London
EC3R 7BB
Director Name | Mr Per Gustav Kjellander |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 April 2020(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | We Work Minster Court London EC3R 7BB |
Director Name | Arthur John Philo |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 72 Church Way Weston Favell Northants NN3 3BX |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Michael Antony Bovill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Chalk Lane, East Horsley Leatherhead KT24 6TJ |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | Nicolas De La Mare Thompson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 1993) |
Role | Publisher |
Correspondence Address | Flat A 8 Ennismore Gardens London SW7 1NL |
Director Name | Alexander Beresford Grant |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1996) |
Role | Publisher |
Correspondence Address | Flat 3 5 Stafford Terrace Kensington London W8 7BJ |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Christopher Eric Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1996) |
Role | Finance Director |
Correspondence Address | 104 Crescent Road Temple Cowley Oxford OX4 2PD |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Mr Ian Ritchie Findlay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | David Andrew Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | David Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Manor Farm Apethorpe Peterborough PE8 5DP |
Director Name | Mr Michael Forbes Main |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Secretary Name | Mr Michael Forbes Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Northfield Place Weybridge Surrey KT13 0RF |
Director Name | Vice President Robert McMenemy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(30 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Carsten Moller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2004(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 November 2008) |
Role | Finance Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Secretary Name | Carsten Moller |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2005(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 8 Rectory Orchard Wimbledon SW19 5AS |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Mr James William Hartland Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Alan James David Hurcombe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2013(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Secretary Name | Mr Alan James David Hurcombe |
---|---|
Status | Resigned |
Appointed | 10 August 2013(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | The Yellow Building Nicholas Road London W11 4AN |
Director Name | Caroline Louise Poplak |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mrs Anna Louise Buss |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 1998) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1998) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1998) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Website | egmont.com |
---|---|
Email address | [email protected] |
Telephone | 01937 500005 |
Telephone region | Wetherby |
Registered Address | 2 Minster Court London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Egmont Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1983 | Delivered 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 |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 September 2020 | Resolutions
|
26 May 2020 | Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages) |
1 April 2020 | Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 October 2019 | Registered 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 2019 | Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 March 2019 | Resolutions
|
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages) |
14 March 2018 | Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page) |
14 March 2018 | Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 October 2013 | Termination of appointment of James Weir as a director (1 page) |
14 October 2013 | Termination of appointment of James Weir as a director (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
13 October 2013 | Termination of appointment of James Weir as a secretary (1 page) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a director (2 pages) |
13 October 2013 | Appointment of Mr Alan James David Hurcombe as a secretary (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 August 2010 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
26 August 2010 | Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page) |
26 August 2010 | Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
17 March 2009 | Secretary appointed mr james william hartland weir (2 pages) |
17 March 2009 | Secretary appointed mr james william hartland weir (2 pages) |
17 March 2009 | Director appointed mr james william hartland weir (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
18 November 2008 | Appointment terminated secretary carsten moller (1 page) |
18 November 2008 | Appointment terminated director carsten moller (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (3 pages) |
9 April 2005 | New secretary appointed (3 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
14 August 2003 | Return made up to 31/07/03; full list of members
|
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth wilmslow cheshire SK9 3FB (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth wilmslow cheshire SK9 3FB (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 July 1999 | Return made up to 06/08/99; no change of members (4 pages) |
29 July 1999 | Return made up to 06/08/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 August 1998 | Return made up to 06/08/98; full list of members
|
13 August 1998 | Return made up to 06/08/98; full list of members
|
27 May 1998 | Company name changed reed cb LIMITED\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed reed cb LIMITED\certificate issued on 27/05/98 (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (3 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (3 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1997 | Return made up to 06/08/97; no change of members
|
22 August 1997 | Return made up to 06/08/97; no change of members
|
19 August 1997 | Company name changed reed consumer books LTD.\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed reed consumer books LTD.\certificate issued on 20/08/97 (2 pages) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (4 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 06/08/96; no change of members
|
10 September 1996 | Return made up to 06/08/96; no change of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members
|
18 August 1995 | Return made up to 06/08/95; full list of members
|
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
20 July 1993 | Memorandum and Articles of Association (10 pages) |
20 July 1993 | Memorandum and Articles of Association (10 pages) |