London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Prof Theodore Levitt |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Professor |
Correspondence Address | 43 Prentiss Lane Belmont Mass 02178 Foreign |
Director Name | Hon Clive Patrick Gibson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Monmouth House 29a Hyde Park Gate London SW7 5DJ |
Director Name | Mr Robert Louis Maurice Louis-Dreyfus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Chief Executive |
Correspondence Address | Breitenstrasse 19 6078 Lungern Obwalden Switzerland Foreign |
Director Name | Lord Maurice Nathan Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruton Place Berkeley Square London W1X 7AA |
Director Name | Dr Thomas Russell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 1997) |
Role | Executive |
Correspondence Address | 631 Mourning Dove Drive Sarasota Florida 34236 United States |
Director Name | Stuart Gordon Cameron |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Otterholme Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AH |
Director Name | Mr Charles Saatchi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1993) |
Role | Advertising Executive |
Correspondence Address | 26 St Leonard's Terrace Chelsea London SW3 4QG |
Secretary Name | Mr David Wyn Binding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Timothy John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | Woodgate Moat Lane Cowden Edenbridge Kent TN8 7DP |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Sir Paul Girolami |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 6 Burghley Road Wimbledon London SW19 5BH |
Director Name | Michael Bungey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2003) |
Role | Chairman Of Bates Worldwide |
Correspondence Address | 31 Camp Road London SW19 4UW |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2003) |
Role | Mp For Kensington |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gayfere St London SW1P 3HN |
Director Name | Mr Kevin John Roberts |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 May 1997(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 December 1997) |
Role | Ceo Of Saatchi And Saatchi Adv |
Country of Residence | New Zealand |
Correspondence Address | 57 Portland Road Auckland New Zealand |
Director Name | Alexander Andrew Hamill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1997(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Chairman Of George Patterson B |
Correspondence Address | 64 Arabella Street Longueville New South Wales Australia |
Director Name | Jean De Yturbe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2003) |
Role | Chairman C E O |
Country of Residence | France |
Correspondence Address | 24 Rue Du Bac Paris 75007 France |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Director Name | Peter Martin Schoning |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2003) |
Role | CEO |
Correspondence Address | Isestrasse 125 Hamburg 20149 |
Secretary Name | Timothy John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Moat Moat Lane Cowden Edenbridge Kent TN8 7DP |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | David Lovat Gordon Hearn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 22 Eaton Mews South London SW1W 9HP |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Laurence Mellman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
419m at £0.5 | Wpp Dutch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,561,000 |
Cash | £41,984,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
4 March 1991 | Delivered on: 20 March 1991 Satisfied on: 15 January 1998 Persons entitled: Chase Investment Bank Limited Classification: Letter of agreement. Secured details: All monies due or to become due from the company to the chargee as agent for the chase manhattan bank N.A. under the continuing counter indemnity dated 7/12/84. Particulars: Deposit of $1,800,000 with the bank plus any further sums deposited under the leter of agreement, interest accrued or payable thereon and any amount paid to or held by, the bank in any account in the name of the company at the bank. (For full details see doc. M235C). Fully Satisfied |
---|---|
6 February 1991 | Delivered on: 18 February 1991 Satisfied on: 15 January 1998 Persons entitled: Midland Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the advance agreement of even date. Particulars: First fixed charge all rights title and interest and all sums standing to the credit of the accounts. Fully Satisfied |
7 February 1991 | Delivered on: 15 February 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. (The Security Agent). Classification: A charge of share. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All the company's right, title and interest in and to the one hundred per cent (100%) of the issued share capital of bsb sweden. Floating charge the whole of the company'S. Undertaking and all property and assets. Fully Satisfied |
15 January 1991 | Delivered on: 4 February 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. Classification: Hypothecation agreement Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for the beneficiaries (as defined) under the terms of the bridge facility or the subject facilities (as defined) and/or the deed. Particulars: All the shares of becker spielvogel bates canada inc. Owned by the company (including shares described in schedule b); together with all accretion thereto, substitutions therefor, income and dividends thereon and proceeds thereof (for full details see doc M33). Fully Satisfied |
15 January 1991 | Delivered on: 4 February 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. Classification: Commercial pledge agreement. Secured details: All the obligations of the company to the chargee as agent and trustee for itself and for the beneficiaries (as defined) under or in respect of the secured facilities (as defined) and/or the deed. Particulars: All the shares in the capital of bsb brussels S.A. held by the company at the date of the pledge agreement, all rights and property relating to, attaching to or arising out of the pledged shares. (For full details see doc M32). Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security agent as trustee for the beneficiaries as defined). On any account whatsover. Under the terms of the subject facilities (as defined in the deed). Particulars: (For full details see doc M33). 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 |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security agent as trustee for the beneficiaries as defined). On any account whatsoever, under the terms of the bridge facility agreement dated 4/1/91 and/or the deed. Particulars: (For full details see doc M34).. 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 |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Marine Midland Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge, the undertaking and all other property, assets and rights whatsoever present and future of the company excluding goodwill, all freehold and leasehold property, plant, machinery, office furniture and equipment and all other acquired property of a similar nature. (Please see doc M30). Fully Satisfied |
16 December 1997 | Delivered on: 30 December 1997 Satisfied on: 17 December 1999 Persons entitled: Hsbc Investment Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee for the beneficiaries) under or pursuant to the agreement (as defined) and/or the security documents (as defined). Particulars: The shares in the capital of the communications group pty limited and all rights moneys dividends interest benefits and other property. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 17 December 1999 Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
16 April 1993 | Delivered on: 4 May 1993 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. (As Security Agent) Classification: Debenture Secured details: All monies due from the company to the chase manhattan bank N.A. as security agent (as defined) on any account whatsoever pursuant to the guarantee and the standby facility agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 12 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. Classification: An amendment to a pledge agreement Secured details: To amend. The "new" monies facility and standby facility both dated 27TH march 1991. Particulars: All rights and property relating to attaching to or arising out of the pledged share. (Please see doc 395 tc ref M58L for full details). Fully Satisfied |
27 March 1991 | Delivered on: 12 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. Classification: A pledge agreement Secured details: Further securing all monies due or to become due from the company to the chargee as agent and trustee for and on behalf of the beneficiaries (as defined in the guarantees). Particulars: All rights, title and interest. Floating charge the whole of the pledgor's (please see doc 395 tc ref M59L for full details). Undertaking and all property and assets. Fully Satisfied |
27 March 1991 | Delivered on: 12 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. Classification: First charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of the beneficiaries (as defined in the deed) on any account whatsoever, under the terms of the facilities (as defined in the deed). Particulars: All the pledgor's right, title and interest in and to the whole of the issued share capital of becker spielvogel bates canada inc. As well as all dividends, interest and other income and all other rights, floating charge over the. Undertaking and all property and assets. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhatten Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the deed) on any account whatsoever. Particulars: (Please see doc 395 tc ref M29L for full details). 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 |
5 August 1981 | Delivered on: 10 August 1981 Persons entitled: Coutts & Co. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time (limited to £1,500,000) held to the credit of the company by coutts finance co. On any current deposit or other account or accounts. Fully Satisfied |
19 April 2002 | Delivered on: 3 May 2002 Persons entitled: Hsbc Investment Bank PLC (As Common Security Trustee) Classification: Pledge agreement between the company (as parent) certain german subsidiaries of the parent and hsbc investment bank PLC as the common security trustee Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in cordiant holdings gmbh any future shares and all related rights charged under the deed (inclusive of all and any present and future ancillary rights and claims). See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 3 May 2002 Persons entitled: Hsbc Investment Bank PLC (As Common Security Trustee) Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in chafma B.V. any future shares and all related rights charged under the deed (inclusive of dividends interest and other distributions). See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 7 May 2002 Persons entitled: Hsbc Investment Bank PLC Classification: Equitable mortgage of shares between the parent and hsbc investment bank PLC as common security trustee Secured details: All monies due or to become due by any obligor to the finance parties (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any shares or stock it holds in any corporation registered or taken to be registered in australia which as of 7 may 2002 was cordiant communications group pty limited or in any money dividend interest offer bonus option shares unit capital stock. See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
28 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
20 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
20 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
20 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 29 July 2021 (2 pages) |
10 September 2021 | Cessation of Wpp Dutch Holdings Limited as a person with significant control on 29 July 2021 (1 page) |
26 April 2021 | Satisfaction of charge 17 in full (1 page) |
22 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
22 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
22 March 2021 | Change of details for Wpp Dutch Holdings Limited as a person with significant control on 5 December 2018 (2 pages) |
24 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
25 November 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
25 September 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
25 September 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
25 September 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
10 April 2007 | Memorandum and Articles of Association (4 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Memorandum and Articles of Association (4 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 July 2005 | Application for reregistration from PLC to private (1 page) |
6 July 2005 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2005 | Application for reregistration from PLC to private (1 page) |
6 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
6 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
7 January 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
7 January 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (71 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (71 pages) |
10 October 2003 | Ad 03/05/01--------- £ si [email protected] (4 pages) |
10 October 2003 | Ad 08/08/01--------- £ si [email protected] (3 pages) |
10 October 2003 | Ad 03/05/01--------- £ si [email protected] (4 pages) |
10 October 2003 | Ad 06/08/01--------- £ si [email protected] (2 pages) |
10 October 2003 | Ad 06/06/03--------- £ si [email protected]=252980 £ ic 209252815/209505795 (3 pages) |
10 October 2003 | Ad 06/08/01--------- £ si [email protected] (2 pages) |
10 October 2003 | Ad 08/08/01--------- £ si [email protected] (3 pages) |
10 October 2003 | Ad 16/05/02--------- £ si [email protected] (4 pages) |
10 October 2003 | Ad 16/05/02--------- £ si [email protected] (4 pages) |
10 October 2003 | Ad 06/06/03--------- £ si [email protected]=252980 £ ic 209252815/209505795 (3 pages) |
8 October 2003 | Ad 03/06/03--------- £ si [email protected]=182768 £ ic 209070047/209252815 (2 pages) |
8 October 2003 | Ad 03/06/03--------- £ si [email protected]=182768 £ ic 209070047/209252815 (2 pages) |
6 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
6 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
30 September 2003 | Ad 19/04/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 27/07/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 14/09/00--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 10/07/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 02/01/03--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 10/07/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 09/04/02--------- £ si [email protected] (3 pages) |
30 September 2003 | Ad 03/07/03-07/07/03 £ si [email protected]=273129 £ ic 205493029/205766158 (2 pages) |
30 September 2003 | Statement of affairs (105 pages) |
30 September 2003 | Statement of affairs (105 pages) |
30 September 2003 | Statement of affairs (26 pages) |
30 September 2003 | Ad 03/07/03-07/07/03 £ si [email protected]=273129 £ ic 205493029/205766158 (2 pages) |
30 September 2003 | Ad 30/04/03--------- £ si [email protected]=2880157 £ ic 206189890/209070047 (2 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 03/05/01--------- £ si [email protected] (3 pages) |
30 September 2003 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 19/04/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 27/07/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 17/07/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 02/06/03--------- £ si [email protected]=423732 £ ic 205766158/206189890 (3 pages) |
30 September 2003 | Ad 30/04/03--------- £ si [email protected]=2880157 £ ic 206189890/209070047 (2 pages) |
30 September 2003 | Ad 09/04/02--------- £ si [email protected] (3 pages) |
30 September 2003 | Statement of affairs (98 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 03/04/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (98 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 03/04/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 06/09/00--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 14/09/00--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 02/06/03--------- £ si [email protected]=423732 £ ic 205766158/206189890 (3 pages) |
30 September 2003 | Statement of affairs (70 pages) |
30 September 2003 | Ad 06/09/00--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (26 pages) |
30 September 2003 | Ad 03/05/01--------- £ si [email protected] (3 pages) |
30 September 2003 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
30 September 2003 | Ad 17/07/01--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Statement of affairs (25 pages) |
30 September 2003 | Ad 02/01/03--------- £ si [email protected] (2 pages) |
30 September 2003 | Statement of affairs (70 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Location of register of members (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Location of register of members (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
19 August 2003 | Memorandum and Articles of Association (58 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Memorandum and Articles of Association (58 pages) |
19 August 2003 | Resolutions
|
4 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
1 August 2003 | Scheme of arrangement - amalgamation (7 pages) |
1 August 2003 | Scheme of arrangement - amalgamation (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 April 2003 | Return made up to 27/03/03; bulk list available separately (8 pages) |
10 April 2003 | Return made up to 27/03/03; bulk list available separately (8 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
3 March 2003 | Ad 16/05/02-20/06/02 £ si [email protected]=325632 £ ic 200858801/201184433 (2 pages) |
3 March 2003 | Ad 16/05/02-20/06/02 £ si [email protected]=325632 £ ic 200858801/201184433 (2 pages) |
27 February 2003 | Ad 02/01/03--------- £ si [email protected]=149092 £ ic 200709709/200858801 (2 pages) |
27 February 2003 | Ad 28/02/02-19/11/02 £ si [email protected] (2 pages) |
27 February 2003 | Ad 07/01/02-09/01/02 £ si [email protected] (2 pages) |
27 February 2003 | Ad 09/04/02--------- £ si [email protected]=65274 £ ic 200529739/200595013 (2 pages) |
27 February 2003 | Ad 09/04/02--------- £ si [email protected]=65274 £ ic 200529739/200595013 (2 pages) |
27 February 2003 | Ad 26/04/02-07/05/02 £ si [email protected]=114696 £ ic 200595013/200709709 (2 pages) |
27 February 2003 | Ad 26/04/02-07/05/02 £ si [email protected]=114696 £ ic 200595013/200709709 (2 pages) |
27 February 2003 | Ad 28/02/02-19/11/02 £ si [email protected] (2 pages) |
27 February 2003 | Ad 02/01/03--------- £ si [email protected]=149092 £ ic 200709709/200858801 (2 pages) |
27 February 2003 | Ad 07/01/02-09/01/02 £ si [email protected] (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (80 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (80 pages) |
21 May 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Particulars of mortgage/charge (10 pages) |
7 May 2002 | Particulars of mortgage/charge (10 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
3 May 2002 | Particulars of mortgage/charge (10 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (10 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
16 April 2002 | Return made up to 27/03/02; bulk list available separately (13 pages) |
16 April 2002 | Return made up to 27/03/02; bulk list available separately (13 pages) |
12 April 2002 | Particulars of mortgage/charge (6 pages) |
12 April 2002 | Particulars of mortgage/charge (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Ad 19/12/01--------- £ si [email protected]=237453 £ ic 191770304/192007757 (2 pages) |
28 December 2001 | Ad 19/12/01--------- £ si [email protected]=237453 £ ic 191770304/192007757 (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 November 2001 | Ad 03/07/01-04/07/01 £ si [email protected]=4885 £ ic 191755069/191759954 (2 pages) |
28 November 2001 | Ad 01/06/01-22/06/01 £ si [email protected]=328373 £ ic 191426696/191755069 (4 pages) |
28 November 2001 | Ad 01/06/01-22/06/01 £ si [email protected]=328373 £ ic 191426696/191755069 (4 pages) |
28 November 2001 | Ad 19/07/01--------- £ si [email protected]=10350 £ ic 191759954/191770304 (2 pages) |
28 November 2001 | Ad 03/07/01-04/07/01 £ si [email protected]=4885 £ ic 191755069/191759954 (2 pages) |
28 November 2001 | Ad 19/07/01--------- £ si [email protected]=10350 £ ic 191759954/191770304 (2 pages) |
26 November 2001 | Ad 13/11/01--------- £ si [email protected]=21629 £ ic 191206020/191227649 (2 pages) |
26 November 2001 | Ad 21/08/01-07/09/01 £ si [email protected]=179504 £ ic 191227649/191407153 (2 pages) |
26 November 2001 | Ad 13/11/01--------- £ si [email protected]=21629 £ ic 191206020/191227649 (2 pages) |
26 November 2001 | Ad 07/08/01--------- £ si [email protected]=19543 £ ic 191407153/191426696 (2 pages) |
26 November 2001 | Ad 21/08/01-07/09/01 £ si [email protected]=179504 £ ic 191227649/191407153 (2 pages) |
26 November 2001 | Ad 07/08/01--------- £ si [email protected]=19543 £ ic 191407153/191426696 (2 pages) |
24 October 2001 | Ad 02/05/01--------- £ si [email protected]=896223 £ ic 190309797/191206020 (4 pages) |
24 October 2001 | Ad 02/05/01--------- £ si [email protected]=896223 £ ic 190309797/191206020 (4 pages) |
10 July 2001 | Ad 27/11/00-27/11/00 £ si [email protected] (2 pages) |
10 July 2001 | Ad 30/10/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Ad 27/11/00-27/11/00 £ si [email protected] (2 pages) |
10 July 2001 | Ad 16/06/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Ad 30/10/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Ad 02/03/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Statement of affairs (20 pages) |
10 July 2001 | Statement of affairs (28 pages) |
10 July 2001 | Statement of affairs (20 pages) |
10 July 2001 | Ad 05/09/00--------- £ si [email protected] (8 pages) |
10 July 2001 | Statement of affairs (28 pages) |
10 July 2001 | Statement of affairs (14 pages) |
10 July 2001 | Ad 05/09/00--------- £ si [email protected] (8 pages) |
10 July 2001 | Ad 16/06/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Ad 02/03/00--------- £ si [email protected] (2 pages) |
10 July 2001 | Statement of affairs (14 pages) |
2 July 2001 | Ad 04/04/01-01/05/01 £ si [email protected]=364365 £ ic 189945432/190309797 (4 pages) |
2 July 2001 | Ad 04/05/01-29/05/01 £ si [email protected]=283717 £ ic 189661715/189945432 (3 pages) |
2 July 2001 | Ad 05/09/00--------- £ si [email protected] (2 pages) |
2 July 2001 | Ad 05/09/00--------- £ si [email protected] (2 pages) |
2 July 2001 | Ad 04/04/01-01/05/01 £ si [email protected]=364365 £ ic 189945432/190309797 (4 pages) |
2 July 2001 | Ad 04/05/01-29/05/01 £ si [email protected]=283717 £ ic 189661715/189945432 (3 pages) |
2 July 2001 | Ad 08/03/01-30/03/01 £ si [email protected] (3 pages) |
2 July 2001 | Ad 08/03/01-30/03/01 £ si [email protected] (3 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
14 June 2001 | Full group accounts made up to 31 December 2000 (88 pages) |
14 June 2001 | Full group accounts made up to 31 December 2000 (88 pages) |
14 May 2001 | Ad 03/01/01--------- £ si [email protected] (3 pages) |
14 May 2001 | Ad 03/01/01--------- £ si [email protected] (3 pages) |
14 May 2001 | Ad 12/02/01--------- £ si [email protected] (2 pages) |
14 May 2001 | Ad 12/02/01--------- £ si [email protected] (2 pages) |
9 May 2001 | Return made up to 27/03/01; bulk list available separately (10 pages) |
9 May 2001 | Return made up to 27/03/01; bulk list available separately (10 pages) |
3 May 2001 | Statement of affairs (13 pages) |
3 May 2001 | Ad 10/11/00--------- £ si [email protected] (2 pages) |
3 May 2001 | Ad 14/06/00--------- £ si [email protected] (2 pages) |
3 May 2001 | Statement of affairs (17 pages) |
3 May 2001 | Statement of affairs (17 pages) |
3 May 2001 | Ad 14/06/00--------- £ si [email protected] (2 pages) |
3 May 2001 | Ad 10/11/00--------- £ si [email protected] (2 pages) |
3 May 2001 | Statement of affairs (13 pages) |
13 March 2001 | Ad 07/03/01--------- £ si [email protected]=6996 £ ic 123970209/123977205 (2 pages) |
13 March 2001 | Ad 07/03/01--------- £ si [email protected]=6996 £ ic 123970209/123977205 (2 pages) |
13 March 2001 | Ad 06/03/01--------- £ si [email protected]=1800 £ ic 123977205/123979005 (2 pages) |
13 March 2001 | Ad 06/03/01--------- £ si [email protected]=1800 £ ic 123977205/123979005 (2 pages) |
28 February 2001 | Ad 23/02/01-23/02/01 £ si [email protected]=541 £ ic 123969668/123970209 (2 pages) |
28 February 2001 | Ad 23/02/01-23/02/01 £ si [email protected]=541 £ ic 123969668/123970209 (2 pages) |
27 February 2001 | Ad 07/11/00--------- £ si [email protected]=2168 £ ic 123413441/123415609 (2 pages) |
27 February 2001 | Ad 04/12/00-02/01/01 £ si [email protected]=456512 £ ic 123415609/123872121 (2 pages) |
27 February 2001 | Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 123959444/123969668 (2 pages) |
27 February 2001 | Ad 07/11/00--------- £ si [email protected]=2168 £ ic 123413441/123415609 (2 pages) |
27 February 2001 | Ad 13/02/01--------- £ si [email protected]=3583 £ ic 123409858/123413441 (2 pages) |
27 February 2001 | Ad 19/02/01--------- £ si [email protected]=3240 £ ic 123956204/123959444 (2 pages) |
27 February 2001 | Ad 19/02/01--------- £ si [email protected]=3240 £ ic 123956204/123959444 (2 pages) |
27 February 2001 | Ad 13/02/01--------- £ si [email protected]=3583 £ ic 123409858/123413441 (2 pages) |
27 February 2001 | Ad 04/01/01-30/01/01 £ si [email protected]=84083 £ ic 123872121/123956204 (2 pages) |
27 February 2001 | Ad 04/12/00-02/01/01 £ si [email protected]=456512 £ ic 123415609/123872121 (2 pages) |
27 February 2001 | Ad 04/01/01-30/01/01 £ si [email protected]=84083 £ ic 123872121/123956204 (2 pages) |
27 February 2001 | Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 123959444/123969668 (2 pages) |
14 February 2001 | Ad 02/08/00--------- £ si [email protected]=7246606 £ ic 116163252/123409858 (2 pages) |
14 February 2001 | Ad 02/08/00--------- £ si [email protected]=7246606 £ ic 116163252/123409858 (2 pages) |
20 December 2000 | Ad 27/10/00--------- £ si [email protected]=6270 £ ic 116135209/116141479 (2 pages) |
20 December 2000 | Ad 01/11/00-07/11/00 £ si [email protected]=11549 £ ic 116141479/116153028 (2 pages) |
20 December 2000 | Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 116153028/116163252 (2 pages) |
20 December 2000 | Ad 01/11/00-07/11/00 £ si [email protected]=11549 £ ic 116141479/116153028 (2 pages) |
20 December 2000 | Ad 27/10/00--------- £ si [email protected]=6270 £ ic 116135209/116141479 (2 pages) |
20 December 2000 | Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 116153028/116163252 (2 pages) |
24 October 2000 | Ad 18/10/00-19/10/00 £ si [email protected]=80188 £ ic 116055021/116135209 (2 pages) |
24 October 2000 | Ad 18/10/00-19/10/00 £ si [email protected]=80188 £ ic 116055021/116135209 (2 pages) |
23 October 2000 | Ad 16/10/00--------- £ si [email protected]=15000 £ ic 116040021/116055021 (2 pages) |
23 October 2000 | Ad 16/10/00--------- £ si [email protected]=15000 £ ic 116040021/116055021 (2 pages) |
18 October 2000 | Ad 11/09/00-14/09/00 £ si [email protected]=14047 £ ic 116025974/116040021 (2 pages) |
18 October 2000 | Ad 20/09/00-05/10/00 £ si [email protected]=21209 £ ic 116004765/116025974 (2 pages) |
18 October 2000 | Ad 20/09/00-05/10/00 £ si [email protected]=21209 £ ic 116004765/116025974 (2 pages) |
18 October 2000 | Ad 11/09/00-14/09/00 £ si [email protected]=14047 £ ic 116025974/116040021 (2 pages) |
22 September 2000 | Ad 18/08/00-25/08/00 £ si [email protected]=25460 £ ic 115979305/116004765 (3 pages) |
22 September 2000 | Ad 18/08/00-25/08/00 £ si [email protected]=25460 £ ic 115979305/116004765 (3 pages) |
19 September 2000 | Ad 07/09/00--------- £ si [email protected]=19291 £ ic 115893903/115913194 (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | £ nc 208000000/260000000 04/09/00 (1 page) |
19 September 2000 | Ad 01/09/00-05/09/00 £ si [email protected]=106187 £ ic 115787716/115893903 (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | £ nc 208000000/260000000 04/09/00 (1 page) |
19 September 2000 | Ad 07/09/00--------- £ si [email protected]=19291 £ ic 115893903/115913194 (2 pages) |
19 September 2000 | Ad 01/09/00-05/09/00 £ si [email protected]=106187 £ ic 115787716/115893903 (2 pages) |
8 September 2000 | Memorandum and Articles of Association (56 pages) |
8 September 2000 | Memorandum and Articles of Association (56 pages) |
25 August 2000 | Listing of particulars (8 pages) |
25 August 2000 | Listing of particulars (8 pages) |
23 August 2000 | Listing of particulars (186 pages) |
23 August 2000 | Listing of particulars (186 pages) |
9 August 2000 | Ad 11/07/00-26/07/00 £ si [email protected]=157897 £ ic 115629819/115787716 (4 pages) |
9 August 2000 | Ad 11/07/00-26/07/00 £ si [email protected]=157897 £ ic 115629819/115787716 (4 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (96 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (96 pages) |
20 July 2000 | Ad 23/06/00-03/07/00 £ si [email protected]=233499 £ ic 115396320/115629819 (5 pages) |
20 July 2000 | Ad 23/06/00-03/07/00 £ si [email protected]=233499 £ ic 115396320/115629819 (5 pages) |
11 July 2000 | Ad 22/06/00--------- £ si [email protected]=15248 £ ic 115381072/115396320 (2 pages) |
11 July 2000 | Ad 22/06/00--------- £ si [email protected]=15248 £ ic 115381072/115396320 (2 pages) |
27 June 2000 | Memorandum and Articles of Association (58 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | Memorandum and Articles of Association (58 pages) |
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=1083 £ ic 115379989/115381072 (2 pages) |
22 June 2000 | Ad 26/05/00-15/06/00 £ si [email protected]=157848 £ ic 115222141/115379989 (4 pages) |
22 June 2000 | Ad 26/05/00-15/06/00 £ si [email protected]=157848 £ ic 115222141/115379989 (4 pages) |
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=1083 £ ic 115379989/115381072 (2 pages) |
1 June 2000 | Ad 03/04/00-16/05/00 £ si [email protected]=152224 £ ic 115069917/115222141 (5 pages) |
1 June 2000 | Return made up to 27/03/00; bulk list available separately (13 pages) |
1 June 2000 | Ad 03/04/00-16/05/00 £ si [email protected]=152224 £ ic 115069917/115222141 (5 pages) |
1 June 2000 | Return made up to 27/03/00; bulk list available separately (13 pages) |
13 April 2000 | Ad 20/03/00-30/03/00 £ si [email protected]=127228 £ ic 114942689/115069917 (3 pages) |
13 April 2000 | Ad 20/03/00-30/03/00 £ si [email protected]=127228 £ ic 114942689/115069917 (3 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Ad 13/03/00-17/03/00 £ si [email protected]=288401 £ ic 114654288/114942689 (3 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Ad 13/03/00-17/03/00 £ si [email protected]=288401 £ ic 114654288/114942689 (3 pages) |
23 March 2000 | Ad 07/03/00-09/03/00 £ si [email protected]=134405 £ ic 114519883/114654288 (5 pages) |
23 March 2000 | Ad 07/03/00-09/03/00 £ si [email protected]=134405 £ ic 114519883/114654288 (5 pages) |
21 March 2000 | £ nc 150500000/165500000 01/03/00 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | £ nc 150500000/165500000 01/03/00 (1 page) |
21 March 2000 | Resolutions
|
16 March 2000 | Ad 28/02/00--------- £ si [email protected]=10691 £ ic 114509192/114519883 (2 pages) |
16 March 2000 | Ad 28/02/00--------- £ si [email protected]=10691 £ ic 114509192/114519883 (2 pages) |
14 March 2000 | Ad 03/03/00-06/03/00 £ si [email protected]=37146 £ ic 114472046/114509192 (3 pages) |
14 March 2000 | Ad 03/03/00-06/03/00 £ si [email protected]=37146 £ ic 114472046/114509192 (3 pages) |
10 March 2000 | Ad 02/03/00--------- £ si [email protected]=102753 £ ic 114369293/114472046 (3 pages) |
10 March 2000 | Ad 02/03/00--------- £ si [email protected]=102753 £ ic 114369293/114472046 (3 pages) |
8 February 2000 | Ad 01/02/00--------- £ si [email protected]=1137 £ ic 114368156/114369293 (2 pages) |
8 February 2000 | Ad 01/02/00--------- £ si [email protected]=1137 £ ic 114368156/114369293 (2 pages) |
8 February 2000 | Listing of particulars (158 pages) |
8 February 2000 | Listing of particulars (158 pages) |
18 January 2000 | Ad 30/11/99-03/12/99 £ si [email protected]=868853 £ ic 113499303/114368156 (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 30/11/99-03/12/99 £ si [email protected]=868853 £ ic 113499303/114368156 (2 pages) |
18 January 2000 | Director resigned (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Ad 10/11/99-11/11/99 premium £ si [email protected]=93230 £ ic 113406073/113499303 (2 pages) |
17 November 1999 | Ad 10/11/99-11/11/99 premium £ si [email protected]=93230 £ ic 113406073/113499303 (2 pages) |
2 November 1999 | Ad 26/10/99--------- £ si [email protected]=3430 £ ic 113402643/113406073 (2 pages) |
2 November 1999 | Ad 26/10/99--------- £ si [email protected]=3430 £ ic 113402643/113406073 (2 pages) |
25 October 1999 | Ad 19/10/99--------- £ si [email protected]=12500 £ ic 113390143/113402643 (2 pages) |
25 October 1999 | Ad 19/10/99--------- £ si [email protected]=12500 £ ic 113390143/113402643 (2 pages) |
19 October 1999 | Ad 14/10/99--------- £ si [email protected]=4375 £ ic 113385768/113390143 (2 pages) |
19 October 1999 | Ad 14/10/99--------- £ si [email protected]=4375 £ ic 113385768/113390143 (2 pages) |
7 October 1999 | Ad 27/09/99-04/10/99 £ si [email protected]=25282 £ ic 113360486/113385768 (2 pages) |
7 October 1999 | Ad 27/09/99-04/10/99 £ si [email protected]=25282 £ ic 113360486/113385768 (2 pages) |
27 September 1999 | Ad 15/09/99--------- £ si [email protected]=31741 £ ic 113328745/113360486 (2 pages) |
27 September 1999 | Ad 15/09/99--------- £ si [email protected]=31741 £ ic 113328745/113360486 (2 pages) |
17 September 1999 | Ad 26/08/99-27/08/99 £ si [email protected]=15046 £ ic 113313699/113328745 (2 pages) |
17 September 1999 | Ad 26/08/99-27/08/99 £ si [email protected]=15046 £ ic 113313699/113328745 (2 pages) |
1 September 1999 | Ad 13/08/99--------- £ si [email protected]=20999 £ ic 113277700/113298699 (2 pages) |
1 September 1999 | Ad 17/08/99--------- £ si [email protected]=15000 £ ic 113298699/113313699 (2 pages) |
1 September 1999 | Ad 13/08/99--------- £ si [email protected]=20999 £ ic 113277700/113298699 (2 pages) |
1 September 1999 | Ad 17/08/99--------- £ si [email protected]=15000 £ ic 113298699/113313699 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
23 June 1999 | Full group accounts made up to 31 December 1998 (88 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (88 pages) |
3 June 1999 | Ad 26/05/99--------- £ si [email protected]=7500 £ ic 113270200/113277700 (2 pages) |
3 June 1999 | Ad 26/05/99--------- £ si [email protected]=7500 £ ic 113270200/113277700 (2 pages) |
19 May 1999 | Ad 11/05/99--------- £ si [email protected]=48023 £ ic 113222177/113270200 (2 pages) |
19 May 1999 | Ad 11/05/99--------- £ si [email protected]=48023 £ ic 113222177/113270200 (2 pages) |
20 April 1999 | Ad 31/03/99-09/04/99 £ si [email protected]=155028 £ ic 113067149/113222177 (2 pages) |
20 April 1999 | Ad 31/03/99-09/04/99 £ si [email protected]=155028 £ ic 113067149/113222177 (2 pages) |
18 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
18 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
18 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
18 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Return made up to 27/03/99; bulk list available separately (14 pages) |
16 April 1999 | Return made up to 27/03/99; bulk list available separately (14 pages) |
19 March 1999 | Ad 11/03/99--------- £ si [email protected]=41266 £ ic 19711887/19753153 (2 pages) |
19 March 1999 | Ad 11/03/99--------- £ si [email protected]=63460 £ ic 19648427/19711887 (2 pages) |
19 March 1999 | Ad 11/03/99--------- £ si [email protected]=41266 £ ic 19711887/19753153 (2 pages) |
19 March 1999 | Ad 11/03/99--------- £ si [email protected]=63460 £ ic 19648427/19711887 (2 pages) |
17 February 1999 | Ad 04/02/99--------- premium £ si [email protected]=75000 £ ic 19573427/19648427 (2 pages) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected]=26246 £ ic 19547181/19573427 (2 pages) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected]=26246 £ ic 19547181/19573427 (2 pages) |
17 February 1999 | Ad 04/02/99--------- premium £ si [email protected]=75000 £ ic 19573427/19648427 (2 pages) |
25 January 1999 | Ad 19/01/99--------- £ si [email protected]=10606 £ ic 19536575/19547181 (2 pages) |
25 January 1999 | Ad 19/01/99--------- £ si [email protected]=10606 £ ic 19536575/19547181 (2 pages) |
21 January 1999 | Ad 07/01/99--------- premium £ si [email protected]=6860 £ ic 19529715/19536575 (2 pages) |
21 January 1999 | Ad 07/01/99--------- premium £ si [email protected]=6860 £ ic 19529715/19536575 (2 pages) |
20 January 1999 | Ad 12/01/99--------- £ si [email protected]=13499 £ ic 19516216/19529715 (2 pages) |
20 January 1999 | Ad 12/01/99--------- £ si [email protected]=13499 £ ic 19516216/19529715 (2 pages) |
18 December 1998 | Ad 14/12/98--------- premium £ si [email protected]=5303 £ ic 19510913/19516216 (2 pages) |
18 December 1998 | Ad 14/12/98--------- premium £ si [email protected]=5303 £ ic 19510913/19516216 (2 pages) |
7 December 1998 | Ad 23/11/98--------- £ si [email protected]=1474781 £ ic 18036132/19510913 (2 pages) |
7 December 1998 | Ad 23/11/98--------- £ si [email protected]=1474781 £ ic 18036132/19510913 (2 pages) |
17 November 1998 | Ad 27/10/98-04/11/98 £ si [email protected]=153011 £ ic 17883121/18036132 (2 pages) |
17 November 1998 | Ad 27/10/98-04/11/98 £ si [email protected]=153011 £ ic 17883121/18036132 (2 pages) |
9 November 1998 | Ad 07/10/98--------- £ si [email protected]=13499 £ ic 17869622/17883121 (2 pages) |
9 November 1998 | Ad 07/10/98--------- £ si [email protected]=13499 £ ic 17869622/17883121 (2 pages) |
5 August 1998 | Ad 15/07/98--------- £ si [email protected]=1537 £ ic 17868085/17869622 (2 pages) |
5 August 1998 | Ad 15/07/98--------- £ si [email protected]=1537 £ ic 17868085/17869622 (2 pages) |
29 July 1998 | Ad 08/07/98--------- £ si [email protected]=24012 £ ic 17844073/17868085 (2 pages) |
29 July 1998 | Ad 08/07/98--------- £ si [email protected]=24012 £ ic 17844073/17868085 (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
13 July 1998 | Ad 12/06/98--------- £ si [email protected]=21267 £ ic 17822806/17844073 (2 pages) |
13 July 1998 | Ad 12/06/98--------- £ si [email protected]=21267 £ ic 17822806/17844073 (2 pages) |
10 July 1998 | Ad 18/06/98--------- £ si [email protected]=16354 £ ic 17806452/17822806 (2 pages) |
10 July 1998 | Ad 18/06/98--------- £ si [email protected]=16354 £ ic 17806452/17822806 (2 pages) |
10 July 1998 | Ad 26/04/98--------- £ si [email protected]=13306 £ ic 17793146/17806452 (2 pages) |
10 July 1998 | Ad 26/04/98--------- £ si [email protected]=13306 £ ic 17793146/17806452 (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Ad 15/06/98--------- premium £ si [email protected]=17151 £ ic 17775995/17793146 (2 pages) |
3 July 1998 | Ad 15/06/98--------- premium £ si [email protected]=17151 £ ic 17775995/17793146 (2 pages) |
25 June 1998 | Ad 21/05/98--------- £ si [email protected]=2822 £ ic 17773173/17775995 (2 pages) |
25 June 1998 | Ad 21/05/98--------- £ si [email protected]=2822 £ ic 17773173/17775995 (2 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (90 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (90 pages) |
1 June 1998 | Location of debenture register (1 page) |
1 June 1998 | Location of debenture register (1 page) |
27 May 1998 | Return made up to 27/03/98; bulk list available separately (10 pages) |
27 May 1998 | Return made up to 27/03/98; bulk list available separately (10 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (2 pages) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
22 April 1998 | Location of register of members (non legible) (1 page) |
22 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Ad 27/03/98--------- £ si [email protected]=2070 £ ic 17771103/17773173 (2 pages) |
16 April 1998 | Ad 27/03/98--------- £ si [email protected]=2070 £ ic 17771103/17773173 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 28/01/98--------- £ si [email protected]=1032 £ ic 17770071/17771103 (2 pages) |
8 April 1998 | Ad 05/01/98--------- £ si [email protected]=899 £ ic 17759199/17760098 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 05/01/98--------- £ si [email protected]=899 £ ic 17759199/17760098 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 16/01/98--------- £ si [email protected]=9973 £ ic 17760098/17770071 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 16/01/98--------- £ si [email protected]=9973 £ ic 17760098/17770071 (2 pages) |
8 April 1998 | Ad 28/01/98--------- £ si [email protected]=1032 £ ic 17770071/17771103 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Ad 12/03/98--------- £ si [email protected]=4590 £ ic 17754609/17759199 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Ad 12/03/98--------- £ si [email protected]=4590 £ ic 17754609/17759199 (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
30 December 1997 | Particulars of mortgage/charge (39 pages) |
30 December 1997 | Particulars of mortgage/charge (39 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
23 December 1997 | Interim accounts made up to 12 December 1997 (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 83/89, whitfield street, london. W1A 4XA (1 page) |
23 December 1997 | Memorandum and Articles of Association (57 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 83/89, whitfield street, london. W1A 4XA (1 page) |
23 December 1997 | Conso 23/10/97 (1 page) |
23 December 1997 | Interim accounts made up to 12 December 1997 (6 pages) |
23 December 1997 | Conso 23/10/97 (1 page) |
23 December 1997 | Memorandum and Articles of Association (57 pages) |
15 December 1997 | Company name changed cordiant PLC\certificate issued on 15/12/97 (4 pages) |
15 December 1997 | Company name changed cordiant PLC\certificate issued on 15/12/97 (4 pages) |
5 December 1997 | Ad 17/11/97--------- £ si [email protected]=449 £ ic 17754160/17754609 (2 pages) |
5 December 1997 | Ad 17/11/97--------- £ si [email protected]=449 £ ic 17754160/17754609 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
2 December 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
2 December 1997 | Resolutions
|
27 November 1997 | Red cap shr prem acc cap red res (4 pages) |
27 November 1997 | Red cap shr prem acc cap red res (4 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
7 November 1997 | Ad 21/10/97--------- £ si [email protected]=1029 £ ic 229847833/229848862 (2 pages) |
7 November 1997 | Ad 21/10/97--------- £ si [email protected]=1029 £ ic 229847833/229848862 (2 pages) |
23 October 1997 | Ad 16/10/97--------- £ si [email protected]=520 £ ic 229847313/229847833 (2 pages) |
23 October 1997 | Ad 16/10/97--------- £ si [email protected]=520 £ ic 229847313/229847833 (2 pages) |
15 October 1997 | Declaration of mortgage charge released/ceased (3 pages) |
15 October 1997 | Declaration of mortgage charge released/ceased (3 pages) |
15 October 1997 | Declaration of mortgage charge released/ceased (3 pages) |
15 October 1997 | Declaration of mortgage charge released/ceased (3 pages) |
30 September 1997 | Ad 19/09/97--------- £ si [email protected]=1499 £ ic 229845814/229847313 (2 pages) |
30 September 1997 | Ad 19/09/97--------- £ si [email protected]=1499 £ ic 229845814/229847313 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si [email protected]=383 £ ic 229845431/229845814 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si [email protected]=383 £ ic 229845431/229845814 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
19 June 1997 | Ad 02/06/97--------- £ si [email protected]=514 £ ic 229844917/229845431 (2 pages) |
19 June 1997 | Ad 02/06/97--------- £ si [email protected]=514 £ ic 229844917/229845431 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
23 May 1997 | Full group accounts made up to 31 December 1996 (93 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (93 pages) |
13 May 1997 | Return made up to 27/03/97; bulk list available separately (23 pages) |
13 May 1997 | Return made up to 27/03/97; bulk list available separately (23 pages) |
9 May 1997 | Ad 21/04/97--------- £ si [email protected]=33748 £ ic 229811169/229844917 (2 pages) |
9 May 1997 | Ad 21/04/97--------- £ si [email protected]=33748 £ ic 229811169/229844917 (2 pages) |
17 February 1997 | Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages) |
17 February 1997 | Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages) |
25 January 1997 | Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages) |
25 January 1997 | Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
22 October 1996 | Ad 01/05/96--------- £ si [email protected]=16130 £ ic 229795039/229811169 (2 pages) |
22 October 1996 | Ad 01/05/96--------- £ si [email protected]=16130 £ ic 229795039/229811169 (2 pages) |
11 October 1996 | Ad 30/09/96--------- £ si [email protected]=552 £ ic 229794487/229795039 (2 pages) |
11 October 1996 | Ad 30/09/96--------- £ si [email protected]=552 £ ic 229794487/229795039 (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
29 August 1996 | Auditor's resignation (1 page) |
29 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Ad 15/08/96--------- £ si [email protected]=1024 £ ic 229793463/229794487 (2 pages) |
27 August 1996 | Ad 15/08/96--------- £ si [email protected]=1024 £ ic 229793463/229794487 (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
17 June 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
17 June 1996 | Ad 29/03/96--------- £ si [email protected]=697 £ ic 229792766/229793463 (2 pages) |
17 June 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
17 June 1996 | Ad 29/03/96--------- £ si [email protected]=697 £ ic 229792766/229793463 (2 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (84 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (84 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 27/03/96; bulk list available separately (50 pages) |
24 April 1996 | Return made up to 27/03/96; bulk list available separately (50 pages) |
25 February 1996 | Ad 12/02/96--------- £ si [email protected]=81990 £ ic 229710776/229792766 (2 pages) |
25 February 1996 | Ad 12/02/96--------- £ si [email protected]=81990 £ ic 229710776/229792766 (2 pages) |
13 February 1996 | Ad 13/12/95--------- £ si [email protected]=55408448 £ ic 174302328/229710776 (3 pages) |
13 February 1996 | Ad 13/12/95--------- £ si [email protected]=55408448 £ ic 174302328/229710776 (3 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | £ nc 207500115/269729908 20/11/95 (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | £ nc 207500115/269729908 20/11/95 (1 page) |
8 November 1995 | Listing of particulars (40 pages) |
8 November 1995 | Listing of particulars (40 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
15 September 1995 | Declaration of mortgage charge released/ceased (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
1 June 1995 | Full group accounts made up to 31 December 1994 (78 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (78 pages) |
26 May 1995 | Ad 27/03/95-28/03/95 £ si [email protected] (4 pages) |
26 May 1995 | Ad 27/03/95-28/03/95 £ si [email protected] (4 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
10 May 1995 | Ad 27/03/95-28/03/95 £ si [email protected] (4 pages) |
10 May 1995 | Ad 27/03/95-28/03/95 £ si [email protected] (4 pages) |
25 April 1995 | Return made up to 27/03/95; bulk list available separately (46 pages) |
25 April 1995 | Return made up to 27/03/95; bulk list available separately (46 pages) |
16 March 1995 | Company name changed saatchi & saatchi company P.L.C.\certificate issued on 16/03/95 (4 pages) |
16 March 1995 | Company name changed saatchi & saatchi company P.L.C.\certificate issued on 16/03/95 (4 pages) |
22 February 1995 | Ad 06/01/95--------- £ si [email protected]=41827 £ ic 174260501/174302328 (2 pages) |
22 February 1995 | Ad 06/01/95--------- £ si [email protected]=41827 £ ic 174260501/174302328 (2 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (63 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (63 pages) |
18 April 1994 | Return made up to 27/03/94; bulk list available separately (11 pages) |
18 April 1994 | Return made up to 27/03/94; bulk list available separately (11 pages) |
8 November 1993 | Ad 20/10/93--------- £ si [email protected]=52376 £ ic 174208123/174260499 (2 pages) |
8 November 1993 | Ad 20/10/93--------- £ si [email protected]=52376 £ ic 174208123/174260499 (2 pages) |
18 August 1993 | Ad 14/06/93--------- £ si [email protected]=14858977 £ ic 159349146/174208123 (2 pages) |
18 August 1993 | Ad 14/06/93--------- £ si [email protected]=14858977 £ ic 159349146/174208123 (2 pages) |
19 July 1993 | Full group accounts made up to 31 December 1992 (69 pages) |
19 July 1993 | Full group accounts made up to 31 December 1992 (69 pages) |
25 May 1993 | Return made up to 27/03/93; bulk list available separately (10 pages) |
25 May 1993 | Return made up to 27/03/93; bulk list available separately (10 pages) |
4 May 1993 | Particulars of mortgage/charge (15 pages) |
4 May 1993 | Particulars of mortgage/charge (15 pages) |
10 November 1992 | Declaration of mortgage charge released/ceased (2 pages) |
10 November 1992 | Declaration of mortgage charge released/ceased (2 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (61 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (61 pages) |
10 April 1992 | Return made up to 27/03/92; full list of members (10 pages) |
10 April 1992 | Return made up to 27/03/92; full list of members (10 pages) |
12 July 1991 | Registered office changed on 12/07/91 from: berkeley square london W1X 5DH (1 page) |
12 July 1991 | Registered office changed on 12/07/91 from: berkeley square london W1X 5DH (1 page) |
1 July 1991 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 July 1991 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
26 June 1991 | Nc dec already adjusted 27/03/91 (1 page) |
26 June 1991 | Nc dec already adjusted 27/03/91 (1 page) |
26 June 1991 | Return made up to 27/03/91; bulk list available separately (9 pages) |
26 June 1991 | Return made up to 27/03/91; bulk list available separately (9 pages) |
17 June 1991 | Full group accounts made up to 30 September 1990 (50 pages) |
17 June 1991 | Full group accounts made up to 30 September 1990 (50 pages) |
9 April 1991 | £ nc 152900000/319572500 27/03/91 (1 page) |
9 April 1991 | Listing of particulars (3 pages) |
9 April 1991 | £ nc 152900000/319572500 27/03/91 (1 page) |
9 April 1991 | Listing of particulars (3 pages) |
8 April 1991 | Particulars of mortgage/charge (11 pages) |
8 April 1991 | Particulars of mortgage/charge (11 pages) |
25 March 1991 | Listing of particulars (74 pages) |
25 March 1991 | Listing of particulars (74 pages) |
20 March 1991 | Particulars of mortgage/charge (3 pages) |
20 March 1991 | Particulars of mortgage/charge (3 pages) |
18 February 1991 | Particulars of mortgage/charge (9 pages) |
18 February 1991 | Particulars of mortgage/charge (9 pages) |
26 February 1990 | Full accounts made up to 30 September 1989 (41 pages) |
26 February 1990 | Full accounts made up to 30 September 1989 (41 pages) |
21 March 1989 | Full group accounts made up to 30 September 1988 (67 pages) |
5 February 1987 | Company type changed from PLC to PLC (1 page) |
5 February 1987 | Company type changed from PLC to PLC (1 page) |
15 October 1986 | Director resigned (2 pages) |
15 October 1986 | Director resigned (2 pages) |
9 October 1986 | New director appointed (2 pages) |
9 October 1986 | New director appointed (2 pages) |
12 August 1986 | Group of companies' accounts made up to 30 September 1985 (91 pages) |
12 August 1986 | Group of companies' accounts made up to 30 September 1984 (57 pages) |
12 August 1986 | Group of companies' accounts made up to 30 September 1985 (91 pages) |
14 April 1986 | Listing of particulars (17 pages) |
14 April 1986 | Listing of particulars (17 pages) |
4 April 1985 | Listing of particulars (22 pages) |
4 April 1985 | Listing of particulars (22 pages) |
29 September 1983 | Accounts made up to 30 September 1982 (28 pages) |
29 September 1983 | Accounts made up to 30 September 1982 (28 pages) |
27 May 1982 | Listing of particulars (34 pages) |
27 May 1982 | Listing of particulars (34 pages) |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 September 1977 | Company name changed\certificate issued on 26/09/77 (2 pages) |
26 September 1977 | Company name changed\certificate issued on 26/09/77 (2 pages) |
11 July 1977 | Certificate of incorporation (1 page) |
11 July 1977 | Certificate of incorporation (1 page) |