London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2022(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2023) |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Prof John Howard Purnell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Professor |
Correspondence Address | 1 Bishopston Road Bishopston Swansea West Glamorgan SA3 3EH Wales |
Director Name | Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | Danescroft 37 Kingsway Gerrards Cross Buckinghamshire SL9 8NX |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr David Colin Stroud |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 18 Wern Road Ystalyfera Swansea West Glamorgan SA9 2LY Wales |
Director Name | Vernon Rees Davies |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Rees Davies Group Of Companies |
Correspondence Address | 8 Langland Court Road Langland Swansea West Glamorgan SA3 4TB Wales |
Director Name | Mr John Allison |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 155 Vicarage Road Morriston Swansea West Glamorgan SA6 6DT Wales |
Director Name | Mr John Paul Thomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Catherines Road Baglan Port Talbot West Glamorgan SA12 8AS Wales |
Director Name | Mr Charles James Braham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Winscott 172 Felinfoel Road Llanelli Dyfed SA15 3NJ Wales |
Secretary Name | Mr David Colin Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 18 Wern Road Ystalyfera Swansea West Glamorgan SA9 2LY Wales |
Director Name | Mr Roger James Cortis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage The Common Dunston Norwich Norfolk NR14 8PF |
Director Name | Ian Alexander Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | Park Farm Barn Topcroft Bungay Suffolk NR35 2BE |
Director Name | Terrence Keith Mann |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 17b Lower Street Haslemere Surrey GU27 2NY |
Director Name | William Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 19 Bainton Close Bradford On Avon Wiltshire BA15 1SE |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Esther Marie Morton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2000) |
Role | Sales Director |
Correspondence Address | 8 Victoria Court Caswell Drive Swansea SA3 4RW Wales |
Director Name | Mr Andrew James Albert Griffiths |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Pentwyn Drive Baglan Port Talbot West Glamorgan SA12 8EF Wales |
Director Name | Michael John Dobson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2000) |
Role | Commercial Radio/Sales Directo |
Correspondence Address | 15 St Oswalds Road Hexham Northumberland NE46 2HF |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(27 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(39 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast County Antrim BT7 1EB Northern Ireland |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(39 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.swanseasound.co.uk |
---|---|
Telephone | 01792 896964 |
Telephone region | Swansea |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 October 1997 | Delivered on: 9 October 1997 Satisfied on: 8 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 6 July 1996 Satisfied on: 8 September 1999 Persons entitled: Eastern Counties Newspapers Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 5 July 1996 Satisfied on: 8 September 1999 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
24 June 1996 | Delivered on: 25 June 1996 Satisfied on: 8 September 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
26 June 1980 | Delivered on: 11 July 1980 Satisfied on: 23 October 1991 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land - premises having frontage to victoria road gowerton county of west glamorgan together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys expenses and charges due from the principal. See the mortgage charge document for full details. Fully Satisfied |
3 December 1974 | Delivered on: 10 December 1974 Satisfied on: 23 October 1991 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting victoria rd, gowerton, glam. Fully Satisfied |
29 September 1999 | Delivered on: 20 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever save for those liabilities specifically excluded by the terms of a letter executed as a deed by the companies and the bank. 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. See the mortgage charge document for full details. Outstanding |
16 September 1991 | Delivered on: 24 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage of 150 feet or thereabouts to victoria road gowerton west glamorgan containing 1.500 acres or thereabouts. Outstanding |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
7 February 2019 | Satisfaction of charge 3 in full (4 pages) |
7 February 2019 | Satisfaction of charge 8 in full (4 pages) |
31 December 2018 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 28/08/09; full list of members (4 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members
|
28 September 2004 | Return made up to 28/08/04; full list of members
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 February 2003 | Return made up to 23/01/03; full list of members
|
13 February 2003 | Return made up to 23/01/03; full list of members
|
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
25 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 July 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
25 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
10 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
10 February 1999 | Return made up to 23/01/99; no change of members (8 pages) |
10 February 1999 | Return made up to 23/01/99; no change of members (8 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 23/01/98; no change of members (7 pages) |
17 February 1998 | Return made up to 23/01/98; no change of members (7 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
13 February 1997 | Return made up to 23/01/97; full list of members (15 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 23/01/97; full list of members (15 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: victoria rd gowerton swansea glamorgan SA4 3BE (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: victoria rd gowerton swansea glamorgan SA4 3BE (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed;new director appointed (3 pages) |
15 August 1996 | New secretary appointed;new director appointed (3 pages) |
15 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 23/01/96; full list of members (12 pages) |
26 March 1996 | Return made up to 23/01/96; full list of members (12 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (4 pages) |
23 February 1995 | Accounts made up to 30 September 1994 (20 pages) |
23 February 1995 | Full accounts made up to 30 September 1994 (20 pages) |
30 June 1994 | Accounts made up to 30 September 1993 (21 pages) |
30 June 1994 | Full accounts made up to 30 September 1993 (21 pages) |
3 February 1992 | Accounts made up to 29 September 1991 (21 pages) |
3 February 1992 | Full accounts made up to 29 September 1991 (21 pages) |
12 June 1991 | Memorandum and Articles of Association (11 pages) |
12 June 1991 | Memorandum and Articles of Association (11 pages) |
17 March 1987 | Accounts made up to 28 September 1986 (15 pages) |
17 March 1987 | Full accounts made up to 28 September 1986 (15 pages) |
15 March 1986 | Accounts made up to 29 September 1985 (16 pages) |
15 March 1986 | Full accounts made up to 29 September 1985 (16 pages) |