Company NameVirago Press Limited
DirectorPierre De Cacqueray
Company StatusActive
Company Number01118677
CategoryPrivate Limited Company
Incorporation Date18 June 1973(50 years, 10 months ago)
Previous NameVirago Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2006(32 years, 9 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed13 April 2015(41 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameRuth Petrie
Date of BirthJune 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 1987(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address59d Harthan Road
London
N7 9JJ
Director NameMs Carol Lenore Gooding
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2006)
RolePublishing Director
Correspondence Address31 Swains Lane
London
N6 6QL
Director NameRuth Petrie
Date of BirthJune 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address59d Harthan Road
London
N7 9JJ
Director NameMrs Ursula Margaret Owen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Spencer Rise
London
NW5 1AR
Director NameGil McNeil
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1995)
RolePublisher
Correspondence Address36 Adelaide Road
Chislehurst
Kent
BR7 6BB
Director NameLynn Margarita Knight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RolePublisher
Correspondence AddressGround Floor 18 Arlesford Road
London
SW9 9JT
Director NameKaren Jane Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RolePublisher
Correspondence Address6 The Willows
Portmore Park Road
Weybridge
Surrey
KT13 8EQ
Director NameMs Carmen Therese Callil
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1995)
RoleChairwoman
Correspondence Address158 Lancaster Road
London
W11 1QU
Director NameHarriet Greville Spicer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sotheby Road
London
N5 2UP
Secretary NameHarriet Greville Spicer
NationalityBritish
StatusResigned
Appointed20 September 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sotheby Road
London
N5 2UP
Director NameFiona McIntosh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1994)
RolePublisher
Correspondence Address79
Monkton Deverill
Warminster
Wiltshire
BA12 7EX
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 1996)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Place
London
N6 6JP
Director NameTimothy John Stuart Waterstone
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Harley Street
London
NW1 4PN
Director NameMs Fiona Mary McMorrough
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1995(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 63 Belsize Avenue
London
NW3 4BN
Director NamePhilippa Mary Harrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(22 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2006)
RolePublisher
Correspondence Address105 Lofting Road
London
N1 1JF
Director NameIan Reid Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2000)
RoleSecretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed02 January 1996(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2000)
RoleSecretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed16 August 2000(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(29 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(34 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed13 February 2008(34 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(37 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitelittlebrown.co.uk
Email address[email protected]
Telephone029 77604403
Telephone regionCardiff

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30.6k at £1Swapequal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

9 October 1981Delivered on: 16 October 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 August 2023Accounts for a small company made up to 31 December 2022 (14 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,600
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,600
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,600
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,600
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,600
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,600
(4 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 30,600
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,600
(4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,600
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 20/09/08; full list of members (4 pages)
3 February 2009Return made up to 20/09/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2007Accounts made up to 31 March 2006 (3 pages)
8 March 2007Accounts made up to 31 March 2006 (3 pages)
19 February 2007Return made up to 20/09/06; full list of members (2 pages)
19 February 2007Return made up to 20/09/06; full list of members (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
19 September 2005Accounts made up to 31 December 2004 (3 pages)
19 September 2005Accounts made up to 31 December 2004 (3 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Accounts made up to 31 December 2003 (3 pages)
22 September 2004Accounts made up to 31 December 2003 (3 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
12 January 2004Accounts made up to 31 December 2002 (3 pages)
12 January 2004Accounts made up to 31 December 2002 (3 pages)
10 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2003Registered office changed on 05/04/03 from: brettenham house lancaster place london WC2E 7EN (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: brettenham house lancaster place london WC2E 7EN (1 page)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
22 July 2002Accounts made up to 31 December 2001 (3 pages)
22 July 2002Accounts made up to 31 December 2001 (3 pages)
28 October 2001Accounts made up to 31 December 2000 (3 pages)
28 October 2001Accounts made up to 31 December 2000 (3 pages)
2 October 2001Return made up to 20/09/01; full list of members (6 pages)
2 October 2001Return made up to 20/09/01; full list of members (6 pages)
3 October 2000Return made up to 20/09/00; full list of members (6 pages)
3 October 2000Return made up to 20/09/00; full list of members (6 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
18 August 2000Accounts made up to 31 December 1999 (4 pages)
18 August 2000Accounts made up to 31 December 1999 (4 pages)
18 October 1999Return made up to 20/09/99; full list of members (6 pages)
18 October 1999Return made up to 20/09/99; full list of members (6 pages)
5 August 1999Accounts made up to 31 December 1998 (3 pages)
5 August 1999Accounts made up to 31 December 1998 (3 pages)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Return made up to 20/09/98; change of members (6 pages)
19 October 1998Return made up to 20/09/98; change of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1997Full accounts made up to 31 December 1995 (14 pages)
1 February 1997Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1996Auditor's resignation (1 page)
19 January 1996Auditor's resignation (1 page)
15 January 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: random house 20 vauxhall bridge road london SW1V 2SA (1 page)
15 January 1996Registered office changed on 15/01/96 from: random house 20 vauxhall bridge road london SW1V 2SA (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
21 November 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 June 1995Return made up to 20/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 20/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
8 November 1989Full accounts made up to 31 December 1988 (13 pages)
8 November 1989Full accounts made up to 31 December 1988 (13 pages)
26 January 1989Full accounts made up to 31 December 1987 (13 pages)
26 January 1989Full accounts made up to 31 December 1987 (13 pages)
19 November 1987Full accounts made up to 31 December 1986 (13 pages)
19 November 1987Full accounts made up to 31 December 1986 (13 pages)
4 November 1986Full accounts made up to 31 December 1985 (18 pages)
4 November 1986Full accounts made up to 31 December 1985 (18 pages)
10 September 1986Full accounts made up to 31 December 1984 (14 pages)
10 September 1986Full accounts made up to 31 December 1984 (14 pages)
7 February 1985Accounts made up to 31 December 1983 (7 pages)
7 February 1985Accounts made up to 31 December 1983 (7 pages)
26 November 1982Accounts made up to 28 February 1982 (8 pages)
26 November 1982Accounts made up to 28 February 1982 (8 pages)
18 February 1982Accounts made up to 28 February 1981 (8 pages)
18 February 1982Accounts made up to 28 February 1981 (8 pages)
11 November 1980Accounts made up to 29 February 1980 (11 pages)
11 November 1980Accounts made up to 29 February 1980 (11 pages)