London
WC2E 9AB
Director Name | Mr Alexei Denis Philippes George Zafiris Orlov |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Charles Alexander Davison |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Penelope Jane Biggs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 18 Ballantine Street Wansworth London SW18 1AL |
Secretary Name | Mrs Judy Ann Rivlin |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chalcot Crescent London NW1 8YG |
Director Name | Mrs Harriet Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Public Relations |
Correspondence Address | 17 Shaftesbury Road Beckenham Kent BR3 3PW |
Director Name | Mr Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 12 July 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Secretary Name | Penelope Jane Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 18 Ballantine Street Wansworth London SW18 1AL |
Secretary Name | Mr Paul Denis Rivlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Jane Rosemary Reade |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 551 The Ridge St Leonards On Sea East Sussex TN37 7PT |
Director Name | Melissa Jill Shaw |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 1999) |
Role | Public Relations Director |
Correspondence Address | 6 Anvil House 51a High Street Harpenden Hertfordshire AL5 2SN |
Director Name | Samantha Florence Loggie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Public Relations Director |
Correspondence Address | 121 Beaufort Street London SW3 6BS |
Director Name | Ms Judith Ann Fereday |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 July 2022) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Clare Helena Longfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2001) |
Role | Public Relations |
Correspondence Address | 40 Strathleven Road London SW2 5LA |
Director Name | Jonathan Simon Dobbyn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hartley Old Road Purley Surrey CR8 4HH |
Director Name | Iraina Jessica Vivien Cadbury |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2008) |
Role | PR Consultant |
Correspondence Address | 61 Biscay Road London W6 8JW |
Director Name | Mrs Anna Louise Ambrose |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Floral Street London WC2E 9DH |
Director Name | Mr Neil Patrick Byrne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 January 2014) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Floral Street London WC2E 9DH |
Director Name | Ms Amy Justine Dollamore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buxton Road London SW14 8SY |
Director Name | Mr Adnan Nabeel Abbasi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 October 2021) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mrs Margaret Grace McKenzie Callanan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2020) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Ms Sarah Natkins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2014(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 January 2022) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mrs Leslie Ann Curtis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2022) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Max Tobias |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2018(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2022) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Bradley Kal Hagan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2022) |
Role | Public Relations Consultant |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Timothy John Monaghan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2020(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2022) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Melody En-Lin Lee |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2022) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Website | camronpr.com |
---|---|
Telephone | 020 74201700 |
Telephone region | London |
Registered Address | 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
31.3k at £1 | Judy Ann Rivlin 50.00% Ordinary |
---|---|
31.3k at £1 | Paul Denis Rivlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,062 |
Cash | £310,446 |
Current Liabilities | £327,586 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
29 October 1984 | Delivered on: 5 November 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
---|---|
12 November 1981 | Delivered on: 3 December 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 chalcot road, camden, london. Fully Satisfied |
24 September 1981 | Delivered on: 25 September 1981 Persons entitled: Northwich General Trust Limited Classification: Legal charge Secured details: £15,700 due from the company and/or M.S. & L.A. macdonald to the chargee. Particulars: F/H property on ground floor of number 50 chalcot road in the greater london borough of camden T.N. 344833. Fully Satisfied |
23 May 2023 | Change of details for Mtm Choice Ltd as a person with significant control on 1 May 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
31 October 2022 | Termination of appointment of Judy Ann Dobias as a director on 31 October 2022 (1 page) |
11 August 2022 | Accounts for a small company made up to 31 October 2021 (20 pages) |
26 July 2022 | Termination of appointment of Leslie Ann Curtis as a director on 25 July 2022 (1 page) |
25 July 2022 | Termination of appointment of Judith Ann Fereday as a director on 25 July 2022 (1 page) |
23 June 2022 | Termination of appointment of Bradley Kal Hagan as a director on 23 June 2022 (1 page) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 May 2022 | Appointment of Mr Charles Alexander Davison as a director on 20 May 2022 (2 pages) |
14 April 2022 | Termination of appointment of Timothy John Monaghan as a director on 14 April 2022 (1 page) |
7 February 2022 | Termination of appointment of Sarah Natkins as a director on 25 January 2022 (1 page) |
3 February 2022 | Termination of appointment of Max Tobias as a director on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Melody En-Lin Lee as a director on 25 January 2022 (1 page) |
19 October 2021 | Termination of appointment of Adnan Nabeel Abbasi as a director on 18 October 2021 (1 page) |
24 July 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Melody En-Lin Lee as a director on 1 March 2021 (2 pages) |
11 November 2020 | Director's details changed for Mrs Judy Ann Rivlin on 11 November 2020 (2 pages) |
5 November 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
27 October 2020 | Director's details changed for Ms Sarah Natkins on 12 October 2020 (2 pages) |
15 July 2020 | Appointment of Mr Timothy John Monaghan as a director on 12 July 2020 (2 pages) |
23 June 2020 | Appointment of Bradley Kal Hagan as a director on 23 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Margaret Grace Mckenzie Callanan as a director on 17 April 2020 (1 page) |
20 February 2020 | Change of details for Mtm Choice Ltd as a person with significant control on 12 July 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
12 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 September 2018 | Resolutions
|
14 August 2018 | Cessation of Judy Ann Rivlin as a person with significant control on 12 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Paul Denis Rivlin as a secretary on 12 July 2018 (1 page) |
14 August 2018 | Cessation of Paul Denis Rivlin as a person with significant control on 12 July 2018 (1 page) |
14 August 2018 | Current accounting period extended from 31 May 2019 to 31 October 2019 (1 page) |
14 August 2018 | Notification of Mtm Choice Ltd as a person with significant control on 12 July 2018 (2 pages) |
14 August 2018 | Appointment of Alexei Philippes George Zafiris Orlov as a director on 12 July 2018 (2 pages) |
14 August 2018 | Termination of appointment of Paul Denis Rivlin as a director on 12 July 2018 (1 page) |
25 June 2018 | Satisfaction of charge 3 in full (1 page) |
22 June 2018 | Appointment of Mr Max Tobias as a director on 1 June 2018 (2 pages) |
20 June 2018 | Statement of company's objects (2 pages) |
20 June 2018 | Statement of company's objects (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
19 April 2018 | Accounts made up to 19 April 2018 (13 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
9 January 2017 | Appointment of Mrs Leslie Ann Curtis as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Leslie Ann Curtis as a director on 3 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 January 2016 | Registered office address changed from 7 Floral Street London WC2E 9DH to 17 Slingsby Place London WC2E 9AB on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 7 Floral Street London WC2E 9DH to 17 Slingsby Place London WC2E 9AB on 13 January 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Anna Louise Ambrose as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Anna Louise Ambrose as a director on 31 August 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 February 2014 | Appointment of Ms Sarah Natkins as a director (2 pages) |
4 February 2014 | Appointment of Ms Sarah Natkins as a director (2 pages) |
6 January 2014 | Termination of appointment of Neil Byrne as a director (1 page) |
6 January 2014 | Termination of appointment of Neil Byrne as a director (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Appointment of Mrs Margaret Grace Mckenzie Callanan as a director (2 pages) |
10 September 2012 | Appointment of Mrs Margaret Grace Mckenzie Callanan as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 September 2011 | Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page) |
11 May 2011 | Termination of appointment of Amy Dollamore as a director (1 page) |
11 May 2011 | Termination of appointment of Amy Dollamore as a director (1 page) |
14 February 2011 | Appointment of Mr Adnan Nabeel Abbasi as a director (2 pages) |
14 February 2011 | Appointment of Mr Adnan Nabeel Abbasi as a director (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
27 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
19 January 2009 | Director appointed miss amy dollamore (1 page) |
19 January 2009 | Director appointed miss amy dollamore (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
19 December 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
16 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
12 June 2008 | Appointment terminated director iraina cadbury (1 page) |
12 June 2008 | Appointment terminated director iraina cadbury (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 01/09/07; full list of members (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
13 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
13 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
17 November 2004 | Return made up to 01/09/04; full list of members (8 pages) |
17 November 2004 | Return made up to 01/09/04; full list of members (8 pages) |
16 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
16 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
19 November 2003 | Return made up to 01/09/03; full list of members (8 pages) |
19 November 2003 | Return made up to 01/09/03; full list of members (8 pages) |
12 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
12 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
23 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
23 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
28 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
4 January 2001 | Return made up to 01/09/00; full list of members; amend (8 pages) |
4 January 2001 | Return made up to 01/09/00; full list of members; amend (8 pages) |
13 December 2000 | Return made up to 01/09/00; full list of members
|
13 December 2000 | Return made up to 01/09/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
16 November 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 November 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
29 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
19 October 1998 | Return made up to 01/09/98; full list of members
|
19 October 1998 | Return made up to 01/09/98; full list of members
|
11 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
18 November 1997 | Return made up to 01/09/97; full list of members (11 pages) |
18 November 1997 | Return made up to 01/09/97; full list of members (11 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Return made up to 01/09/96; full list of members
|
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | Return made up to 01/09/96; full list of members
|
14 October 1996 | Director's particulars changed (1 page) |
12 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | Return made up to 01/09/95; full list of members
|
25 October 1995 | Return made up to 01/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 November 1994 | Accounts for a small company made up to 31 May 1994 (14 pages) |
13 September 1994 | Return made up to 01/09/94; change of members
|
2 September 1993 | Return made up to 01/09/93; no change of members
|
23 October 1992 | Full accounts made up to 31 May 1992 (13 pages) |
2 October 1992 | Return made up to 01/09/92; full list of members (6 pages) |
16 April 1992 | Full accounts made up to 31 May 1991 (12 pages) |
9 December 1991 | Return made up to 01/09/91; change of members (7 pages) |
26 April 1991 | Full accounts made up to 31 May 1990 (12 pages) |
13 March 1991 | Return made up to 01/12/90; no change of members (6 pages) |
12 January 1990 | Full accounts made up to 31 May 1989 (13 pages) |
20 December 1989 | Full accounts made up to 31 May 1988 (11 pages) |
20 December 1989 | Return made up to 01/09/89; full list of members (4 pages) |
13 February 1988 | Return made up to 29/01/88; full list of members (5 pages) |
13 February 1988 | Full accounts made up to 31 May 1987 (11 pages) |
23 October 1987 | S-div (1 page) |
23 October 1987 | S-div (1 page) |
16 October 1987 | Resolutions
|
16 October 1987 | Wd 09/10/87 ad 27/09/87--------- £ si [email protected]=4900 £ ic 100/5000 (2 pages) |
16 October 1987 | Nc inc already adjusted (1 page) |
5 February 1987 | Full accounts made up to 31 May 1986 (11 pages) |
5 February 1987 | Return made up to 30/01/87; full list of members (5 pages) |
15 January 1987 | Company name changed camron phipps public relations l imited\certificate issued on 15/01/87 (2 pages) |
15 January 1987 | Company name changed camron phipps public relations l imited\certificate issued on 15/01/87 (2 pages) |
25 September 1986 | Company name changed camron public relations LIMITED\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed camron public relations LIMITED\certificate issued on 25/09/86 (2 pages) |
14 June 1984 | Company name changed\certificate issued on 14/06/84 (7 pages) |
14 June 1984 | Company name changed\certificate issued on 14/06/84 (7 pages) |
27 September 1977 | Certificate of incorporation (1 page) |
27 September 1977 | Certificate of incorporation (1 page) |