London
W10 5AD
Director Name | Mr Ciaran Leo Deering |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2014(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Digital Media Buyer |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr Peter Geoffrey Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr John Graham Hounsell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Garway Rd London W2 4QF |
Director Name | Suzana Lay Jung |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 October 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Alina Pruteanu |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 06 October 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Michael James Ashby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 11 March 2006) |
Role | Media Planner/Buyer |
Correspondence Address | 14 Wellesley Road Twickenham Middlesex TW2 5SF |
Director Name | Anthony Philip Clemens |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 December 2007) |
Role | Media Planner/Buyer |
Correspondence Address | Cedar House 45 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Mr Milan Alan Simek |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 July 2002) |
Role | Media Planner/Buyer |
Country of Residence | England |
Correspondence Address | Dormie House Rookery Hill Outwood Redhill Surrey RH1 5QZ |
Director Name | Keith Tuckey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 July 2004) |
Role | Media Planner/Buyer |
Correspondence Address | 113 Leander Road Thornton Heath Surrey CR7 6JZ |
Secretary Name | Keith Tuckey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 113 Leander Road Thornton Heath Surrey CR7 6JZ |
Secretary Name | Mr John Graham Hounsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecote High Street, Stonesfield Witney Oxfordshire OX29 8PU |
Director Name | Mr John Graham Hounsell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecote High Street, Stonesfield Witney Oxfordshire OX29 8PU |
Director Name | Mr Peter Geoffrey Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 November 2017) |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | 97 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | Mr Simon John Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 August 2022) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr Sean Patrick Guthrie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Mr Sean Patrick Guthrie |
---|---|
Status | Resigned |
Appointed | 21 November 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2024) |
Role | Company Director |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Website | tcsmedia.co.uk |
---|---|
Telephone | 020 72217292 |
Telephone region | London |
Registered Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
36.1k at £1 | Tcs Media Holdings LTD 97.30% Ordinary B |
---|---|
1000 at £1 | Tcs Media Holdings LTD 2.70% Ordinary A |
Year | 2014 |
---|---|
Turnover | £39,244,248 |
Gross Profit | £3,555,615 |
Net Worth | £4,368,724 |
Cash | £2,945,678 |
Current Liabilities | £7,613,975 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
29 December 2020 | Delivered on: 7 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2007 | Delivered 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 |
7 January 2021 | Registration of charge 010781030002, created on 29 December 2020 (7 pages) |
---|---|
30 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
19 November 2020 | Registered 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 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of John Graham Hounsell as a director on 31 December 2019 (1 page) |
23 September 2019 | Change of name notice (2 pages) |
23 September 2019 | Resolutions
|
5 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Simon Parker as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Graham Hounsell as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Peter Geoffrey Smith as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Simon Parker as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Peter Geoffrey Smith as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Graham Hounsell as a director on 21 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 June 2015 | Auditor's resignation (1 page) |
12 June 2015 | Auditor's resignation (1 page) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 September 2014 | Appointment of Mr David Michael Price as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr David Michael Price as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Ciaran Leo Deering as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Ciaran Leo Deering as a director on 25 September 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
18 July 2008 | Gbp ic 46690/37060\26/06/08\gbp sr 9630@1=9630\ (2 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Gbp ic 46690/37060\26/06/08\gbp sr 9630@1=9630\ (2 pages) |
18 July 2008 | Resolutions
|
9 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
27 February 2008 | Gbp ic 47941/46691\14/12/07\gbp sr 1250@1=1250\ (2 pages) |
27 February 2008 | Gbp ic 47941/46691\14/12/07\gbp sr 1250@1=1250\ (2 pages) |
25 February 2008 | Appointment terminated director anthony clemens (1 page) |
25 February 2008 | Appointment terminated director anthony clemens (1 page) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
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 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
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 2007 | Resolutions
|
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 2007 | Resolutions
|
17 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (4 pages) |
10 April 2007 | Secretary'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 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
13 June 2006 | Return made up to 13/03/06; full list of members (9 pages) |
13 June 2006 | Return made up to 13/03/06; full list of members (9 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
8 November 2005 | Group 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 2005 | Ad 29/12/04--------- £ si 986@1 (2 pages) |
18 October 2005 | Ad 29/12/04--------- £ si 986@1 (2 pages) |
9 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
9 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
8 October 2004 | Resolutions
|
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 2004 | Resolutions
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
11 May 2004 | Ad 19/04/04--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Ad 19/04/04--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
11 May 2004 | Resolutions
|
31 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
26 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
26 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
6 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
29 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
5 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
30 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
13 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
13 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
22 June 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
22 June 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (8 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
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 1999 | Full accounts made up to 30 September 1998 (20 pages) |
1 April 1999 | Full accounts made up to 30 September 1998 (20 pages) |
22 March 1999 | Return made up to 13/03/99; no change of members
|
22 March 1999 | Return made up to 13/03/99; no change of members
|
31 May 1998 | Full accounts made up to 30 September 1997 (19 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (19 pages) |
14 April 1998 | Return made up to 13/03/98; no change of members (8 pages) |
14 April 1998 | Return made up to 13/03/98; no change of members (8 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
7 March 1997 | Return made up to 13/03/97; full list of members (8 pages) |
7 March 1997 | Return made up to 13/03/97; full list of members (8 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
23 March 1995 | Return made up to 13/03/95; change of members (6 pages) |
23 March 1995 | Return made up to 13/03/95; change of members (6 pages) |
29 March 1994 | Full accounts made up to 30 September 1993 (11 pages) |
29 March 1994 | Full accounts made up to 30 September 1993 (11 pages) |
28 October 1993 | Ad 12/07/93--------- £ si 10000@1 (2 pages) |
28 October 1993 | Ad 12/07/93--------- £ si 10000@1 (2 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
18 August 1993 | Ad 12/07/93--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
24 February 1993 | Full accounts made up to 30 September 1992 (10 pages) |
24 February 1993 | Full accounts made up to 30 September 1992 (10 pages) |
13 March 1992 | Full accounts made up to 30 September 1991 (9 pages) |
13 March 1992 | Full accounts made up to 30 September 1991 (9 pages) |
11 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
11 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (9 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (9 pages) |
25 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 50000@1=50000 £ ic 47000/97000 (2 pages) |
25 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 50000@1=50000 £ ic 47000/97000 (2 pages) |
14 March 1987 | Memorandum and Articles of Association (11 pages) |
14 March 1987 | Memorandum and Articles of Association (11 pages) |
30 January 1987 | Allotment of shares (2 pages) |
30 January 1987 | Allotment of shares (2 pages) |
16 May 1984 | New secretary appointed (1 page) |
16 May 1984 | New secretary appointed (1 page) |
19 May 1983 | Accounts made up to 31 August 1982 (7 pages) |
19 May 1983 | Accounts made up to 31 August 1982 (7 pages) |
24 October 1972 | Certificate of incorporation (2 pages) |
24 October 1972 | Incorporation (13 pages) |
24 October 1972 | Certificate of incorporation (2 pages) |
23 October 1972 | Certificate of incorporation (1 page) |
23 October 1972 | Certificate of incorporation (1 page) |