Company NameCordiant Communications Group Limited
Company StatusActive
Company Number01320869
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(28 years, 2 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameProf Theodore Levitt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleProfessor
Correspondence Address43 Prentiss Lane
Belmont
Mass 02178
Foreign
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameMr Robert Louis Maurice Louis-Dreyfus
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleChief Executive
Correspondence AddressBreitenstrasse 19
6078 Lungern Obwalden
Switzerland
Foreign
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameDr Thomas Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 1997)
RoleExecutive
Correspondence Address631 Mourning Dove Drive
Sarasota
Florida 34236
United States
Director NameStuart Gordon Cameron
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressOtterholme
Holly Hill Lane Sarisbury Green
Southampton
Hampshire
SO31 7AH
Director NameMr Charles Saatchi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleAdvertising Executive
Correspondence Address26 St Leonard's Terrace
Chelsea
London
SW3 4QG
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameTimothy John Jackson
NationalityBritish
StatusResigned
Appointed28 January 1994(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressWoodgate
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed25 May 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameSir Paul Girolami
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address6 Burghley Road
Wimbledon
London
SW19 5BH
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2003)
RoleChairman Of Bates Worldwide
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2003)
RoleMp For Kensington
Country of ResidenceUnited Kingdom
Correspondence Address7 Gayfere St
London
SW1P 3HN
Director NameMr Kevin John Roberts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 May 1997(19 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 December 1997)
RoleCeo Of Saatchi And Saatchi Adv
Country of ResidenceNew Zealand
Correspondence Address57 Portland Road
Auckland
New Zealand
Director NameAlexander Andrew Hamill
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1997(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleChairman Of George Patterson B
Correspondence Address64 Arabella Street
Longueville
New South Wales Australia
Director NameJean De Yturbe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2003)
RoleChairman C E O
Country of ResidenceFrance
Correspondence Address24 Rue Du Bac
Paris
75007
France
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NamePeter Martin Schoning
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2003)
RoleCEO
Correspondence AddressIsestrasse 125
Hamburg
20149
Secretary NameTimothy John Jackson
NationalityBritish
StatusResigned
Appointed16 December 1997(20 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Moat
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed26 June 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed07 March 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameDavid Lovat Gordon Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address22 Eaton Mews South
London
SW1W 9HP
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Laurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years after company formation)
Appointment Duration15 years, 3 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(29 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(42 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

419m at £0.5Wpp Dutch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,561,000
Cash£41,984,000
Current Liabilities£2,000

Accounts

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

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

4 March 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1983Delivered 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 1997Delivered 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 1997Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

28 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
17 October 2022Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
20 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
20 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
20 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Notification of Wpp Group (Uk) Ltd as a person with significant control on 29 July 2021 (2 pages)
10 September 2021Cessation of Wpp Dutch Holdings Limited as a person with significant control on 29 July 2021 (1 page)
26 April 2021Satisfaction of charge 17 in full (1 page)
22 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
22 March 2021Change of details for Wpp Dutch Holdings Limited as a person with significant control on 5 December 2018 (2 pages)
24 October 2020Full accounts made up to 31 December 2019 (19 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
25 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
25 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Registered 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 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
14 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 209,505,786.5
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 209,505,786.5
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 209,505,786.5
(6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 209,505,786.5
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 209,505,786.5
(6 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 209,505,786.5
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Termination of appointment of Paul Delaney as a director (1 page)
25 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
25 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
25 September 2013Termination of appointment of Paul Delaney as a director (1 page)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 September 2007Full accounts made up to 31 December 2006 (15 pages)
7 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
10 April 2007Memorandum and Articles of Association (4 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Memorandum and Articles of Association (4 pages)
30 March 2007Return made up to 27/03/07; full list of members (3 pages)
30 March 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
6 July 2005Application for reregistration from PLC to private (1 page)
6 July 2005Re-registration of Memorandum and Articles (9 pages)
6 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2005Re-registration of Memorandum and Articles (9 pages)
6 July 2005Application for reregistration from PLC to private (1 page)
6 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
6 May 2005Return made up to 27/03/05; full list of members (3 pages)
6 May 2005Return made up to 27/03/05; full list of members (3 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 30 September 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 30 September 2003 (14 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
7 January 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
7 January 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
13 October 2003Group of companies' accounts made up to 31 December 2002 (71 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (71 pages)
10 October 2003Ad 03/05/01--------- £ si [email protected] (4 pages)
10 October 2003Ad 08/08/01--------- £ si [email protected] (3 pages)
10 October 2003Ad 03/05/01--------- £ si [email protected] (4 pages)
10 October 2003Ad 06/08/01--------- £ si [email protected] (2 pages)
10 October 2003Ad 06/06/03--------- £ si [email protected]=252980 £ ic 209252815/209505795 (3 pages)
10 October 2003Ad 06/08/01--------- £ si [email protected] (2 pages)
10 October 2003Ad 08/08/01--------- £ si [email protected] (3 pages)
10 October 2003Ad 16/05/02--------- £ si [email protected] (4 pages)
10 October 2003Ad 16/05/02--------- £ si [email protected] (4 pages)
10 October 2003Ad 06/06/03--------- £ si [email protected]=252980 £ ic 209252815/209505795 (3 pages)
8 October 2003Ad 03/06/03--------- £ si [email protected]=182768 £ ic 209070047/209252815 (2 pages)
8 October 2003Ad 03/06/03--------- £ si [email protected]=182768 £ ic 209070047/209252815 (2 pages)
6 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
6 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
30 September 2003Ad 19/04/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 27/07/01--------- £ si [email protected] (2 pages)
30 September 2003Ad 14/09/00--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 10/07/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 02/01/03--------- £ si [email protected] (2 pages)
30 September 2003Ad 10/07/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 09/04/02--------- £ si [email protected] (3 pages)
30 September 2003Ad 03/07/03-07/07/03 £ si [email protected]=273129 £ ic 205493029/205766158 (2 pages)
30 September 2003Statement of affairs (105 pages)
30 September 2003Statement of affairs (105 pages)
30 September 2003Statement of affairs (26 pages)
30 September 2003Ad 03/07/03-07/07/03 £ si [email protected]=273129 £ ic 205493029/205766158 (2 pages)
30 September 2003Ad 30/04/03--------- £ si [email protected]=2880157 £ ic 206189890/209070047 (2 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 03/05/01--------- £ si [email protected] (3 pages)
30 September 2003Ad 27/06/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 19/04/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 27/07/01--------- £ si [email protected] (2 pages)
30 September 2003Ad 17/07/01--------- £ si [email protected] (2 pages)
30 September 2003Ad 02/06/03--------- £ si [email protected]=423732 £ ic 205766158/206189890 (3 pages)
30 September 2003Ad 30/04/03--------- £ si [email protected]=2880157 £ ic 206189890/209070047 (2 pages)
30 September 2003Ad 09/04/02--------- £ si [email protected] (3 pages)
30 September 2003Statement of affairs (98 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 03/04/01--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (98 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 03/04/01--------- £ si [email protected] (2 pages)
30 September 2003Ad 06/09/00--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 14/09/00--------- £ si [email protected] (2 pages)
30 September 2003Ad 02/06/03--------- £ si [email protected]=423732 £ ic 205766158/206189890 (3 pages)
30 September 2003Statement of affairs (70 pages)
30 September 2003Ad 06/09/00--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (26 pages)
30 September 2003Ad 03/05/01--------- £ si [email protected] (3 pages)
30 September 2003Ad 27/06/02--------- £ si [email protected] (2 pages)
30 September 2003Ad 17/07/01--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Statement of affairs (25 pages)
30 September 2003Ad 02/01/03--------- £ si [email protected] (2 pages)
30 September 2003Statement of affairs (70 pages)
22 August 2003Director resigned (1 page)
22 August 2003Location of register of members (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Location of register of members (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
19 August 2003Memorandum and Articles of Association (58 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2003Memorandum and Articles of Association (58 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2003Declaration of mortgage charge released/ceased (1 page)
4 August 2003Declaration of mortgage charge released/ceased (1 page)
4 August 2003Declaration of mortgage charge released/ceased (1 page)
4 August 2003Declaration of mortgage charge released/ceased (1 page)
1 August 2003Scheme of arrangement - amalgamation (7 pages)
1 August 2003Scheme of arrangement - amalgamation (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
4 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 April 2003Return made up to 27/03/03; bulk list available separately (8 pages)
10 April 2003Return made up to 27/03/03; bulk list available separately (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
3 March 2003Ad 16/05/02-20/06/02 £ si [email protected]=325632 £ ic 200858801/201184433 (2 pages)
3 March 2003Ad 16/05/02-20/06/02 £ si [email protected]=325632 £ ic 200858801/201184433 (2 pages)
27 February 2003Ad 02/01/03--------- £ si [email protected]=149092 £ ic 200709709/200858801 (2 pages)
27 February 2003Ad 28/02/02-19/11/02 £ si [email protected] (2 pages)
27 February 2003Ad 07/01/02-09/01/02 £ si [email protected] (2 pages)
27 February 2003Ad 09/04/02--------- £ si [email protected]=65274 £ ic 200529739/200595013 (2 pages)
27 February 2003Ad 09/04/02--------- £ si [email protected]=65274 £ ic 200529739/200595013 (2 pages)
27 February 2003Ad 26/04/02-07/05/02 £ si [email protected]=114696 £ ic 200595013/200709709 (2 pages)
27 February 2003Ad 26/04/02-07/05/02 £ si [email protected]=114696 £ ic 200595013/200709709 (2 pages)
27 February 2003Ad 28/02/02-19/11/02 £ si [email protected] (2 pages)
27 February 2003Ad 02/01/03--------- £ si [email protected]=149092 £ ic 200709709/200858801 (2 pages)
27 February 2003Ad 07/01/02-09/01/02 £ si [email protected] (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121/141 westbourne terrace london W2 6JR (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
5 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (80 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (80 pages)
21 May 2002Secretary's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
7 May 2002Particulars of mortgage/charge (10 pages)
7 May 2002Particulars of mortgage/charge (10 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
3 May 2002Particulars of mortgage/charge (10 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (10 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
16 April 2002Return made up to 27/03/02; bulk list available separately (13 pages)
16 April 2002Return made up to 27/03/02; bulk list available separately (13 pages)
12 April 2002Particulars of mortgage/charge (6 pages)
12 April 2002Particulars of mortgage/charge (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Ad 19/12/01--------- £ si [email protected]=237453 £ ic 191770304/192007757 (2 pages)
28 December 2001Ad 19/12/01--------- £ si [email protected]=237453 £ ic 191770304/192007757 (2 pages)
28 December 2001Director resigned (1 page)
28 November 2001Ad 03/07/01-04/07/01 £ si [email protected]=4885 £ ic 191755069/191759954 (2 pages)
28 November 2001Ad 01/06/01-22/06/01 £ si [email protected]=328373 £ ic 191426696/191755069 (4 pages)
28 November 2001Ad 01/06/01-22/06/01 £ si [email protected]=328373 £ ic 191426696/191755069 (4 pages)
28 November 2001Ad 19/07/01--------- £ si [email protected]=10350 £ ic 191759954/191770304 (2 pages)
28 November 2001Ad 03/07/01-04/07/01 £ si [email protected]=4885 £ ic 191755069/191759954 (2 pages)
28 November 2001Ad 19/07/01--------- £ si [email protected]=10350 £ ic 191759954/191770304 (2 pages)
26 November 2001Ad 13/11/01--------- £ si [email protected]=21629 £ ic 191206020/191227649 (2 pages)
26 November 2001Ad 21/08/01-07/09/01 £ si [email protected]=179504 £ ic 191227649/191407153 (2 pages)
26 November 2001Ad 13/11/01--------- £ si [email protected]=21629 £ ic 191206020/191227649 (2 pages)
26 November 2001Ad 07/08/01--------- £ si [email protected]=19543 £ ic 191407153/191426696 (2 pages)
26 November 2001Ad 21/08/01-07/09/01 £ si [email protected]=179504 £ ic 191227649/191407153 (2 pages)
26 November 2001Ad 07/08/01--------- £ si [email protected]=19543 £ ic 191407153/191426696 (2 pages)
24 October 2001Ad 02/05/01--------- £ si [email protected]=896223 £ ic 190309797/191206020 (4 pages)
24 October 2001Ad 02/05/01--------- £ si [email protected]=896223 £ ic 190309797/191206020 (4 pages)
10 July 2001Ad 27/11/00-27/11/00 £ si [email protected] (2 pages)
10 July 2001Ad 30/10/00--------- £ si [email protected] (2 pages)
10 July 2001Ad 27/11/00-27/11/00 £ si [email protected] (2 pages)
10 July 2001Ad 16/06/00--------- £ si [email protected] (2 pages)
10 July 2001Ad 30/10/00--------- £ si [email protected] (2 pages)
10 July 2001Ad 02/03/00--------- £ si [email protected] (2 pages)
10 July 2001Statement of affairs (20 pages)
10 July 2001Statement of affairs (28 pages)
10 July 2001Statement of affairs (20 pages)
10 July 2001Ad 05/09/00--------- £ si [email protected] (8 pages)
10 July 2001Statement of affairs (28 pages)
10 July 2001Statement of affairs (14 pages)
10 July 2001Ad 05/09/00--------- £ si [email protected] (8 pages)
10 July 2001Ad 16/06/00--------- £ si [email protected] (2 pages)
10 July 2001Ad 02/03/00--------- £ si [email protected] (2 pages)
10 July 2001Statement of affairs (14 pages)
2 July 2001Ad 04/04/01-01/05/01 £ si [email protected]=364365 £ ic 189945432/190309797 (4 pages)
2 July 2001Ad 04/05/01-29/05/01 £ si [email protected]=283717 £ ic 189661715/189945432 (3 pages)
2 July 2001Ad 05/09/00--------- £ si [email protected] (2 pages)
2 July 2001Ad 05/09/00--------- £ si [email protected] (2 pages)
2 July 2001Ad 04/04/01-01/05/01 £ si [email protected]=364365 £ ic 189945432/190309797 (4 pages)
2 July 2001Ad 04/05/01-29/05/01 £ si [email protected]=283717 £ ic 189661715/189945432 (3 pages)
2 July 2001Ad 08/03/01-30/03/01 £ si [email protected] (3 pages)
2 July 2001Ad 08/03/01-30/03/01 £ si [email protected] (3 pages)
19 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2001Full group accounts made up to 31 December 2000 (88 pages)
14 June 2001Full group accounts made up to 31 December 2000 (88 pages)
14 May 2001Ad 03/01/01--------- £ si [email protected] (3 pages)
14 May 2001Ad 03/01/01--------- £ si [email protected] (3 pages)
14 May 2001Ad 12/02/01--------- £ si [email protected] (2 pages)
14 May 2001Ad 12/02/01--------- £ si [email protected] (2 pages)
9 May 2001Return made up to 27/03/01; bulk list available separately (10 pages)
9 May 2001Return made up to 27/03/01; bulk list available separately (10 pages)
3 May 2001Statement of affairs (13 pages)
3 May 2001Ad 10/11/00--------- £ si [email protected] (2 pages)
3 May 2001Ad 14/06/00--------- £ si [email protected] (2 pages)
3 May 2001Statement of affairs (17 pages)
3 May 2001Statement of affairs (17 pages)
3 May 2001Ad 14/06/00--------- £ si [email protected] (2 pages)
3 May 2001Ad 10/11/00--------- £ si [email protected] (2 pages)
3 May 2001Statement of affairs (13 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=6996 £ ic 123970209/123977205 (2 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=6996 £ ic 123970209/123977205 (2 pages)
13 March 2001Ad 06/03/01--------- £ si [email protected]=1800 £ ic 123977205/123979005 (2 pages)
13 March 2001Ad 06/03/01--------- £ si [email protected]=1800 £ ic 123977205/123979005 (2 pages)
28 February 2001Ad 23/02/01-23/02/01 £ si [email protected]=541 £ ic 123969668/123970209 (2 pages)
28 February 2001Ad 23/02/01-23/02/01 £ si [email protected]=541 £ ic 123969668/123970209 (2 pages)
27 February 2001Ad 07/11/00--------- £ si [email protected]=2168 £ ic 123413441/123415609 (2 pages)
27 February 2001Ad 04/12/00-02/01/01 £ si [email protected]=456512 £ ic 123415609/123872121 (2 pages)
27 February 2001Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 123959444/123969668 (2 pages)
27 February 2001Ad 07/11/00--------- £ si [email protected]=2168 £ ic 123413441/123415609 (2 pages)
27 February 2001Ad 13/02/01--------- £ si [email protected]=3583 £ ic 123409858/123413441 (2 pages)
27 February 2001Ad 19/02/01--------- £ si [email protected]=3240 £ ic 123956204/123959444 (2 pages)
27 February 2001Ad 19/02/01--------- £ si [email protected]=3240 £ ic 123956204/123959444 (2 pages)
27 February 2001Ad 13/02/01--------- £ si [email protected]=3583 £ ic 123409858/123413441 (2 pages)
27 February 2001Ad 04/01/01-30/01/01 £ si [email protected]=84083 £ ic 123872121/123956204 (2 pages)
27 February 2001Ad 04/12/00-02/01/01 £ si [email protected]=456512 £ ic 123415609/123872121 (2 pages)
27 February 2001Ad 04/01/01-30/01/01 £ si [email protected]=84083 £ ic 123872121/123956204 (2 pages)
27 February 2001Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 123959444/123969668 (2 pages)
14 February 2001Ad 02/08/00--------- £ si [email protected]=7246606 £ ic 116163252/123409858 (2 pages)
14 February 2001Ad 02/08/00--------- £ si [email protected]=7246606 £ ic 116163252/123409858 (2 pages)
20 December 2000Ad 27/10/00--------- £ si [email protected]=6270 £ ic 116135209/116141479 (2 pages)
20 December 2000Ad 01/11/00-07/11/00 £ si [email protected]=11549 £ ic 116141479/116153028 (2 pages)
20 December 2000Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 116153028/116163252 (2 pages)
20 December 2000Ad 01/11/00-07/11/00 £ si [email protected]=11549 £ ic 116141479/116153028 (2 pages)
20 December 2000Ad 27/10/00--------- £ si [email protected]=6270 £ ic 116135209/116141479 (2 pages)
20 December 2000Ad 16/11/00-22/11/00 £ si [email protected]=10224 £ ic 116153028/116163252 (2 pages)
24 October 2000Ad 18/10/00-19/10/00 £ si [email protected]=80188 £ ic 116055021/116135209 (2 pages)
24 October 2000Ad 18/10/00-19/10/00 £ si [email protected]=80188 £ ic 116055021/116135209 (2 pages)
23 October 2000Ad 16/10/00--------- £ si [email protected]=15000 £ ic 116040021/116055021 (2 pages)
23 October 2000Ad 16/10/00--------- £ si [email protected]=15000 £ ic 116040021/116055021 (2 pages)
18 October 2000Ad 11/09/00-14/09/00 £ si [email protected]=14047 £ ic 116025974/116040021 (2 pages)
18 October 2000Ad 20/09/00-05/10/00 £ si [email protected]=21209 £ ic 116004765/116025974 (2 pages)
18 October 2000Ad 20/09/00-05/10/00 £ si [email protected]=21209 £ ic 116004765/116025974 (2 pages)
18 October 2000Ad 11/09/00-14/09/00 £ si [email protected]=14047 £ ic 116025974/116040021 (2 pages)
22 September 2000Ad 18/08/00-25/08/00 £ si [email protected]=25460 £ ic 115979305/116004765 (3 pages)
22 September 2000Ad 18/08/00-25/08/00 £ si [email protected]=25460 £ ic 115979305/116004765 (3 pages)
19 September 2000Ad 07/09/00--------- £ si [email protected]=19291 £ ic 115893903/115913194 (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 2000£ nc 208000000/260000000 04/09/00 (1 page)
19 September 2000Ad 01/09/00-05/09/00 £ si [email protected]=106187 £ ic 115787716/115893903 (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 2000£ nc 208000000/260000000 04/09/00 (1 page)
19 September 2000Ad 07/09/00--------- £ si [email protected]=19291 £ ic 115893903/115913194 (2 pages)
19 September 2000Ad 01/09/00-05/09/00 £ si [email protected]=106187 £ ic 115787716/115893903 (2 pages)
8 September 2000Memorandum and Articles of Association (56 pages)
8 September 2000Memorandum and Articles of Association (56 pages)
25 August 2000Listing of particulars (8 pages)
25 August 2000Listing of particulars (8 pages)
23 August 2000Listing of particulars (186 pages)
23 August 2000Listing of particulars (186 pages)
9 August 2000Ad 11/07/00-26/07/00 £ si [email protected]=157897 £ ic 115629819/115787716 (4 pages)
9 August 2000Ad 11/07/00-26/07/00 £ si [email protected]=157897 £ ic 115629819/115787716 (4 pages)
3 August 2000Full group accounts made up to 31 December 1999 (96 pages)
3 August 2000Full group accounts made up to 31 December 1999 (96 pages)
20 July 2000Ad 23/06/00-03/07/00 £ si [email protected]=233499 £ ic 115396320/115629819 (5 pages)
20 July 2000Ad 23/06/00-03/07/00 £ si [email protected]=233499 £ ic 115396320/115629819 (5 pages)
11 July 2000Ad 22/06/00--------- £ si [email protected]=15248 £ ic 115381072/115396320 (2 pages)
11 July 2000Ad 22/06/00--------- £ si [email protected]=15248 £ ic 115381072/115396320 (2 pages)
27 June 2000Memorandum and Articles of Association (58 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 June 2000Memorandum and Articles of Association (58 pages)
22 June 2000Ad 19/06/00--------- £ si [email protected]=1083 £ ic 115379989/115381072 (2 pages)
22 June 2000Ad 26/05/00-15/06/00 £ si [email protected]=157848 £ ic 115222141/115379989 (4 pages)
22 June 2000Ad 26/05/00-15/06/00 £ si [email protected]=157848 £ ic 115222141/115379989 (4 pages)
22 June 2000Ad 19/06/00--------- £ si [email protected]=1083 £ ic 115379989/115381072 (2 pages)
1 June 2000Ad 03/04/00-16/05/00 £ si [email protected]=152224 £ ic 115069917/115222141 (5 pages)
1 June 2000Return made up to 27/03/00; bulk list available separately (13 pages)
1 June 2000Ad 03/04/00-16/05/00 £ si [email protected]=152224 £ ic 115069917/115222141 (5 pages)
1 June 2000Return made up to 27/03/00; bulk list available separately (13 pages)
13 April 2000Ad 20/03/00-30/03/00 £ si [email protected]=127228 £ ic 114942689/115069917 (3 pages)
13 April 2000Ad 20/03/00-30/03/00 £ si [email protected]=127228 £ ic 114942689/115069917 (3 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Ad 13/03/00-17/03/00 £ si [email protected]=288401 £ ic 114654288/114942689 (3 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Ad 13/03/00-17/03/00 £ si [email protected]=288401 £ ic 114654288/114942689 (3 pages)
23 March 2000Ad 07/03/00-09/03/00 £ si [email protected]=134405 £ ic 114519883/114654288 (5 pages)
23 March 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 March 2000£ nc 150500000/165500000 01/03/00 (1 page)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 March 2000Ad 28/02/00--------- £ si [email protected]=10691 £ ic 114509192/114519883 (2 pages)
16 March 2000Ad 28/02/00--------- £ si [email protected]=10691 £ ic 114509192/114519883 (2 pages)
14 March 2000Ad 03/03/00-06/03/00 £ si [email protected]=37146 £ ic 114472046/114509192 (3 pages)
14 March 2000Ad 03/03/00-06/03/00 £ si [email protected]=37146 £ ic 114472046/114509192 (3 pages)
10 March 2000Ad 02/03/00--------- £ si [email protected]=102753 £ ic 114369293/114472046 (3 pages)
10 March 2000Ad 02/03/00--------- £ si [email protected]=102753 £ ic 114369293/114472046 (3 pages)
8 February 2000Ad 01/02/00--------- £ si [email protected]=1137 £ ic 114368156/114369293 (2 pages)
8 February 2000Ad 01/02/00--------- £ si [email protected]=1137 £ ic 114368156/114369293 (2 pages)
8 February 2000Listing of particulars (158 pages)
8 February 2000Listing of particulars (158 pages)
18 January 2000Ad 30/11/99-03/12/99 £ si [email protected]=868853 £ ic 113499303/114368156 (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 30/11/99-03/12/99 £ si [email protected]=868853 £ ic 113499303/114368156 (2 pages)
18 January 2000Director resigned (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Ad 10/11/99-11/11/99 premium £ si [email protected]=93230 £ ic 113406073/113499303 (2 pages)
17 November 1999Ad 10/11/99-11/11/99 premium £ si [email protected]=93230 £ ic 113406073/113499303 (2 pages)
2 November 1999Ad 26/10/99--------- £ si [email protected]=3430 £ ic 113402643/113406073 (2 pages)
2 November 1999Ad 26/10/99--------- £ si [email protected]=3430 £ ic 113402643/113406073 (2 pages)
25 October 1999Ad 19/10/99--------- £ si [email protected]=12500 £ ic 113390143/113402643 (2 pages)
25 October 1999Ad 19/10/99--------- £ si [email protected]=12500 £ ic 113390143/113402643 (2 pages)
19 October 1999Ad 14/10/99--------- £ si [email protected]=4375 £ ic 113385768/113390143 (2 pages)
19 October 1999Ad 14/10/99--------- £ si [email protected]=4375 £ ic 113385768/113390143 (2 pages)
7 October 1999Ad 27/09/99-04/10/99 £ si [email protected]=25282 £ ic 113360486/113385768 (2 pages)
7 October 1999Ad 27/09/99-04/10/99 £ si [email protected]=25282 £ ic 113360486/113385768 (2 pages)
27 September 1999Ad 15/09/99--------- £ si [email protected]=31741 £ ic 113328745/113360486 (2 pages)
27 September 1999Ad 15/09/99--------- £ si [email protected]=31741 £ ic 113328745/113360486 (2 pages)
17 September 1999Ad 26/08/99-27/08/99 £ si [email protected]=15046 £ ic 113313699/113328745 (2 pages)
17 September 1999Ad 26/08/99-27/08/99 £ si [email protected]=15046 £ ic 113313699/113328745 (2 pages)
1 September 1999Ad 13/08/99--------- £ si [email protected]=20999 £ ic 113277700/113298699 (2 pages)
1 September 1999Ad 17/08/99--------- £ si [email protected]=15000 £ ic 113298699/113313699 (2 pages)
1 September 1999Ad 13/08/99--------- £ si [email protected]=20999 £ ic 113277700/113298699 (2 pages)
1 September 1999Ad 17/08/99--------- £ si [email protected]=15000 £ ic 113298699/113313699 (2 pages)
16 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 June 1999Full group accounts made up to 31 December 1998 (88 pages)
23 June 1999Full group accounts made up to 31 December 1998 (88 pages)
3 June 1999Ad 26/05/99--------- £ si [email protected]=7500 £ ic 113270200/113277700 (2 pages)
3 June 1999Ad 26/05/99--------- £ si [email protected]=7500 £ ic 113270200/113277700 (2 pages)
19 May 1999Ad 11/05/99--------- £ si [email protected]=48023 £ ic 113222177/113270200 (2 pages)
19 May 1999Ad 11/05/99--------- £ si [email protected]=48023 £ ic 113222177/113270200 (2 pages)
20 April 1999Ad 31/03/99-09/04/99 £ si [email protected]=155028 £ ic 113067149/113222177 (2 pages)
20 April 1999Ad 31/03/99-09/04/99 £ si [email protected]=155028 £ ic 113067149/113222177 (2 pages)
18 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
18 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
18 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
18 April 1999Ad 16/03/99--------- £ si [email protected] (2 pages)
16 April 1999Return made up to 27/03/99; bulk list available separately (14 pages)
16 April 1999Return made up to 27/03/99; bulk list available separately (14 pages)
19 March 1999Ad 11/03/99--------- £ si [email protected]=41266 £ ic 19711887/19753153 (2 pages)
19 March 1999Ad 11/03/99--------- £ si [email protected]=63460 £ ic 19648427/19711887 (2 pages)
19 March 1999Ad 11/03/99--------- £ si [email protected]=41266 £ ic 19711887/19753153 (2 pages)
19 March 1999Ad 11/03/99--------- £ si [email protected]=63460 £ ic 19648427/19711887 (2 pages)
17 February 1999Ad 04/02/99--------- premium £ si [email protected]=75000 £ ic 19573427/19648427 (2 pages)
17 February 1999Ad 10/02/99--------- £ si [email protected]=26246 £ ic 19547181/19573427 (2 pages)
17 February 1999Ad 10/02/99--------- £ si [email protected]=26246 £ ic 19547181/19573427 (2 pages)
17 February 1999Ad 04/02/99--------- premium £ si [email protected]=75000 £ ic 19573427/19648427 (2 pages)
25 January 1999Ad 19/01/99--------- £ si [email protected]=10606 £ ic 19536575/19547181 (2 pages)
25 January 1999Ad 19/01/99--------- £ si [email protected]=10606 £ ic 19536575/19547181 (2 pages)
21 January 1999Ad 07/01/99--------- premium £ si [email protected]=6860 £ ic 19529715/19536575 (2 pages)
21 January 1999Ad 07/01/99--------- premium £ si [email protected]=6860 £ ic 19529715/19536575 (2 pages)
20 January 1999Ad 12/01/99--------- £ si [email protected]=13499 £ ic 19516216/19529715 (2 pages)
20 January 1999Ad 12/01/99--------- £ si [email protected]=13499 £ ic 19516216/19529715 (2 pages)
18 December 1998Ad 14/12/98--------- premium £ si [email protected]=5303 £ ic 19510913/19516216 (2 pages)
18 December 1998Ad 14/12/98--------- premium £ si [email protected]=5303 £ ic 19510913/19516216 (2 pages)
7 December 1998Ad 23/11/98--------- £ si [email protected]=1474781 £ ic 18036132/19510913 (2 pages)
7 December 1998Ad 23/11/98--------- £ si [email protected]=1474781 £ ic 18036132/19510913 (2 pages)
17 November 1998Ad 27/10/98-04/11/98 £ si [email protected]=153011 £ ic 17883121/18036132 (2 pages)
17 November 1998Ad 27/10/98-04/11/98 £ si [email protected]=153011 £ ic 17883121/18036132 (2 pages)
9 November 1998Ad 07/10/98--------- £ si [email protected]=13499 £ ic 17869622/17883121 (2 pages)
9 November 1998Ad 07/10/98--------- £ si [email protected]=13499 £ ic 17869622/17883121 (2 pages)
5 August 1998Ad 15/07/98--------- £ si [email protected]=1537 £ ic 17868085/17869622 (2 pages)
5 August 1998Ad 15/07/98--------- £ si [email protected]=1537 £ ic 17868085/17869622 (2 pages)
29 July 1998Ad 08/07/98--------- £ si [email protected]=24012 £ ic 17844073/17868085 (2 pages)
29 July 1998Ad 08/07/98--------- £ si [email protected]=24012 £ ic 17844073/17868085 (2 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1998Ad 12/06/98--------- £ si [email protected]=21267 £ ic 17822806/17844073 (2 pages)
13 July 1998Ad 12/06/98--------- £ si [email protected]=21267 £ ic 17822806/17844073 (2 pages)
10 July 1998Ad 18/06/98--------- £ si [email protected]=16354 £ ic 17806452/17822806 (2 pages)
10 July 1998Ad 18/06/98--------- £ si [email protected]=16354 £ ic 17806452/17822806 (2 pages)
10 July 1998Ad 26/04/98--------- £ si [email protected]=13306 £ ic 17793146/17806452 (2 pages)
10 July 1998Ad 26/04/98--------- £ si [email protected]=13306 £ ic 17793146/17806452 (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
3 July 1998Ad 15/06/98--------- premium £ si [email protected]=17151 £ ic 17775995/17793146 (2 pages)
3 July 1998Ad 15/06/98--------- premium £ si [email protected]=17151 £ ic 17775995/17793146 (2 pages)
25 June 1998Ad 21/05/98--------- £ si [email protected]=2822 £ ic 17773173/17775995 (2 pages)
25 June 1998Ad 21/05/98--------- £ si [email protected]=2822 £ ic 17773173/17775995 (2 pages)
12 June 1998Full group accounts made up to 31 December 1997 (90 pages)
12 June 1998Full group accounts made up to 31 December 1997 (90 pages)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of debenture register (1 page)
27 May 1998Return made up to 27/03/98; bulk list available separately (10 pages)
27 May 1998Return made up to 27/03/98; bulk list available separately (10 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (2 pages)
6 May 1998Location of register of members (non legible) (1 page)
6 May 1998Location of register of members (non legible) (1 page)
22 April 1998Location of register of members (non legible) (1 page)
22 April 1998Location of register of members (non legible) (1 page)
16 April 1998Ad 27/03/98--------- £ si [email protected]=2070 £ ic 17771103/17773173 (2 pages)
16 April 1998Ad 27/03/98--------- £ si [email protected]=2070 £ ic 17771103/17773173 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 28/01/98--------- £ si [email protected]=1032 £ ic 17770071/17771103 (2 pages)
8 April 1998Ad 05/01/98--------- £ si [email protected]=899 £ ic 17759199/17760098 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 05/01/98--------- £ si [email protected]=899 £ ic 17759199/17760098 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Ad 16/01/98--------- £ si [email protected]=9973 £ ic 17760098/17770071 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 16/01/98--------- £ si [email protected]=9973 £ ic 17760098/17770071 (2 pages)
8 April 1998Ad 28/01/98--------- £ si [email protected]=1032 £ ic 17770071/17771103 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 12/03/98--------- £ si [email protected]=4590 £ ic 17754609/17759199 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 12/03/98--------- £ si [email protected]=4590 £ ic 17754609/17759199 (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 December 1997Particulars of mortgage/charge (39 pages)
30 December 1997Particulars of mortgage/charge (39 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
23 December 1997Interim accounts made up to 12 December 1997 (6 pages)
23 December 1997Registered office changed on 23/12/97 from: 83/89, whitfield street, london. W1A 4XA (1 page)
23 December 1997Memorandum and Articles of Association (57 pages)
23 December 1997Registered office changed on 23/12/97 from: 83/89, whitfield street, london. W1A 4XA (1 page)
23 December 1997Conso 23/10/97 (1 page)
23 December 1997Interim accounts made up to 12 December 1997 (6 pages)
23 December 1997Conso 23/10/97 (1 page)
23 December 1997Memorandum and Articles of Association (57 pages)
15 December 1997Company name changed cordiant PLC\certificate issued on 15/12/97 (4 pages)
15 December 1997Company name changed cordiant PLC\certificate issued on 15/12/97 (4 pages)
5 December 1997Ad 17/11/97--------- £ si [email protected]=449 £ ic 17754160/17754609 (2 pages)
5 December 1997Ad 17/11/97--------- £ si [email protected]=449 £ ic 17754160/17754609 (2 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 December 1997Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
2 December 1997Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 November 1997Red cap shr prem acc cap red res (4 pages)
27 November 1997Red cap shr prem acc cap red res (4 pages)
10 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 November 1997Ad 21/10/97--------- £ si [email protected]=1029 £ ic 229847833/229848862 (2 pages)
7 November 1997Ad 21/10/97--------- £ si [email protected]=1029 £ ic 229847833/229848862 (2 pages)
23 October 1997Ad 16/10/97--------- £ si [email protected]=520 £ ic 229847313/229847833 (2 pages)
23 October 1997Ad 16/10/97--------- £ si [email protected]=520 £ ic 229847313/229847833 (2 pages)
15 October 1997Declaration of mortgage charge released/ceased (3 pages)
15 October 1997Declaration of mortgage charge released/ceased (3 pages)
15 October 1997Declaration of mortgage charge released/ceased (3 pages)
15 October 1997Declaration of mortgage charge released/ceased (3 pages)
30 September 1997Ad 19/09/97--------- £ si [email protected]=1499 £ ic 229845814/229847313 (2 pages)
30 September 1997Ad 19/09/97--------- £ si [email protected]=1499 £ ic 229845814/229847313 (2 pages)
12 August 1997Ad 28/07/97--------- £ si [email protected]=383 £ ic 229845431/229845814 (2 pages)
12 August 1997Ad 28/07/97--------- £ si [email protected]=383 £ ic 229845431/229845814 (2 pages)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1997Ad 02/06/97--------- £ si [email protected]=514 £ ic 229844917/229845431 (2 pages)
19 June 1997Ad 02/06/97--------- £ si [email protected]=514 £ ic 229844917/229845431 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
23 May 1997Full group accounts made up to 31 December 1996 (93 pages)
23 May 1997Full group accounts made up to 31 December 1996 (93 pages)
13 May 1997Return made up to 27/03/97; bulk list available separately (23 pages)
13 May 1997Return made up to 27/03/97; bulk list available separately (23 pages)
9 May 1997Ad 21/04/97--------- £ si [email protected]=33748 £ ic 229811169/229844917 (2 pages)
9 May 1997Ad 21/04/97--------- £ si [email protected]=33748 £ ic 229811169/229844917 (2 pages)
17 February 1997Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages)
17 February 1997Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages)
25 January 1997Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages)
25 January 1997Ad 17/12/96--------- £ si [email protected] £ ic 229811169/229811169 (2 pages)
13 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
13 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
22 October 1996Ad 01/05/96--------- £ si [email protected]=16130 £ ic 229795039/229811169 (2 pages)
22 October 1996Ad 01/05/96--------- £ si [email protected]=16130 £ ic 229795039/229811169 (2 pages)
11 October 1996Ad 30/09/96--------- £ si [email protected]=552 £ ic 229794487/229795039 (2 pages)
11 October 1996Ad 30/09/96--------- £ si [email protected]=552 £ ic 229794487/229795039 (2 pages)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
27 August 1996Ad 15/08/96--------- £ si [email protected]=1024 £ ic 229793463/229794487 (2 pages)
27 August 1996Ad 15/08/96--------- £ si [email protected]=1024 £ ic 229793463/229794487 (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
17 June 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
17 June 1996Ad 29/03/96--------- £ si [email protected]=697 £ ic 229792766/229793463 (2 pages)
17 June 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
17 June 1996Ad 29/03/96--------- £ si [email protected]=697 £ ic 229792766/229793463 (2 pages)
31 May 1996Full group accounts made up to 31 December 1995 (84 pages)
31 May 1996Full group accounts made up to 31 December 1995 (84 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
24 April 1996Return made up to 27/03/96; bulk list available separately (50 pages)
24 April 1996Return made up to 27/03/96; bulk list available separately (50 pages)
25 February 1996Ad 12/02/96--------- £ si [email protected]=81990 £ ic 229710776/229792766 (2 pages)
25 February 1996Ad 12/02/96--------- £ si [email protected]=81990 £ ic 229710776/229792766 (2 pages)
13 February 1996Ad 13/12/95--------- £ si [email protected]=55408448 £ ic 174302328/229710776 (3 pages)
13 February 1996Ad 13/12/95--------- £ si [email protected]=55408448 £ ic 174302328/229710776 (3 pages)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995£ nc 207500115/269729908 20/11/95 (1 page)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995£ nc 207500115/269729908 20/11/95 (1 page)
8 November 1995Listing of particulars (40 pages)
8 November 1995Listing of particulars (40 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
15 September 1995Declaration of mortgage charge released/ceased (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(50 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(50 pages)
1 June 1995Full group accounts made up to 31 December 1994 (78 pages)
1 June 1995Full group accounts made up to 31 December 1994 (78 pages)
26 May 1995Ad 27/03/95-28/03/95 £ si [email protected] (4 pages)
26 May 1995Ad 27/03/95-28/03/95 £ si [email protected] (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
10 May 1995Ad 27/03/95-28/03/95 £ si [email protected] (4 pages)
10 May 1995Ad 27/03/95-28/03/95 £ si [email protected] (4 pages)
25 April 1995Return made up to 27/03/95; bulk list available separately (46 pages)
25 April 1995Return made up to 27/03/95; bulk list available separately (46 pages)
16 March 1995Company name changed saatchi & saatchi company P.L.C.\certificate issued on 16/03/95 (4 pages)
16 March 1995Company name changed saatchi & saatchi company P.L.C.\certificate issued on 16/03/95 (4 pages)
22 February 1995Ad 06/01/95--------- £ si [email protected]=41827 £ ic 174260501/174302328 (2 pages)
22 February 1995Ad 06/01/95--------- £ si [email protected]=41827 £ ic 174260501/174302328 (2 pages)
10 May 1994Full group accounts made up to 31 December 1993 (63 pages)
10 May 1994Full group accounts made up to 31 December 1993 (63 pages)
18 April 1994Return made up to 27/03/94; bulk list available separately (11 pages)
18 April 1994Return made up to 27/03/94; bulk list available separately (11 pages)
8 November 1993Ad 20/10/93--------- £ si [email protected]=52376 £ ic 174208123/174260499 (2 pages)
8 November 1993Ad 20/10/93--------- £ si [email protected]=52376 £ ic 174208123/174260499 (2 pages)
18 August 1993Ad 14/06/93--------- £ si [email protected]=14858977 £ ic 159349146/174208123 (2 pages)
18 August 1993Ad 14/06/93--------- £ si [email protected]=14858977 £ ic 159349146/174208123 (2 pages)
19 July 1993Full group accounts made up to 31 December 1992 (69 pages)
19 July 1993Full group accounts made up to 31 December 1992 (69 pages)
25 May 1993Return made up to 27/03/93; bulk list available separately (10 pages)
25 May 1993Return made up to 27/03/93; bulk list available separately (10 pages)
4 May 1993Particulars of mortgage/charge (15 pages)
4 May 1993Particulars of mortgage/charge (15 pages)
10 November 1992Declaration of mortgage charge released/ceased (2 pages)
10 November 1992Declaration of mortgage charge released/ceased (2 pages)
8 June 1992Full group accounts made up to 31 December 1991 (61 pages)
8 June 1992Full group accounts made up to 31 December 1991 (61 pages)
10 April 1992Return made up to 27/03/92; full list of members (10 pages)
10 April 1992Return made up to 27/03/92; full list of members (10 pages)
12 July 1991Registered office changed on 12/07/91 from: berkeley square london W1X 5DH (1 page)
12 July 1991Registered office changed on 12/07/91 from: berkeley square london W1X 5DH (1 page)
1 July 1991Accounting reference date extended from 30/09 to 31/12 (1 page)
1 July 1991Accounting reference date extended from 30/09 to 31/12 (1 page)
26 June 1991Nc dec already adjusted 27/03/91 (1 page)
26 June 1991Nc dec already adjusted 27/03/91 (1 page)
26 June 1991Return made up to 27/03/91; bulk list available separately (9 pages)
26 June 1991Return made up to 27/03/91; bulk list available separately (9 pages)
17 June 1991Full group accounts made up to 30 September 1990 (50 pages)
17 June 1991Full group accounts made up to 30 September 1990 (50 pages)
9 April 1991£ nc 152900000/319572500 27/03/91 (1 page)
9 April 1991Listing of particulars (3 pages)
9 April 1991£ nc 152900000/319572500 27/03/91 (1 page)
9 April 1991Listing of particulars (3 pages)
8 April 1991Particulars of mortgage/charge (11 pages)
8 April 1991Particulars of mortgage/charge (11 pages)
25 March 1991Listing of particulars (74 pages)
25 March 1991Listing of particulars (74 pages)
20 March 1991Particulars of mortgage/charge (3 pages)
20 March 1991Particulars of mortgage/charge (3 pages)
18 February 1991Particulars of mortgage/charge (9 pages)
18 February 1991Particulars of mortgage/charge (9 pages)
26 February 1990Full accounts made up to 30 September 1989 (41 pages)
26 February 1990Full accounts made up to 30 September 1989 (41 pages)
21 March 1989Full group accounts made up to 30 September 1988 (67 pages)
5 February 1987Company type changed from PLC to PLC (1 page)
5 February 1987Company type changed from PLC to PLC (1 page)
15 October 1986Director resigned (2 pages)
15 October 1986Director resigned (2 pages)
9 October 1986New director appointed (2 pages)
9 October 1986New director appointed (2 pages)
12 August 1986Group of companies' accounts made up to 30 September 1985 (91 pages)
12 August 1986Group of companies' accounts made up to 30 September 1984 (57 pages)
12 August 1986Group of companies' accounts made up to 30 September 1985 (91 pages)
14 April 1986Listing of particulars (17 pages)
14 April 1986Listing of particulars (17 pages)
4 April 1985Listing of particulars (22 pages)
4 April 1985Listing of particulars (22 pages)
29 September 1983Accounts made up to 30 September 1982 (28 pages)
29 September 1983Accounts made up to 30 September 1982 (28 pages)
27 May 1982Listing of particulars (34 pages)
27 May 1982Listing of particulars (34 pages)
22 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 September 1977Company name changed\certificate issued on 26/09/77 (2 pages)
26 September 1977Company name changed\certificate issued on 26/09/77 (2 pages)
11 July 1977Certificate of incorporation (1 page)
11 July 1977Certificate of incorporation (1 page)