Company NameEgmont Cb Limited
Company StatusDissolved
Company Number01136859
CategoryPrivate Limited Company
Incorporation Date28 September 1973(50 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(45 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 4th Floor, Minster Court
London
EC3R 7BB
Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2020(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB
Director NameArthur John Philo
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address72 Church Way
Weston Favell
Northants
NN3 3BX
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameNicolas De La Mare Thompson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 June 1993)
RolePublisher
Correspondence AddressFlat A
8 Ennismore Gardens
London
SW7 1NL
Director NameAlexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1996)
RolePublisher
Correspondence AddressFlat 3
5 Stafford Terrace
Kensington
London
W8 7BJ
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1996)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed27 April 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed15 December 2000(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(30 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(42 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(44 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 1998)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed09 January 1997(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed09 January 1997(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB

Contact

Websiteegmont.com
Email address[email protected]
Telephone01937 500005
Telephone regionWetherby

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Egmont Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 1983Delivered on: 6 August 1983
Satisfied on: 14 October 1992
Persons entitled: Investors in Industry PLC

Classification: Suplemental legal charge
Secured details: All monies due or to become due from george philip holdings limited to the charge supplemental to the existing security documents described in the schedule to the charge.
Particulars: Fixed charge over all book debts and other debts due or owing to the company present and future.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 September 2020Resolutions
  • RES13 ‐ Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
(1 page)
26 May 2020Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages)
1 April 2020Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Resolutions
  • RES13 ‐ Company business 31/01/2019
(1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 March 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
14 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
14 March 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 October 2013Termination of appointment of James Weir as a director (1 page)
14 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 August 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
27 August 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
26 August 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
26 August 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
26 August 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (3 pages)
9 April 2005New secretary appointed (3 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 October 2001Return made up to 06/08/01; full list of members (6 pages)
15 October 2001Return made up to 06/08/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth wilmslow cheshire SK9 3FB (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth wilmslow cheshire SK9 3FB (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
15 August 2000Return made up to 06/08/00; full list of members (6 pages)
15 August 2000Return made up to 06/08/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Return made up to 06/08/99; no change of members (4 pages)
29 July 1999Return made up to 06/08/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
13 August 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1998Company name changed reed cb LIMITED\certificate issued on 27/05/98 (2 pages)
27 May 1998Company name changed reed cb LIMITED\certificate issued on 27/05/98 (2 pages)
22 May 1998Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (3 pages)
22 May 1998New director appointed (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (3 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 06/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 1997Return made up to 06/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 1997Company name changed reed consumer books LTD.\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed reed consumer books LTD.\certificate issued on 20/08/97 (2 pages)
13 January 1997New director appointed (4 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (4 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
18 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
20 July 1993Memorandum and Articles of Association (10 pages)
20 July 1993Memorandum and Articles of Association (10 pages)