Company NameSay Communications Limited
Company StatusActive
Company Number01266357
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameLouise Adele Stewart Muir
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(28 years after company formation)
Appointment Duration19 years, 10 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St George's Road
London
SW19 4EU
Director NameMrs Stefania Rucci
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian,British
StatusCurrent
Appointed01 January 2006(29 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St George's Road
London
SW19 4EU
Director NameMrs Geraldine Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St George's Road
London
SW19 4EU
Director NameMs Tina Yasmine Naylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 1994)
RolePublic Relations Consultant
Correspondence Address122 Veronica Gardens
London
SW16 5JS
Director NameEric Richard Lipscombe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm House
Rose Lane
Ripley
Surrey
GU23 6NE
Director NameMr Richard John Stroud
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Strutton Court
London
SW1P 2HH
Director NameMs Anne St Johnhall
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1992(15 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address62 Nutley Lane
Reigate
Surrey
RH2 9HS
Director NameRichard Lloyd Duffield Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilton Crescent
London
SW19 3QY
Secretary NameMr Richard Lloyd Duffield Price
NationalityBritish
StatusResigned
Appointed14 May 1992(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address49 Springfield Avenue
London
SW20 9JR
Director NameMr Richard Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St George's Road
London
SW19 4EU
Secretary NameMs Julie Patricia Mercieca
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address45 Lambton Road
London
SW20 0LW
Director NameRoger Neal Dyer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address60 Lower Green Road
Esher
Surbiton
Surrey
KT10 8HB
Secretary NameRichard Lloyd Duffield Price
NationalityBritish
StatusResigned
Appointed30 April 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Wilton Crescent
London
SW19 3QY
Director NameMr Ian Patrick Metherell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(22 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2007)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Forge Close
Marsh Gibbon
Bicester
Oxfordshire
OX27 0HZ
Director NameMr Lindsay Desmier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Linkway
London
SW20 9AU
Secretary NameMr Lindsay Desmier
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Linkway
London
SW20 9AU
Director NameMr Charles William Moores
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address23 Saint Margarets Road
Twickenham
Middlesex
TW1 2LN
Secretary NameMr Richard Fitzgerald
NationalityBritish
StatusResigned
Appointed31 December 2003(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kings Avenue
London
N10 1PB
Director NameMrs Susan Judith Laing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(28 years after company formation)
Appointment Duration15 years, 4 months (resigned 22 November 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Courtyard
7 Francis Grove
London
SW19 4DW

Contact

Websitesaycomms.co.uk
Telephone020 89716400
Telephone regionLondon

Location

Registered AddressTuition House
27-37 St George's Road
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

41.8k at £0.01Say Communications Holdings LTD
50.00%
Ordinary A
41.8k at £0.01Say Communications Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£538,391
Cash£523,727
Current Liabilities£295,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

27 February 2006Delivered on: 10 March 2006
Persons entitled: Gfa Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account and all monies from time to time withdrawn therefrom.
Outstanding
10 July 2000Delivered on: 14 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
7 September 1982Delivered on: 20 September 1982
Satisfied on: 31 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

3 November 2023Termination of appointment of Richard Fitzgerald as a director on 31 October 2023 (1 page)
2 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 August 2022Memorandum and Articles of Association (14 pages)
15 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2022Appointment of Mrs Geraldine Fernandez as a director on 29 July 2022 (2 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 May 2022Change of details for Say Communications Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
25 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
10 February 2020Registered office address changed from 5th Floor, the Courtyard 7 Francis Grove London SW19 4DW to Tuition House 27-37 st George's Road London SW19 4EU on 10 February 2020 (1 page)
5 December 2019Termination of appointment of Susan Judith Laing as a director on 22 November 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Louise Adele Stewart Muir on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Richard Fitzgerald on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Susan Judith Laing on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mrs Stefania Rucci on 20 May 2019 (2 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Director's details changed for Susan Judith Laing on 11 May 2017 (2 pages)
15 May 2017Director's details changed for Susan Judith Laing on 11 May 2017 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 835.92
(7 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 835.92
(7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 835.92
(7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 835.92
(7 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 835.92
(7 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 835.92
(7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 835.92
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 835.92
(3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 700.93
(3 pages)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 700.93
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 700.93
(3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 09/12/2010
(1 page)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 09/12/2010
(1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Susan Judith Laing on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Stefania Rucci on 12 May 2010 (2 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Louise Adele Stewart Muir on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Susan Judith Laing on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Louise Adele Stewart Muir on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Stefania Rucci on 12 May 2010 (2 pages)
12 March 2010Termination of appointment of Richard Fitzgerald as a secretary (1 page)
12 March 2010Termination of appointment of Richard Fitzgerald as a secretary (1 page)
10 December 2009Termination of appointment of Richard Price as a director (3 pages)
10 December 2009Termination of appointment of Richard Price as a director (3 pages)
19 November 2009Purchase of own shares. (4 pages)
19 November 2009Purchase of own shares. (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 October 2009Memorandum and Articles of Association (14 pages)
19 October 2009Memorandum and Articles of Association (14 pages)
15 October 2009Company name changed the europr group LTD\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Company name changed the europr group LTD\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Shares divided 31/07/2009
(16 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Shares divided 31/07/2009
(16 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
15 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 14/05/08; full list of members (5 pages)
11 June 2008Return made up to 14/05/08; full list of members (5 pages)
21 May 2008Gbp ic 891/522.67\22/04/08\gbp sr [email protected]=368.33\ (2 pages)
21 May 2008Gbp ic 891/522.67\22/04/08\gbp sr [email protected]=368.33\ (2 pages)
19 March 2008Appointment terminated director ian metherell (1 page)
19 March 2008Appointment terminated director ian metherell (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Registered office changed on 02/07/07 from: 5TH floor the courtyard 7 francis grove wimbledon london SW19 4DW (1 page)
2 July 2007Return made up to 14/05/07; full list of members (3 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Registered office changed on 02/07/07 from: 5TH floor the courtyard 7 francis grove wimbledon london SW19 4DW (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 14/05/07; full list of members (3 pages)
2 July 2007Location of register of members (1 page)
12 March 2007£ ic 1544/891 13/02/07 £ sr [email protected]=653 (1 page)
12 March 2007£ ic 1544/891 13/02/07 £ sr [email protected]=653 (1 page)
12 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 May 2006Return made up to 14/05/06; full list of members (8 pages)
17 May 2006Return made up to 14/05/06; full list of members (8 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Registered office changed on 07/03/06 from: 5TH floor regal house 70 london road twickenham middlesex TW1 3QS (1 page)
7 March 2006Registered office changed on 07/03/06 from: 5TH floor regal house 70 london road twickenham middlesex TW1 3QS (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 August 2005Return made up to 14/05/05; full list of members (8 pages)
24 August 2005Return made up to 14/05/05; full list of members (8 pages)
21 April 2005Registered office changed on 21/04/05 from: 22/24 worple road london SW19 4DD (1 page)
21 April 2005Registered office changed on 21/04/05 from: 22/24 worple road london SW19 4DD (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2005Director resigned (1 page)
24 March 2005£ ic 1834/1544 17/03/05 £ sr [email protected]=290 (1 page)
24 March 2005£ ic 1834/1544 17/03/05 £ sr [email protected]=290 (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 August 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 July 2004Ad 02/07/04--------- £ si [email protected]=417 £ ic 1417/1834 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Nc inc already adjusted 01/07/04 (1 page)
28 July 2004Ad 02/07/04--------- £ si [email protected]=417 £ ic 1417/1834 (2 pages)
28 July 2004Nc inc already adjusted 01/07/04 (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Statement of affairs (1 page)
28 July 2004Statement of affairs (1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004£ ic 1801/1417 14/05/04 £ sr [email protected]=384 (1 page)
23 July 2004£ ic 1801/1417 14/05/04 £ sr [email protected]=384 (1 page)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003Return made up to 14/05/03; full list of members (9 pages)
23 June 2003Return made up to 14/05/03; full list of members (9 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2002Return made up to 14/05/02; full list of members (10 pages)
15 June 2002Return made up to 14/05/02; full list of members (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000Particulars of mortgage/charge (7 pages)
10 July 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 1999Company name changed european marketing consultants l imited\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed european marketing consultants l imited\certificate issued on 07/12/99 (2 pages)
29 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1999Nc inc already adjusted 15/09/99 (1 page)
29 November 1999Nc inc already adjusted 15/09/99 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: carmelite - 5TH floor victoria embankment london EC4Y 2LS (1 page)
3 November 1999Registered office changed on 03/11/99 from: carmelite - 5TH floor victoria embankment london EC4Y 2LS (1 page)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Return made up to 14/05/99; no change of members (6 pages)
17 June 1999Return made up to 14/05/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Return made up to 14/05/97; full list of members (6 pages)
17 June 1997Return made up to 14/05/97; full list of members (6 pages)
24 April 1997Ad 23/08/96--------- £ si [email protected] (2 pages)
24 April 1997Ad 23/08/96--------- £ si [email protected] (2 pages)
24 April 1997Statement of affairs (1 page)
24 April 1997Statement of affairs (1 page)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Ad 23/08/96--------- £ si [email protected]=351 £ ic 1000/1351 (2 pages)
3 April 1997Ad 23/08/96--------- £ si [email protected]=351 £ ic 1000/1351 (2 pages)
3 April 1997Nc inc already adjusted 23/08/96 (1 page)
3 April 1997Nc inc already adjusted 23/08/96 (1 page)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Return made up to 14/05/96; no change of members (4 pages)
9 May 1996Return made up to 14/05/96; no change of members (4 pages)
14 August 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 July 1995Secretary's particulars changed (2 pages)
2 July 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
19 September 1988Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
30 June 1976Incorporation (17 pages)
30 June 1976Incorporation (17 pages)