London
NW1 8NL
Director Name | Doris Alicia Porterfield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Barrington Patrick Marshall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Secretary Name | Jennifer Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Luke Peter Flynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Jay Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2013(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2018(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | President Aeg Europe |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Herr Stephan Haug |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1999(23 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2006) |
Role | Lawyer |
Correspondence Address | Joachim-Friedrich Strasse 3 Berlin D 107m Foreign |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2012) |
Role | COO |
Country of Residence | England |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 572 N.Bundy Los Angeles California Foreign |
Director Name | Mr Brandon Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9255 Doheny Road # 3006 West Hollywood California 90069 United States |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Website | marshall-arts.com |
---|
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
46.6k at £0.01 | Aeg Live Llc 49.00% Ordinary B |
---|---|
16.2k at £0.01 | Barrington P. Marshall 17.07% Ordinary A |
16.1k at £0.01 | Doris A. Porterfield 16.96% Ordinary A |
16.1k at £0.01 | Jennifer Marshall 16.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,700,192 |
Gross Profit | £3,923,192 |
Net Worth | £7,077,367 |
Cash | £11,470,325 |
Current Liabilities | £5,995,404 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
28 April 1999 | Delivered on: 10 May 1999 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of leeds castle enterprises limited for £250,000. Particulars: The sum of £250,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 88707180 and earmarked or designated by reference to the company. Fully Satisfied |
---|
8 February 2023 | Confirmation statement made on 23 January 2023 with updates (6 pages) |
---|---|
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
10 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
26 March 2020 | Confirmation statement made on 23 January 2020 with updates (6 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 24 December 2018
|
18 January 2020 | Director's details changed for Doris Alicia Porterfield on 17 January 2020 (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
5 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
10 January 2019 | Resolutions
|
10 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Termination of appointment of Thomas Miserendino as a director on 24 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Alexander James Hill as a director on 24 December 2018 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
4 April 2017 | Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
4 April 2017 | Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
27 March 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
15 December 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Sub-division of shares on 2 October 2015 (5 pages) |
22 October 2015 | Sub-division of shares on 2 October 2015 (5 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Sub-division of shares on 2 October 2015 (5 pages) |
22 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Thomas Miserendino as a director (3 pages) |
4 July 2014 | Termination of appointment of Brandon Phillips as a director (2 pages) |
4 July 2014 | Termination of appointment of Brandon Phillips as a director (2 pages) |
4 July 2014 | Appointment of Mr Thomas Miserendino as a director (3 pages) |
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
18 June 2013 | Termination of appointment of Timothy Leiweke as a director (2 pages) |
18 June 2013 | Termination of appointment of Timothy Leiweke as a director (2 pages) |
13 June 2013 | Appointment of Mr Luke Peter Flynn as a director (3 pages) |
13 June 2013 | Appointment of Jay Marciano as a director (3 pages) |
13 June 2013 | Appointment of Mr Luke Peter Flynn as a director (3 pages) |
13 June 2013 | Appointment of Jay Marciano as a director (3 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
13 December 2012 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Barrington Patrick Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Barrington Patrick Marshall on 12 December 2012 (2 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
21 June 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
21 June 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
29 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
14 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
14 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
19 May 2011 | Appointment of Mr Brandon Phillips as a director (1 page) |
19 May 2011 | Director's details changed for Jessica Koravos on 24 January 2010 (2 pages) |
19 May 2011 | Appointment of Mr Brandon Phillips as a director (1 page) |
19 May 2011 | Director's details changed for Timothy Leiweke on 1 October 2009 (2 pages) |
19 May 2011 | Director's details changed for Timothy Leiweke on 1 October 2009 (2 pages) |
19 May 2011 | Director's details changed for Jessica Koravos on 24 January 2010 (2 pages) |
19 May 2011 | Director's details changed for Timothy Leiweke on 1 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
15 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doris Alicia Porterfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doris Alicia Porterfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Doris Alicia Porterfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
10 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
26 March 2009 | Return made up to 23/01/08; full list of members; amend (8 pages) |
26 March 2009 | Return made up to 23/01/08; full list of members; amend (8 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 23/01/08; full list of members (5 pages) |
4 February 2009 | Return made up to 23/01/08; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from suite 3 247 ballards lane london N3 1NG (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from suite 3 247 ballards lane london N3 1NG (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 23/01/07; full list of members (9 pages) |
27 April 2007 | Return made up to 23/01/07; full list of members (9 pages) |
2 March 2007 | £ ic 1900/950 13/10/06 £ sr 950@1=950 (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | S-div 13/10/06 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | £ ic 1900/950 13/10/06 £ sr 950@1=950 (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Memorandum and Articles of Association (25 pages) |
2 March 2007 | S-div 13/10/06 (1 page) |
2 March 2007 | Memorandum and Articles of Association (25 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Return made up to 23/01/04; full list of members (9 pages) |
10 September 2004 | Return made up to 23/01/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 February 2003 | Re section 394 (1 page) |
18 February 2003 | Re section 394 (1 page) |
11 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
26 March 2001 | Return made up to 23/01/01; full list of members (8 pages) |
26 March 2001 | Return made up to 23/01/01; full list of members (8 pages) |
1 February 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
1 February 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 May 2000 | Return made up to 23/01/00; full list of members
|
18 May 2000 | Return made up to 23/01/00; full list of members
|
4 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
8 December 1999 | Auditor's resignation (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | £ nc 1000/1900 14/09/99 (1 page) |
29 September 1999 | Ad 14/09/99--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | £ nc 1000/1900 14/09/99 (1 page) |
29 September 1999 | Ad 14/09/99--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
22 March 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
4 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 July 1996 (15 pages) |
27 July 1998 | Full accounts made up to 31 July 1996 (15 pages) |
3 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
22 December 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 December 1997 | Full accounts made up to 31 July 1995 (16 pages) |
22 December 1997 | Full accounts made up to 31 July 1995 (16 pages) |
24 February 1997 | Return made up to 23/01/97; full list of members (7 pages) |
24 February 1997 | Return made up to 23/01/97; full list of members (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
23 January 1996 | Return made up to 23/01/96; no change of members (9 pages) |
23 January 1996 | Return made up to 23/01/96; no change of members (9 pages) |
28 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
28 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 June 1990 | Strike-off action suspended (1 page) |
19 June 1990 | Strike-off action suspended (1 page) |
15 May 1990 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1990 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1986 | Return made up to 16/06/86; full list of members (4 pages) |
20 June 1986 | Return made up to 16/06/86; full list of members (4 pages) |
13 September 1976 | Certificate of incorporation (1 page) |
13 September 1976 | Certificate of incorporation (1 page) |