London
EC2M 3AN
Director Name | Curtis Alan Peterson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2011(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Senior Vp Global Finance |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | The Rt Hon The Lord Chadlington Peter Selwyn Gummer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Dean Manor Charlbury Oxfordshire |
Director Name | Mr John George Huckle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Director Name | Dermot McNulty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American/Irish |
Status | Resigned |
Appointed | 28 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 10 Sydney Place London SW7 3NL |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | Hendrik Jan Van Doesburg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Finance Director |
Correspondence Address | An Der Knappenmuehle 7 53123 Bonn Foreign |
Director Name | Peter Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2002(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2003) |
Role | Finance |
Correspondence Address | 31 Newberry Place Rye New York 10580 United States |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2007) |
Role | Corporation Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2007) |
Role | Company Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2003(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 July 2011) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Mr Martin Kenneth Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Saltwood Farm Tilsden Lane Cranbrook Kent TN17 3PL |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2018(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | interpublic.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Ams Advanced Marketing Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,387,000 |
Current Liabilities | £12,211,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 July 1992 | Delivered on: 17 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent for Itself and the Banks as Defined Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture as defined. Particulars: The 100% of the share capital of shandwick (deutschland) gmbh consisting of the shares listed together with all further shares in the german company. Fully Satisfied |
---|---|
29 July 1992 | Delivered on: 17 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture as defined. Particulars: All shares of capital stock of international public relations co limited for full details see form 395 ref:24. Fully Satisfied |
31 July 1992 | Delivered on: 17 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the letter agreement and/or the debenture and the facility letter as defined. Particulars: The nominal value of italian lire 20000000 representing 100% of the fully paid up capital of shadwick investment srl for full details see form 395 ref:23. Fully Satisfied |
31 July 1992 | Delivered on: 17 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent for Itself and the Banks as Defined Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the letter agreement and/or the debenture and/or the facility letter as defined. Particulars: The nominal value of italian lire 300000000 representing 100% of fully paid up capital of scr associati srl an italian foro buonaporte 70 milan which capital is fully subscribed by 1490000000 together with all voting and other rights attached and all dividends and proceeds from recievables etc for full details see form 395 ref:22. Fully Satisfied |
31 July 1992 | Delivered on: 14 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC. Classification: Pledge agreement Secured details: All monies due or to become due from the company to lloyds bank PLC under the terms of the pledge agreement:. Particulars: All rights title and interest of the company in the shares of capital stock of each of the subsidiaries listed in the schedule attached to form 395. please see doc for full details. Fully Satisfied |
30 July 1992 | Delivered on: 12 August 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company and all stocks shares and rights etc. Fully Satisfied |
2 June 1992 | Delivered on: 5 June 1992 Satisfied on: 9 November 1996 Persons entitled: Shandwick PLC 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 under the terms of the charge. Particulars: By way of floating charge of all the company's undertaking property and assets and revenues both present and future. See the mortgage charge document for full details. Fully Satisfied |
2 June 1992 | Delivered on: 5 June 1992 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank Plcs as Definedfor Itself and as Agent and Trustee for the Bank Classification: 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 chargees under the terms of the charge. Particulars: See form 395 ref M88. 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. Fully Satisfied |
29 September 1994 | Delivered on: 11 October 1994 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC for Itself and as Agents for the Banks (As Defined) or Any of Them Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: The company pledges as securities N2,970,000 shares of italian lire one thousand nominal value each. See the mortgage charge document for full details. Fully Satisfied |
26 January 1994 | Delivered on: 7 February 1994 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC. Classification: Pledge agreement, Secured details: All moneys due or to become due from the company to lloyds bank (as agent for the banks) under the terms of the pledge agreement,. Particulars: All the shares of capital stock of international public relations co limited, a company incorporated in japan, and owned by the pledgor (as defined) please see doc for further details,. Fully Satisfied |
31 October 1993 | Delivered on: 9 November 1993 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank Plcfor Itself and for the Banks (As Defined) Classification: Amendment no.2 To pledge agreement Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture and the pledge agreement (as amended). Particulars: The share collateral and the note collateral. See the mortgage charge document for full details. Fully Satisfied |
29 October 1993 | Delivered on: 9 November 1993 Satisfied on: 9 November 1996 Persons entitled: Lloyds Bank PLC for Itself and the Banks as Defined Classification: Amendment Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 02/06/92. Particulars: All right title interest in the shares of each of the subsidiaries listed. See the mortgage charge document for full details. Fully Satisfied |
20 March 1989 | Delivered on: 3 April 1989 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee 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: Any sum or sums standing to the credit of any one or more of the company's present and/or future accounts with the bank. Outstanding |
2 October 2020 | Change of details for Ams Advanced Marketing Services Limited as a person with significant control on 2 October 2020 (2 pages) |
---|---|
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
6 December 2019 | Appointment of Simon Topping as a director on 6 December 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
23 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Appointment of Michael Thomas as a director on 14 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
2 August 2013 | Full accounts made up to 31 December 2012 (112 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (112 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Appointment of Curtis Alan Peterson as a director (3 pages) |
23 September 2011 | Appointment of Curtis Alan Peterson as a director (3 pages) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
9 December 2010 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
9 December 2010 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New secretary appointed (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
4 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 December 2002 (12 pages) |
13 April 2004 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Auditor's resignation (1 page) |
31 March 2004 | Full accounts made up to 31 December 2001 (12 pages) |
31 March 2004 | Full accounts made up to 31 December 2001 (12 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
15 November 2002 | Director resigned (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
23 August 2002 | Return made up to 28/04/02; full list of members
|
23 August 2002 | Return made up to 28/04/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2002 | Company name changed international public relations I nvestments LIMITED\certificate issued on 25/01/02 (3 pages) |
25 January 2002 | Company name changed international public relations I nvestments LIMITED\certificate issued on 25/01/02 (3 pages) |
21 January 2002 | Ad 31/12/00--------- £ si 800@1 (2 pages) |
21 January 2002 | Ad 31/12/00--------- £ si 800@1 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 July 2001 | Company name changed shandwick investments LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed shandwick investments LIMITED\certificate issued on 26/07/01 (2 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members
|
17 May 2000 | Return made up to 28/04/00; full list of members
|
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
20 November 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 November 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
11 August 1998 | Return made up to 28/04/98; no change of members (4 pages) |
11 August 1998 | Return made up to 28/04/98; no change of members (4 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 May 1997 | Return made up to 28/04/97; full list of members
|
27 May 1997 | Return made up to 28/04/97; full list of members
|
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 August 1995 | Return made up to 28/04/95; no change of members
|
1 August 1995 | Return made up to 28/04/95; no change of members
|
5 September 1994 | Full accounts made up to 31 October 1993 (14 pages) |
5 September 1994 | Full accounts made up to 31 October 1993 (14 pages) |
1 September 1993 | Full accounts made up to 31 October 1992 (10 pages) |
1 September 1993 | Full accounts made up to 31 October 1992 (10 pages) |
17 August 1992 | Resolutions
|
17 August 1992 | Resolutions
|
4 August 1992 | Full accounts made up to 31 October 1991 (10 pages) |
4 August 1992 | Full accounts made up to 31 October 1991 (10 pages) |
23 July 1992 | Memorandum and Articles of Association (6 pages) |
23 July 1992 | Memorandum and Articles of Association (6 pages) |
24 January 1992 | Ad 21/10/91--------- £ si 1@1 (2 pages) |
24 January 1992 | Ad 21/10/91--------- £ si 1@1 (2 pages) |
12 December 1991 | Ad 21/10/91--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
12 December 1991 | Ad 21/10/91--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
26 September 1991 | Full accounts made up to 31 July 1990 (9 pages) |
26 September 1991 | Full accounts made up to 31 July 1990 (9 pages) |
8 May 1991 | Ad 12/07/90--------- premium £ si 100@1 (3 pages) |
8 May 1991 | Particulars of contract relating to shares (3 pages) |
8 May 1991 | Ad 12/07/90--------- premium £ si 100@1 (3 pages) |
8 May 1991 | Particulars of contract relating to shares (3 pages) |
29 August 1990 | Full accounts made up to 31 July 1989 (9 pages) |
29 August 1990 | Full accounts made up to 31 July 1989 (9 pages) |
9 May 1989 | Full accounts made up to 31 July 1988 (4 pages) |
9 May 1989 | Full accounts made up to 31 July 1988 (4 pages) |
9 May 1988 | Full accounts made up to 31 July 1987 (4 pages) |
9 May 1988 | Full accounts made up to 31 July 1987 (4 pages) |
30 December 1986 | Full accounts made up to 31 July 1986 (4 pages) |
30 December 1986 | Full accounts made up to 31 July 1986 (4 pages) |
25 February 1985 | Accounts made up to 30 June 1983 (3 pages) |
25 February 1985 | Accounts made up to 30 June 1983 (3 pages) |
24 February 1985 | Accounts made up to 30 June 1982 (2 pages) |
24 February 1985 | Accounts made up to 30 June 1982 (2 pages) |
23 February 1985 | Accounts made up to 30 June 1981 (4 pages) |
23 February 1985 | Accounts made up to 30 June 1981 (4 pages) |
14 June 1978 | Company name changed\certificate issued on 14/06/78 (2 pages) |
14 June 1978 | Company name changed\certificate issued on 14/06/78 (2 pages) |
11 March 1977 | Certificate of incorporation (1 page) |
11 March 1977 | Certificate of incorporation (1 page) |