London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(48 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Colin Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Burgess Hill London NW2 2DD |
Director Name | Frank Whild Lea |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 173 West Heath Road London NW3 7TT |
Director Name | Feng Tak Chin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom / England |
Correspondence Address | 93 Woodcock Hill Harrow Middlesex HA3 0JJ |
Secretary Name | Feng Tak Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 1996(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom / England |
Correspondence Address | 93 Woodcock Hill Harrow Middlesex HA3 0JJ |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(26 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 2007) |
Role | Secretary |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2012(36 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 21 November 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Timothy Spencer Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaumont House Avonmore Road Kensington Village London W14 8TS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2015(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Correspondence Address | 2nd Floor Twyman House 31-39 Camden Road London NW1 9LF |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 2001 | Delivered on: 21 August 2001 Satisfied on: 1 December 2005 Persons entitled: Colin Maurice Newman and Mette Newman Classification: Deed of mortgage Secured details: Any and all moneys, obligations and liabilities due or to become due to the chargee by the sanctuary group PLC under or in connection with the £8,250,000 secured/guaranteed loan notes or by the company under or in connection with this mortgage in respect of principal interest fees costs or otherwise however by the sanctuary group PLC under or in connection with the loan notes and/or the loan note instrument or by the company under or in connection with this mortgage. Particulars: As security for the payment to the lender of the secured sums the sanctuary group PLC (1) assigns by way of assignment of present and future copyright absolutely to the lender all of the company's right title and interest in and to the intellectual property rights throughout the world including the third pary rights but subject to and with the benefit of the existing exploitation agreements all extensions reversions and revivals throughout the world subject to the company's right of redemption (all terms as defined).. See the mortgage charge document for full details. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 January 2024 | Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page) |
3 January 2024 | Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages) |
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 January 2023 | Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 February 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
9 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
23 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
23 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
23 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
4 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 December 2005 | Full accounts made up to 30 September 2004 (12 pages) |
6 December 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 July 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
9 July 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
12 September 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
21 August 2001 | Particulars of mortgage/charge (19 pages) |
21 August 2001 | Particulars of mortgage/charge (19 pages) |
21 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
21 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (9 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (9 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 2ND. Floor, twyman house, 31/39, camden road, london. NW1 9LF. (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 2ND. Floor, twyman house, 31/39, camden road, london. NW1 9LF. (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 January 1995 | Return made up to 31/12/94; no change of members (8 pages) |
30 January 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
4 February 1994 | Return made up to 31/12/93; no change of members (8 pages) |
4 February 1994 | Return made up to 31/12/93; no change of members (8 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
12 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
12 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
19 January 1992 | Return made up to 31/12/91; full list of members (9 pages) |
19 January 1992 | Return made up to 31/12/91; full list of members (9 pages) |
18 December 1991 | Full accounts made up to 31 December 1990 (10 pages) |
18 December 1991 | Full accounts made up to 31 December 1990 (10 pages) |
29 June 1991 | Full accounts made up to 31 December 1989 (10 pages) |
29 June 1991 | Full accounts made up to 31 December 1989 (10 pages) |
3 April 1991 | Return made up to 30/11/90; full list of members (10 pages) |
3 April 1991 | Return made up to 30/11/90; full list of members (10 pages) |
11 June 1990 | Full accounts made up to 31 December 1988 (9 pages) |
11 June 1990 | Full accounts made up to 31 December 1988 (9 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 September 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
14 September 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
3 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
16 May 1988 | Accounts made up to 31 December 1986 (4 pages) |
16 May 1988 | Accounts made up to 31 December 1986 (4 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
26 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
26 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
29 January 1987 | Accounts for a small company made up to 31 December 1984 (4 pages) |
29 January 1987 | Accounts for a small company made up to 31 December 1984 (4 pages) |
9 December 1986 | Return made up to 31/12/85; full list of members (6 pages) |
9 December 1986 | Return made up to 31/12/85; full list of members (6 pages) |
18 October 1976 | Annual return made up to 30/09/76 (6 pages) |
18 October 1976 | Annual return made up to 30/09/76 (6 pages) |
16 June 1975 | Memorandum of association (6 pages) |
16 June 1975 | Memorandum of association (6 pages) |
21 May 1975 | Incorporation (13 pages) |
21 May 1975 | Incorporation (13 pages) |