Horten
Norway
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spaces Liverpool Street Station 35 New Broad Stree London EC2M 1NH |
Director Name | Edward James Baynham |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 The Albany Woodford Green Essex IG8 0TJ |
Director Name | Mr Stephen Charles Bond |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 Hallam Court 77 Hallam Street London W1W 5HB |
Secretary Name | Edward James Baynham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 January 2003) |
Role | Company Director |
Correspondence Address | 28 The Albany Woodford Green Essex IG8 0TJ |
Director Name | Leonard Arthur Holder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(24 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 April 2014) |
Role | Consultant |
Correspondence Address | 88 Belle Baulk Towcester Northamptonshire NN12 6YE |
Secretary Name | Mr Stephen Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 Hallam Court 77 Hallam Street London W1W 5HB |
Director Name | William Andrew O'Neil |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2005(32 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2017) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | 84 Newman Street London W1T 3EU |
Director Name | Newton Cheng |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 2010(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2014) |
Role | Shipping Executive |
Country of Residence | Hong Kong |
Correspondence Address | 401, 4th Floor, Yu Sung Boon Building 107-111 Des Central Hong Kong |
Director Name | Mr Peter Alan Rendall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2016) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 50 Enterprise Center Middletown Ri 02842 United States |
Director Name | Mr Mark Woodhead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(41 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2a Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Ms Felise Feingold |
---|---|
Status | Resigned |
Appointed | 02 July 2014(41 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 July 2019) |
Role | Company Director |
Correspondence Address | 50 Enterprise Center Middletown Ri 02842 United States |
Director Name | Mr William Joseph Donoghue |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(46 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Roger Ringstad |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 2019(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Gamleveien 36 P.O.Box 1062 N-3194 Horten Norway |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(46 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1 0AS |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Queens Crescent Richmond TW10 6HG |
Director Name | Mr Martinus Marie Antonius Van Gool |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 2021(47 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 October 2021) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Gamleveien 36 3194 Horten Norway |
Director Name | Mr Manish Singh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(48 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Videotel, 175 High Holborn London WC1V 7AA |
Secretary Name | Somerton Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2014) |
Correspondence Address | Challange House 616 Mitcham Road Croydon Surrey CR0 3AA |
Website | videotel.com |
---|---|
Telephone | 020 72991800 |
Telephone region | London |
Registered Address | Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,974 |
Cash | £108,449 |
Current Liabilities | £2,148,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 June 2010 | Delivered on: 26 June 2010 Satisfied on: 26 March 2013 Persons entitled: Stephen Charles Bond Classification: Debenture Secured details: £4,400,000.00 due or to become due from the company to the chargee. Particulars: By way of first fixed charge the bank accounts; the debts; the securities; and by way of first floating charge all its undertaking, property, assets, goodwill, rights and revenues see image for full details. Fully Satisfied |
---|
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
---|---|
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
27 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2023 | Registered office address changed from 2nd Floor, the Place 175 High Holborn London WC1V 7AA England to Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH on 3 January 2023 (1 page) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 August 2022 | Termination of appointment of Manish Singh as a director on 6 May 2022 (1 page) |
28 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
28 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
13 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 January 2022 | Change of details for Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages) |
3 December 2021 | Appointment of Mr Matthew O'sullivan as a director on 26 November 2021 (2 pages) |
25 October 2021 | Appointment of Mr Manish Singh as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Martinus Marie Antonius Van Gool as a director on 20 October 2021 (1 page) |
8 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
3 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2021 | Appointment of Johan Hans Gustafsson as a director on 11 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Matthew O'sullivan as a director on 11 January 2021 (1 page) |
13 January 2021 | Appointment of Martinus Marie Antonius Van Gool as a director on 11 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Roger Ringstad as a director on 17 December 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Matthew O'sullivan as a director on 6 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Louise Anne Rogers as a director on 6 December 2019 (1 page) |
10 January 2020 | Termination of appointment of William Donoghue as a director on 6 December 2019 (1 page) |
10 January 2020 | Registered office address changed from 84 Newman Street London W1T 3EU to 2nd Floor, the Place 175 High Holborn London WC1V 7AA on 10 January 2020 (1 page) |
5 November 2019 | Notification of Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages) |
24 October 2019 | Cessation of Kvh Media Group Limited as a person with significant control on 13 May 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
30 July 2019 | Termination of appointment of Felise Feingold as a secretary on 22 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Mark Woodhead as a director on 22 July 2019 (1 page) |
29 July 2019 | Appointment of Mr William Donoghue as a director on 22 July 2019 (2 pages) |
29 July 2019 | Appointment of Ms Louise Anne Rogers as a director on 29 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Roger Ringstad as a director on 22 July 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
6 April 2018 | Termination of appointment of William Andrew O'neil as a director on 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 July 2016 | Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages) |
5 May 2016 | Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
22 March 2016 | Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages) |
5 February 2015 | Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages) |
29 October 2014 | Auditor's resignation (1 page) |
29 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages) |
13 October 2014 | Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page) |
13 October 2014 | Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages) |
13 October 2014 | Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page) |
13 October 2014 | Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages) |
13 October 2014 | Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages) |
13 October 2014 | Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page) |
13 October 2014 | Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages) |
13 October 2014 | Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages) |
13 October 2014 | Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages) |
8 October 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 June 2014 | Termination of appointment of Leonard Holder as a director (2 pages) |
10 June 2014 | Termination of appointment of Leonard Holder as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Annual return made up to 16 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 16 December 2012 (15 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 March 2012 | Annual return made up to 16 December 2011 (15 pages) |
2 March 2012 | Annual return made up to 16 December 2011 (15 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
3 March 2011 | Termination of appointment of Stephen Bond as a director (2 pages) |
3 March 2011 | Termination of appointment of Stephen Bond as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Stephen Bond as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Stephen Bond as a director (2 pages) |
3 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
3 March 2011 | Appointment of Somerton Consultancy Ltd as a secretary (3 pages) |
3 March 2011 | Appointment of Newton Cheng as a director (3 pages) |
3 March 2011 | Appointment of Newton Cheng as a director (3 pages) |
3 March 2011 | Appointment of Somerton Consultancy Ltd as a secretary (3 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Return made up to 16/12/08; full list of members (10 pages) |
22 April 2009 | Return made up to 16/12/08; full list of members (10 pages) |
15 December 2008 | Return made up to 16/12/07; full list of members (9 pages) |
15 December 2008 | Return made up to 16/12/07; full list of members (9 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: ramillies house 1-2 ramillies street london W1V 1DF (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: ramillies house 1-2 ramillies street london W1V 1DF (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 June 1973 | Incorporation (13 pages) |
5 June 1973 | Incorporation (13 pages) |