90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(50 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Neil Alwyn Backwith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | Brambles Cottage Post Office Lane Lighthorne Warwickshire CV35 0AP |
Director Name | Mr John Porter |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1994) |
Role | Public Relations Executive |
Correspondence Address | 163 Clapboard Ridge Road Greenwich Ct Foreign |
Director Name | Geoffrey Brian Lye |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Lodge North Parade Avenue Oxford Oxfordshire OX2 6LX |
Director Name | Jeremy Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 July 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 West End Launton Bicester Oxfordshire OX6 0DG |
Director Name | Mr David John Lake |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | The Malthouse Queens Street Bloxham Oxon OX15 4QQ |
Director Name | Mr Peter Noel Hehir |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | New Barn Farm Seer Green Buckinghamshire HP9 2QZ |
Secretary Name | Jeremy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 West End Launton Bicester Oxfordshire OX6 0DG |
Director Name | Mr Leslie Bishop |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 December 1992) |
Role | Public Relations Consultant |
Correspondence Address | 1b Elm Place London SW7 3QH |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr John Douglas Wren Iii |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1996) |
Role | Advertising Executive |
Correspondence Address | 120 Pacific Street Brooklyn New York 11201 United States |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(21 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr Neil Alwyn Backwith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | Chelworth Lower Lemington Moreton In Marsh Gloucestershire GL56 9NP Wales |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Ferry Barn Smugglers Lane, Bosham Chichester West Sussex PO18 8QW |
Director Name | Paul William Miller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Park Lane North Newington Banbury Oxfordshire OX15 6AD |
Director Name | Mr David John Lake |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2001) |
Role | Public Relations Consultant |
Correspondence Address | The Malthouse Queens Street Bloxham Oxon OX15 4QQ |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2001) |
Role | Group Financial Director |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2001) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Dr Barry Clive Winter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 442 Westwood Heath Road Coventry West Midlands CV4 8AA |
Director Name | Mrs Fiona Ethel Joyce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2005) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 St James's Drive London SW17 7RN |
Director Name | Mrs Teresa-Anne Dunleavy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2006) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Oak Cottage Hathaway Lane Stratford-Upon-Avon Warwickshire CV37 9BJ |
Director Name | Mrs Sally Ann Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2007) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Fenton House 8 The Old Saw Mill Long Mill Lane Platt Sevenoaks Kent TN15 8QJ |
Director Name | Jean Elizabeth Wyllie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2009) |
Role | Marketing Consultant |
Correspondence Address | Yew Tree Cottage Kiln Lane Hedgerley Buckinghamshire SL2 3UU |
Director Name | Mr Wayne Gerard Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2005(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Mews London W2 4NX |
Director Name | Mrs Sally Naomi Fiona Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2016) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Ivy House High Street Culworth Banbury Oxfordshire OX17 2AZ |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 Southwark Street London SE1 0SW |
Director Name | Mr Patrick Resk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2014(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 August 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 195 Broadway 17th Floor New York City Ny 10007 |
Director Name | Mr Scott Alexander Wolfe |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2022(49 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2023) |
Role | Coo/Cfo |
Country of Residence | United States |
Correspondence Address | 220 East 42nd Street 11th Floor New York City Ny 10017 |
Website | www.porternovelli.co.uk |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,347,005 |
Gross Profit | £6,168,620 |
Net Worth | -£599,828 |
Current Liabilities | £4,514,591 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
6 May 1993 | Delivered on: 14 May 1993 Satisfied on: 27 September 2002 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £54,373.55 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 May 1992 | Delivered on: 30 May 1992 Satisfied on: 20 December 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £61099.80 under the terms of the agreement. Particulars: All the rights title and interest in and to all sums payable under the insurance. Fully Satisfied |
23 May 1991 | Delivered on: 29 May 1991 Satisfied on: 20 December 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £60633.50 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in and to all sums payable under the policies ofinsurance as listed on form 395. Fully Satisfied |
22 May 1990 | Delivered on: 7 June 1990 Satisfied on: 20 December 1993 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
17 July 1989 | Delivered on: 19 July 1989 Satisfied on: 16 April 1997 Persons entitled: Porter Novelli Inc Classification: Debenture Secured details: £400,000 due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
7 March 1986 | Delivered on: 21 March 1986 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC re coutrywidepublicity limited. Fully Satisfied |
12 November 1984 | Delivered on: 23 November 1984 Satisfied on: 20 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
15 July 1983 | Delivered on: 21 July 1983 Satisfied on: 20 December 1993 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. Particulars: First fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 October 1976 | Delivered on: 18 October 1976 Satisfied on: 20 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 2007 | Delivered on: 23 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £32,068.00 together with other sums to be paid into an account. See the mortgage charge document for full details. Outstanding |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Scott Alexander Wolfe as a director on 31 March 2023 (1 page) |
28 April 2023 | Appointment of Mr John Henry Wardle as a director on 1 April 2023 (2 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 August 2022 | Appointment of Mr Scott Alexander Wolfe as a director on 12 August 2022 (2 pages) |
12 August 2022 | Termination of appointment of Patrick Resk as a director on 11 August 2022 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
20 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
20 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
20 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
9 May 2019 | Resolutions
|
10 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
7 November 2018 | Solvency Statement dated 29/10/18 (1 page) |
7 November 2018 | Statement of capital on 7 November 2018
|
7 November 2018 | Resolutions
|
7 November 2018 | Statement by Directors (1 page) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
21 March 2018 | Director's details changed for Mr Patrick Resk on 31 December 2017 (2 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
26 January 2016 | Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mrs Sally Naomi Fiona Ward on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Patrick Resk on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mrs Sally Naomi Fiona Ward on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Patrick Resk on 14 August 2014 (2 pages) |
28 April 2014 | Appointment of Mr Patrick Resk as a director (2 pages) |
28 April 2014 | Appointment of Mr Patrick Resk as a director (2 pages) |
20 January 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
20 January 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
22 July 2013 | Termination of appointment of Wayne Moretto as a director (1 page) |
22 July 2013 | Termination of appointment of Wayne Moretto as a director (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
16 August 2010 | Director's details changed for Wayne Gerard Moretto on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Wayne Gerard Moretto on 14 August 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
29 January 2010 | Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages) |
29 January 2010 | Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages) |
12 November 2009 | Termination of appointment of Jean Wyllie as a director (1 page) |
12 November 2009 | Termination of appointment of Jean Wyllie as a director (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
9 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
22 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
7 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Return made up to 14/08/04; no change of members (6 pages) |
20 August 2004 | Return made up to 14/08/04; no change of members (6 pages) |
17 May 2004 | Company name changed countrywide porter novelli limit ed\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed countrywide porter novelli limit ed\certificate issued on 17/05/04 (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Return made up to 14/08/02; no change of members (7 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Return made up to 14/08/02; no change of members (7 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (22 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (22 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
18 January 2000 | Ad 10/01/00--------- £ si [email protected] £ ic 555883/555883 (2 pages) |
18 January 2000 | Ad 10/01/00--------- £ si [email protected] £ ic 555883/555883 (2 pages) |
5 January 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
5 January 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New director appointed (3 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 14/08/99; full list of members (19 pages) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 14/08/99; full list of members (19 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (15 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (15 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
31 October 1997 | Full group accounts made up to 1 January 1997 (28 pages) |
31 October 1997 | Full group accounts made up to 1 January 1997 (28 pages) |
31 October 1997 | Full group accounts made up to 1 January 1997 (28 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members (12 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members (12 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Resolutions
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | New director appointed (1 page) |
8 January 1997 | New director appointed (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
4 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
4 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
17 September 1996 | Company name changed countrywide communications group LIMITED\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed countrywide communications group LIMITED\certificate issued on 18/09/96 (2 pages) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 14/08/96; full list of members (20 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (20 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=2452 £ ic 543502/545954 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=4720 £ ic 545954/550674 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=5207 £ ic 550674/555881 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=4720 £ ic 545954/550674 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=2452 £ ic 543502/545954 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=9034 £ ic 534468/543502 (3 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=9034 £ ic 534468/543502 (3 pages) |
30 April 1996 | Ad 26/04/96--------- £ si [email protected]=5207 £ ic 550674/555881 (2 pages) |
5 January 1996 | Director's particulars changed (1 page) |
5 January 1996 | Director's particulars changed (1 page) |
24 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
16 August 1995 | Return made up to 14/08/95; change of members (28 pages) |
16 August 1995 | Return made up to 14/08/95; change of members (28 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: countrywide house west bar banbury oxon OX16 9SA (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: countrywide house west bar banbury oxon OX16 9SA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
15 October 1993 | Resolutions
|
15 October 1993 | Memorandum and Articles of Association (5 pages) |
15 October 1993 | Memorandum and Articles of Association (5 pages) |
20 November 1992 | Full group accounts made up to 30 April 1992 (32 pages) |
20 November 1992 | Accounts made up to 30 April 1992 (32 pages) |
17 August 1990 | Memorandum and Articles of Association (9 pages) |
17 August 1990 | Memorandum and Articles of Association (9 pages) |
17 August 1990 | Resolutions
|
8 November 1989 | Memorandum and Articles of Association (12 pages) |
8 November 1989 | Resolutions
|
8 November 1989 | Memorandum and Articles of Association (12 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
27 April 1973 | Company name changed\certificate issued on 27/04/73 (2 pages) |
27 April 1973 | Company name changed\certificate issued on 27/04/73 (2 pages) |
13 March 1973 | Certificate of incorporation (1 page) |
13 March 1973 | Incorporation (13 pages) |
13 March 1973 | Certificate of incorporation (1 page) |
13 March 1973 | Incorporation (13 pages) |