Company NameWestminster Forum Limited
Company StatusActive
Company Number01240835
CategoryPrivate Limited Company
Incorporation Date16 January 1976(48 years, 4 months ago)
Previous NameWIB Publications Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Miles Jason Webber
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(34 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Giles David Deards
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(34 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE
Director NameMs Lisa Hayley-Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(38 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameDonald Robert Denman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1996)
RoleProfessor
Correspondence Address12 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameSimon John Sacher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clifton Villas
London
W9 2PH
Director NameSir Michael Sandberg
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleNon-Executive Director
Correspondence Address41 Montpelier Square
London
SW7 1JZ
Director NameLord Peter Wynford Innes Rees
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1992)
RolePeer Chairman
Correspondence Address39 Headfort Place
London
SW1X 7DE
Director NameMr John Stuart Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenaway House
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RA
Director NameJames Dundas Hamilton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 March 1998)
RoleNon-Executive Director
Correspondence Address45 Melbury Court
Kensington High Street
London
W8 6NH
Director NameLord Elliott Of Morpeth Dl Robert William Elliott
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1996)
RolePeer
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameRoy John Chapman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 1998)
RoleChartered Accountant
Correspondence Address9 Chislehurst Road
Bickley
Kent
BR1 2NN
Director NameMr Ian Geoffrey Butler
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 1998)
RoleChartered Accountant
Correspondence Address105 Abingdon Road
London
W8 6QU
Director NameLord Thomas Gray Boardman
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThe Manor House
Welford
Northamptonshire
NN6 6HX
Secretary NameMrs Heather-Ann Campbell
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address5 Arlington Square
London
N1 7DS
Director NameSir Michael Craig-Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(19 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 May 2010)
RoleNational Bank Of Kwait Internt
Country of ResidenceUnited Kingdom
Correspondence AddressItchen Cottage
Tichborne
Alresford
Hampshire
SO24 0NE
Director NameChristopher Michael Henry Shale
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressHundley House
Charlbury
Oxfordshire
OX7 3QY
Director NameFrancis Trajan Sacheverell Sitwell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 June 1998)
RolePublic Affairs
Correspondence AddressWeston Hall High Street
Weston
Towcester
Northamptonshire
NN12 8PU
Director NameLeith McGrandle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
Addison Road
London
W14 8DD
Secretary NameMiss Rosemary Karen Brodie
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Sheffield Terrace
London
W8 7NG
Director NameMiss Rosemary Karen Brodie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(22 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Sheffield Terrace
London
W8 7NG
Director NameRebecca Louise Hewitt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2003)
RoleCd/Journalist
Correspondence Address31 Cavendish Mansions
Mill Lane
London
NW6 1TE
Secretary NameRebecca Louise Hewitt
NationalityBritish
StatusResigned
Appointed30 September 1998(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address31 Cavendish Mansions
Mill Lane
London
NW6 1TE
Director NameMr Richard John Simmons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(22 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurst Avenue
Highgate
London
N6 5TX
Director NameMiss Mei Sim Lai
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(23 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Palace Court
London
W2 4LP
Director NameJeffrey F Ruzicka
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2004)
RoleBanker
Correspondence Address12 Mallord Street
London
SW3 6DU
Director NameMr John Brian Caine
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Campden Terrace
Linden Gardens
London
W4 2EP
Director NameDr Noorzaman Rashid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Giles David Deards
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(26 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address21a Saint Stephens Avenue
Shepherds Bush
London
W12 8JB
Director NameKevin Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(26 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 2002)
RoleConsultant Political
Correspondence Address41a Larkhall Rise
London
SW4 6HT
Secretary NameLeith McGrandle
NationalityBritish
StatusResigned
Appointed30 April 2003(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
Addison Road
London
W14 8DD
Director NameMr Adam Robert Bruce
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2016)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address8-4 Montgomery Street
Edinburgh
EH7 5JS
Scotland
Secretary NameMr John Francis Kent
StatusResigned
Appointed18 November 2010(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address17 Lowther Road
London
SW13 9NX
Director NameMr Rory Jonathan Joseph Scanlan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(35 years, 2 months after company formation)
Appointment Duration8 years (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE

Contact

Websitewww.westminster-forum.com

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£69,624
Cash£104,479
Current Liabilities£48,355

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 April 1999Delivered on: 7 May 1999
Satisfied on: 9 October 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 30 april 1999.
Particulars: The company charges £2,360.
Fully Satisfied

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 August 2021 (4 pages)
25 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 April 2022Registered office address changed from 5th Floor East 53-64 Chancery House London WC2A 1QS United Kingdom to 40 Chamberlayne Road London NW10 3JE on 25 April 2022 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 May 2020Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 5th Floor East 53-64 Chancery House London WC2A 1QS on 31 May 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 March 2019Termination of appointment of Rory Jonathan Joseph Scanlan as a director on 13 March 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 March 2017Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages)
27 February 2017Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Samantha Walker as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Simon John Sacher as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Samantha Walker as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Adam Robert Bruce as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Karl Snowden as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Adam Robert Bruce as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Karl Snowden as a director on 12 July 2016 (1 page)
27 February 2017Termination of appointment of Simon John Sacher as a director on 12 July 2016 (1 page)
17 March 2016Director's details changed for Mr Karl Snowden on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Karl Snowden on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 16
(12 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 16
(12 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(12 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(12 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(12 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Termination of appointment of Christine Audra Thompson as a director on 26 May 2014 (1 page)
10 October 2014Termination of appointment of Christine Audra Thompson as a director on 26 May 2014 (1 page)
27 May 2014Appointment of Ms Lisa Hayley-Jones as a director (2 pages)
27 May 2014Appointment of Ms Lisa Hayley-Jones as a director (2 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 16
(12 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 16
(12 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 16
(12 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2013Termination of appointment of Richard Simmons as a director (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
28 March 2013Termination of appointment of Richard Simmons as a director (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (12 pages)
15 November 2012Termination of appointment of John Kent as a secretary (1 page)
15 November 2012Termination of appointment of John Kent as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
7 July 2011Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page)
24 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
22 March 2011Appointment of Ms Christine Audra Thompson as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
22 March 2011Appointment of Mr Rory Scanlan as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
22 March 2011Appointment of Ms Christine Audra Thompson as a director (2 pages)
22 March 2011Appointment of Mr Rory Scanlan as a director (2 pages)
7 March 2011Termination of appointment of Noorzaman Rashid as a director (1 page)
7 March 2011Termination of appointment of Noorzaman Rashid as a director (1 page)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
1 March 2011Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages)
18 November 2010Appointment of Mr John Francis Kent as a secretary (2 pages)
18 November 2010Appointment of Mr John Francis Kent as a secretary (2 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2010Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages)
29 September 2010Termination of appointment of Brenda Stern as a director (1 page)
29 September 2010Appointment of Mr Michael Craig-Cooper as a director (2 pages)
29 September 2010Termination of appointment of Brenda Stern as a director (1 page)
29 September 2010Appointment of Mr Michael Craig-Cooper as a director (2 pages)
8 June 2010Appointment of Mr Adam Robert Bruce as a director (2 pages)
8 June 2010Appointment of Mr Miles Jason Webber as a director (2 pages)
8 June 2010Appointment of Mr Adam Robert Bruce as a director (2 pages)
8 June 2010Appointment of Mr Miles Jason Webber as a director (2 pages)
7 June 2010Appointment of Ms Samantha Walker as a director (2 pages)
7 June 2010Appointment of Ms Brenda May Stern as a director (2 pages)
7 June 2010Appointment of Mr Giles David Deards as a director (2 pages)
7 June 2010Appointment of Ms Brenda May Stern as a director (2 pages)
7 June 2010Appointment of Ms Samantha Walker as a director (2 pages)
7 June 2010Appointment of Mr Giles David Deards as a director (2 pages)
7 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
4 May 2010Termination of appointment of Samantha Walker as a director (1 page)
4 May 2010Termination of appointment of Michael Craig-Cooper as a director (1 page)
4 May 2010Termination of appointment of Michael Craig-Cooper as a director (1 page)
4 May 2010Termination of appointment of Miles Webber as a director (1 page)
4 May 2010Termination of appointment of Samantha Walker as a director (1 page)
4 May 2010Termination of appointment of Miles Webber as a director (1 page)
4 May 2010Termination of appointment of Giles Deards as a director (1 page)
4 May 2010Termination of appointment of Adam Bruce as a director (1 page)
4 May 2010Termination of appointment of Adam Bruce as a director (1 page)
4 May 2010Termination of appointment of Giles Deards as a director (1 page)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
30 April 2010Termination of appointment of Leith Mcgrandle as a director (1 page)
30 April 2010Termination of appointment of Leith Mcgrandle as a secretary (1 page)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
30 April 2010Termination of appointment of Leith Mcgrandle as a secretary (1 page)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
30 April 2010Termination of appointment of Leith Mcgrandle as a director (1 page)
22 April 2010Registered office address changed from Suite 3 98 Addison Road London W14 8DD on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Suite 3 98 Addison Road London W14 8DD on 22 April 2010 (2 pages)
30 April 2009Appointment terminated director brenda stern (1 page)
30 April 2009Appointment terminated director brenda stern (1 page)
7 April 2009Return made up to 01/03/09; full list of members (12 pages)
7 April 2009Return made up to 01/03/09; full list of members (12 pages)
18 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 April 2008Return made up to 01/03/08; full list of members (9 pages)
17 April 2008Return made up to 01/03/08; full list of members (9 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
13 April 2007Return made up to 01/03/07; full list of members (14 pages)
13 April 2007Return made up to 01/03/07; full list of members (14 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 27 courtnell street london W2 5BU (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 27 courtnell street london W2 5BU (1 page)
9 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
16 March 2006Return made up to 01/03/06; full list of members (14 pages)
16 March 2006Return made up to 01/03/06; full list of members (14 pages)
17 March 2005Return made up to 15/03/05; full list of members (14 pages)
17 March 2005Return made up to 15/03/05; full list of members (14 pages)
3 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: temple chambers 3-7 temple avenue london EC4Y 0DT (1 page)
18 May 2004Registered office changed on 18/05/04 from: temple chambers 3-7 temple avenue london EC4Y 0DT (1 page)
22 March 2004Return made up to 15/03/04; full list of members (15 pages)
22 March 2004Return made up to 15/03/04; full list of members (15 pages)
7 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 March 2003Return made up to 15/03/03; full list of members (15 pages)
7 March 2003Return made up to 15/03/03; full list of members (15 pages)
17 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
1 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 March 2001Full accounts made up to 31 August 2000 (10 pages)
30 March 2001Full accounts made up to 31 August 2000 (10 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (10 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (10 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 95A chancery lane london WC2A 1DT (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 95A chancery lane london WC2A 1DT (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 15/03/99; full list of members (8 pages)
24 March 1999Return made up to 15/03/99; full list of members (8 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
20 November 1998Full accounts made up to 31 August 1998 (10 pages)
20 November 1998Full accounts made up to 31 August 1998 (10 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
19 December 1997Full accounts made up to 31 August 1997 (10 pages)
19 December 1997Full accounts made up to 31 August 1997 (10 pages)
7 July 1997Company name changed wib publications LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed wib publications LIMITED\certificate issued on 08/07/97 (2 pages)
21 March 1997Return made up to 15/03/97; change of members (8 pages)
21 March 1997Return made up to 15/03/97; change of members (8 pages)
2 December 1996Full accounts made up to 31 August 1996 (11 pages)
2 December 1996Full accounts made up to 31 August 1996 (11 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
24 June 1996Auditor's resignation (1 page)
24 June 1996Auditor's resignation (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
22 March 1996Return made up to 15/03/96; full list of members (8 pages)
22 March 1996Return made up to 15/03/96; full list of members (8 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
29 November 1995Full accounts made up to 31 August 1995 (10 pages)
29 November 1995Full accounts made up to 31 August 1995 (10 pages)
21 April 1995Full accounts made up to 31 August 1994 (11 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995Full accounts made up to 31 August 1994 (11 pages)
21 April 1995Return made up to 15/03/95; no change of members (6 pages)
21 April 1995Return made up to 15/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
16 January 1976Incorporation (22 pages)
16 January 1976Incorporation (22 pages)