts made up to 30 September 2000 (24 pages)
13 April 2001Return made up to 13/03/01; full list of members (9 pages)
13 April 2001Return made up to 13/03/01; full list of members (9 pages)
22 June 2000Full group accounts made up to 30 September 1999 (26 pages)
22 June 2000Full group accounts made up to 30 September 1999 (26 pages)
12 April 2000Return made up to 13/03/00; full list of members (8 pages)
12 April 2000Return made up to 13/03/00; full list of members (8 pages)
5 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
5 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
30 June 1999£ ic 110000/100000 26/05/99 £ sr 10000@1=10000 (1 page)
30 June 1999£ ic 110000/100000 26/05/99 £ sr 10000@1=10000 (1 page)
1 April 1999Full accounts made up to 30 September 1998 (20 pages)
1 April 1999Full accounts made up to 30 September 1998 (20 pages)
22 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1998Full accounts made up to 30 September 1997 (19 pages)
31 May 1998Full accounts made up to 30 September 1997 (19 pages)
14 April 1998Return made up to 13/03/98; no change of members (8 pages)
14 April 1998Return made up to 13/03/98; no change of members (8 pages)
7 April 1997Full accounts made up to 30 September 1996 (16 pages)
7 April 1997Full accounts made up to 30 September 1996 (16 pages)
7 March 1997Return made up to 13/03/97; full list of members (8 pages)
7 March 1997Return made up to 13/03/97; full list of members (8 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
19 March 1996Return made up to 13/03/96; no change of members (6 pages)
19 March 1996Return made up to 13/03/96; no change of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (17 pages)
1 March 1996Full accounts made up to 30 September 1995 (17 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
23 March 1995Return made up to 13/03/95; change of members (6 pages)
23 March 1995Return made up to 13/03/95; change of members (6 pages)
29 March 1994Full accounts made up to 30 September 1993 (11 pages)
29 March 1994Full accounts made up to 30 September 1993 (11 pages)
28 October 1993Ad 12/07/93--------- £ si 10000@1 (2 pages)
28 October 1993Ad 12/07/93--------- £ si 10000@1 (2 pages)
18 August 1993Ad 12/07/93--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
18 August 1993Ad 12/07/93--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
24 February 1993Full accounts made up to 30 September 1992 (10 pages)
24 February 1993Full accounts made up to 30 September 1992 (10 pages)
13 March 1992Full accounts made up to 30 September 1991 (9 pages)
13 March 1992Full accounts made up to 30 September 1991 (9 pages)
11 April 1991Full accounts made up to 30 September 1990 (9 pages)
11 April 1991Full accounts made up to 30 September 1990 (9 pages)
24 April 1990Full accounts made up to 31 August 1989 (9 pages)
24 April 1990Full accounts made up to 31 August 1989 (9 pages)
25 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 50000@1=50000 £ ic 47000/97000 (2 pages)
25 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 50000@1=50000 £ ic 47000/97000 (2 pages)
14 March 1987Memorandum and Articles of Association (11 pages)
14 March 1987Memorandum and Articles of Association (11 pages)
30 January 1987Allotment of shares (2 pages)
30 January 1987Allotment of shares (2 pages)
16 May 1984New secretary appointed (1 page)
16 May 1984New secretary appointed (1 page)
19 May 1983Accounts made up to 31 August 1982 (7 pages)
19 May 1983Accounts made up to 31 August 1982 (7 pages)
24 October 1972Certificate of incorporation (2 pages)
24 October 1972Incorporation (13 pages)
24 October 1972Certificate of incorporation (2 pages)
23 October 1972Certificate of incorporation (1 page)
23 October 1972Certificate of incorporation (1 page)