London
SW1Y 4AJ
Secretary Name | Ms Aimee Leonora Nisbet |
---|---|
Status | Current |
Appointed | 31 March 2016(38 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Debi Chirichella |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2019(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Executive Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | The Tower 300 W. 57th Street New York Ny 10019 |
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2020(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Mr William Alexander Bowes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conde Nast, Adelphi, 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Jason Miles |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(46 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Svp Markets & Decision Support |
Country of Residence | United Kingdom |
Correspondence Address | Conde Nast The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Joan Susan Barrell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1993) |
Role | Publishing Director |
Correspondence Address | 506 Dolphin House Dolphin Square London Sw1 |
Director Name | Geoffrey Norman Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Group Retail Sales Director |
Correspondence Address | 1 Ranworth Avenue Stevenage Hertfordshire SG2 8SL |
Director Name | Paul Gardener |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Group Distribution Director |
Correspondence Address | 37 Hartsbourne Road Earley Reading Berkshire RG6 2PX |
Director Name | Mr David John Garratt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sandalwood Picts Lane Princes Risborough Buckinghamshire HP27 9DX |
Director Name | Mrs Lynn Doughty |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2016) |
Role | Client Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Mr Stephen Rustat Hemsted |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Finance Director & Company Secretary |
Country of Residence | England |
Correspondence Address | Reed House The Street Plaxtol Sevenoaks Kent TN15 0QL |
Director Name | Richard Spofforth Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 19 Chipstead Street London SW6 3SR |
Secretary Name | Roger Alexander Medler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Deputy Magazine Director |
Correspondence Address | Carrowroe 1 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | Mr Nicholas David Coleridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Michael John Moore Garvin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Financial Director |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | Iain James Wilson Herbertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 1993) |
Role | Circulation Director |
Correspondence Address | Mellows Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Ms Elizabeth Ann Kershaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2011) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Lynnette Mary Jillians |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1999) |
Role | Business Development Director |
Correspondence Address | 49 Priory Road Hampton Middlesex TW12 2PA |
Director Name | Mr Stephen Andrew Cripwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 September 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Victor Frederick Ganzi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 October 2008) |
Role | Chief Operating Officer |
Correspondence Address | 1345 Avenue Of The Americas New York New York 10019 United States |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 June 2016) |
Role | President & Ceo Of Hearst Magazines |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Secretary Name | Alan Christopher Penrhyn Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2006) |
Role | Finance Director |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Director Name | Warren Brian Garner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Thorney Bay Road Canvey Island Essex SS8 0HG |
Director Name | Martin David Granby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 33 Holders Hill Avenue Hendon London NW4 1ES |
Director Name | Alice Louise Grant Beattie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | 48 Southern Way Farnham Surrey GU9 8DF |
Director Name | Ms Sharon Elaine Douglas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Mr Gavin James Ainsby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Secretary Name | Mr Gavin James Ainsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Mr Andrew John Humphries |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2019) |
Role | Senior Vp, Chief Financial Office & General Mgr |
Country of Residence | England |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Director Name | Ms Claire Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2021) |
Role | Chief Financial Executive |
Country of Residence | England |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2016(39 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2019) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE |
Website | comag.co.uk |
---|---|
Telephone | 01895 433600 |
Telephone region | Uxbridge |
Registered Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
650 at £1 | National Magazine Co LTD 65.00% Ordinary A |
---|---|
350 at £1 | Conde Nast Publications LTD 35.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £198,195,000 |
Gross Profit | £14,794,000 |
Net Worth | -£947,000 |
Cash | £11,880,000 |
Current Liabilities | £48,568,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
31 August 1989 | Delivered on: 21 September 1989 Satisfied on: 19 September 2011 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|
10 March 2021 | Termination of appointment of Claire Blunt as a director on 28 February 2021 (1 page) |
---|---|
3 November 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of John Anthony Rohan, Jr. as a director on 31 October 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Albert Nathaniel Read as a director on 1 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Simon Peter Barry Horne as a director on 31 December 2019 (1 page) |
28 January 2020 | Appointment of Mr John Anthony Rohan, Jr. as a director on 1 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 June 2019 | Confirmation statement made on 16 May 2019 with updates (3 pages) |
15 February 2019 | Registered office address changed from Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE to House of Hearst 30 Panton Street London SW1Y 4AJ on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Debi Chirichella as a director on 11 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of David Franklin Carey as a director on 11 February 2019 (1 page) |
13 September 2018 | Second filing for the termination of Pamela Rose Raynor as a director (5 pages) |
26 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Ms Sabine Livine Vandenbroucke as a director on 13 June 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
14 June 2018 | Termination of appointment of Charlotte Macleod as a director on 2 November 2017 (1 page) |
29 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 26 January 2018
|
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Lynn Doughty as a director on 30 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Lynn Doughty as a director on 30 September 2016 (1 page) |
24 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
26 August 2016 | Appointment of David Franklin Carey as a director on 6 July 2016 (2 pages) |
26 August 2016 | Appointment of David Franklin Carey as a director on 6 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Sharon Elaine Douglas as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Sharon Elaine Douglas as a director on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Termination of appointment of Gavin James Ainsby as a director on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Gavin James Ainsby as a director on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Appointment of Ms Aimee Leonora Nisbet as a secretary on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Ms Aimee Leonora Nisbet as a secretary on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page) |
8 January 2016 | Termination of appointment of Michael David Mirams as a director on 31 December 2015 (1 page) |
8 January 2016 | Director's details changed for Ms Charlotte Macleod on 4 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michael David Mirams as a director on 31 December 2015 (1 page) |
8 January 2016 | Director's details changed for Ms Charlotte Macleod on 4 January 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 July 2015 | Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 January 2015 | Termination of appointment of James William Hartland Weir as a director on 23 December 2014 (1 page) |
2 January 2015 | Termination of appointment of James William Hartland Weir as a director on 23 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 May 2014 | Director's details changed for Ms Anna Jones on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Ms Anna Jones on 28 April 2014 (2 pages) |
9 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (1 page) |
9 January 2014 | Appointment of Ms Anna Jones as a director (2 pages) |
9 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (1 page) |
9 January 2014 | Appointment of Ms Anna Jones as a director (2 pages) |
29 October 2013 | Appointment of Mr James William Hartland Weir as a director (2 pages) |
29 October 2013 | Appointment of Mr James William Hartland Weir as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
6 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
18 October 2011 | Appointment of Mr Andrew John Humphries as a director (2 pages) |
18 October 2011 | Appointment of Mr Simon Peter Barry Horne as a director (2 pages) |
18 October 2011 | Appointment of Mr Simon Peter Barry Horne as a director (2 pages) |
18 October 2011 | Appointment of Mr Andrew John Humphries as a director (2 pages) |
12 October 2011 | Termination of appointment of Vivien Mackintosh as a director (1 page) |
12 October 2011 | Termination of appointment of Vivien Mackintosh as a director (1 page) |
11 October 2011 | Termination of appointment of Elizabeth Kershaw as a director (1 page) |
11 October 2011 | Termination of appointment of Elizabeth Kershaw as a director (1 page) |
11 October 2011 | Termination of appointment of Simon Horne as a director (1 page) |
11 October 2011 | Termination of appointment of Simon Horne as a director (1 page) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 May 2011 | Director's details changed for Mr Gavin James Ainsby on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Gavin James Ainsby on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
1 June 2010 | Director's details changed for Mr Frank Anthony Bennack on 16 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Director's details changed for Mr Frank Anthony Bennack on 16 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Lynn Doughty on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nicholas Coleridge on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elizabeth Ann Kershaw on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael David Mirams on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Lynn Doughty on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Charlotte Macleod on 26 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Sharon Elaine Douglas on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael David Mirams on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Frank Anthony Bennack on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Rose Raynor on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Rose Raynor on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Simon Peter Barry Horne on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Simon Peter Barry Horne on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Gavin James Ainsby on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Vivien Elaine Mackintosh on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Duncan Edwards on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Sharon Elaine Douglas on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Frank Anthony Bennack on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Duncan Edwards on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Charlotte Macleod on 26 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Stephen Andrew Cripwell on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nicholas Coleridge on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Andrew Cripwell on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Vivien Elaine Mackintosh on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elizabeth Ann Kershaw on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Gavin James Ainsby on 26 May 2010 (1 page) |
26 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 April 2010 | Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages) |
6 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
6 June 2009 | Director's change of particulars / john edwards / 01/02/2009 (1 page) |
6 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
6 June 2009 | Director's change of particulars / john edwards / 01/02/2009 (1 page) |
5 June 2009 | Appointment terminated director alice beattie (1 page) |
5 June 2009 | Appointment terminated director alice beattie (1 page) |
26 May 2009 | Director appointed arnaud nicholas phillippe maxime georges roy de puyfontaine (2 pages) |
26 May 2009 | Director appointed arnaud nicholas phillippe maxime georges roy de puyfontaine (2 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 November 2008 | Appointment terminated director victor ganzi (1 page) |
11 November 2008 | Appointment terminated director victor ganzi (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
9 June 2008 | Director's change of particulars / frank bennack / 09/06/2008 (1 page) |
9 June 2008 | Director's change of particulars / frank bennack / 09/06/2008 (1 page) |
17 July 2007 | Return made up to 16/05/07; no change of members
|
17 July 2007 | Return made up to 16/05/07; no change of members
|
21 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | Resolutions
|
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members
|
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members
|
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members
|
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 16/05/04; full list of members
|
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 June 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 16/05/03; full list of members
|
2 June 2003 | Return made up to 16/05/03; full list of members
|
24 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (14 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (14 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 16/05/01; full list of members (10 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 16/05/01; full list of members (10 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (7 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (7 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | New director appointed (4 pages) |
13 July 2000 | New director appointed (4 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 16/05/00; full list of members (10 pages) |
3 July 2000 | Return made up to 16/05/00; full list of members (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 July 1999 | Return made up to 16/05/99; full list of members
|
5 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 July 1999 | Return made up to 16/05/99; full list of members
|
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 16/05/98; full list of members (12 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 16/05/98; full list of members (12 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Return made up to 16/05/97; full list of members
|
20 June 1997 | Return made up to 16/05/97; full list of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 June 1996 | Return made up to 16/05/96; no change of members
|
18 June 1996 | Return made up to 16/05/96; no change of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 July 1995 | Return made up to 16/05/95; no change of members
|
4 July 1995 | Return made up to 16/05/95; no change of members
|
4 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
13 June 1989 | Resolutions
|
3 July 1986 | Director resigned;new director appointed (2 pages) |
3 July 1986 | Director resigned;new director appointed (2 pages) |
4 July 1977 | Incorporation (41 pages) |
4 July 1977 | Incorporation (41 pages) |