Company NameFox Ipl Limited
Company StatusActive
Company Number01343808
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 4 months ago)
Previous Names7

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed30 April 2009(31 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(42 years after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr George Andrew Coleman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameHelen Frances Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Mark Hunter Weeks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1994)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address19 Eggars Hill
Aldershot
Hampshire
GU11 3NG
Director NameJohn Andy Miller Junior
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCitizen Of United St
StatusResigned
Appointed16 July 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address25 Doublet Hill Road
Weston
Massachusetts
United States
Secretary NameVivien Langford
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address85 High Street
Redbourn
St Albans
Hertfordshire
AL3 7LW
Director NameVivien Langford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence Address85 High Street
Redbourn
St Albans
Hertfordshire
AL3 7LW
Director NameKatherine Leavenworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1996)
RolePublic Relations Consultant
Correspondence AddressFlat 1 39a Curzon Street
London
WC2E 8RJ
Director NameKristin Elisabeth Syltevik
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1996(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2000)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriths Farm House
Chiddingly
East Sussex
BN8 6HD
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed30 January 1998(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(22 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusResigned
Appointed20 July 2000(22 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameCatherine Alice Pittham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(23 years after company formation)
Appointment Duration1 year (resigned 05 January 2002)
RolePublic Relations
Correspondence AddressTournay House
13 Sutherland Road
London
W13 0DY
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(23 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(31 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameCurtis Alan Peterson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(33 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 October 2022)
RoleSenior Vp Global Finance
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Paul Francis Dinham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN

Contact

Websitednamedcomms.co.uk

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

560 at £1Interpublic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,700,000
Gross Profit£6,176,000
Net Worth£12,014,000
Cash£11,142,000
Current Liabilities£2,646,000

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

12 November 1992Delivered on: 24 November 1992
Satisfied on: 5 December 1996
Persons entitled: Lloyds Bank PLC(For Itself and as Agent and Trustee for the Banks as So Defined )

Classification: Deed of admission
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed of admission.
Particulars: See doc ref M451C 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
12 November 1992Delivered on: 24 November 1992
Satisfied on: 5 December 1996
Persons entitled: Shandwick Plcor Any Other Ultimate Holding Company

Classification: Deed of admission
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed of admission.
Particulars: Floating charge over all undertaking property assets and revenues both present and future.
Fully Satisfied
22 March 1982Delivered on: 25 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the comapny and or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
16 July 1979Delivered on: 31 July 1979
Satisfied on: 23 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies dueor to become due from the company and or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied

Filing History

2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
2 October 2020Change of details for Interpublic Limited as a person with significant control on 2 October 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (26 pages)
11 August 2020Appointment of Mr Paul Francis Dinham as a director on 10 August 2020 (2 pages)
11 August 2020Appointment of Mr George Andrew Coleman as a director on 10 August 2020 (2 pages)
11 August 2020Appointment of Helen Frances Bennett as a director on 10 August 2020 (2 pages)
30 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (24 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
24 August 2018Full accounts made up to 31 December 2017 (23 pages)
3 July 2018Appointment of Michae3L Thomas as a director on 14 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (23 pages)
17 August 2017Full accounts made up to 31 December 2016 (23 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 560
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 560
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 560
(5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 560
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 560
(5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 560
(5 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
2 August 2013Accounts made up to 31 December 2012 (17 pages)
2 August 2013Accounts made up to 31 December 2012 (17 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
9 July 2012Accounts made up to 31 December 2011 (19 pages)
9 July 2012Accounts made up to 31 December 2011 (19 pages)
23 September 2011Appointment of Curtis Alan Peterson as a director (3 pages)
23 September 2011Appointment of Curtis Alan Peterson as a director (3 pages)
19 July 2011Termination of appointment of Kevin Greene as a director (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Kevin Greene as a director (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts made up to 31 December 2010 (20 pages)
13 July 2011Accounts made up to 31 December 2010 (20 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2010Accounts made up to 31 December 2009 (20 pages)
9 August 2010Accounts made up to 31 December 2009 (20 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
24 November 2009Appointment of Mohamed Arif Hamid as a director (3 pages)
24 November 2009Appointment of Mohamed Arif Hamid as a director (3 pages)
5 November 2009Accounts made up to 31 December 2008 (21 pages)
5 November 2009Accounts made up to 31 December 2008 (21 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
7 May 2009Secretary appointed louise bean (2 pages)
7 May 2009Secretary appointed louise bean (2 pages)
1 May 2009Appointment terminated secretary kevin greene (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated secretary kevin greene (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
21 October 2008Accounts made up to 31 December 2007 (18 pages)
21 October 2008Accounts made up to 31 December 2007 (18 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
1 February 2008Company name changed weber shandwick technology limit ed\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed weber shandwick technology limit ed\certificate issued on 01/02/08 (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
10 September 2007Accounts made up to 31 December 2006 (18 pages)
10 September 2007Accounts made up to 31 December 2006 (18 pages)
31 July 2007Return made up to 16/07/07; full list of members (2 pages)
31 July 2007Return made up to 16/07/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
23 November 2006Accounts made up to 31 December 2005 (16 pages)
23 November 2006Accounts made up to 31 December 2005 (16 pages)
8 September 2006Return made up to 16/07/06; full list of members (7 pages)
8 September 2006Return made up to 16/07/06; full list of members (7 pages)
13 July 2006Accounts made up to 31 December 2004 (15 pages)
13 July 2006Accounts made up to 31 December 2004 (15 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 September 2004Accounts made up to 31 December 2003 (14 pages)
10 September 2004Accounts made up to 31 December 2003 (14 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Company name changed miller/shandwick technologies li mited\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed miller/shandwick technologies li mited\certificate issued on 24/07/03 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
17 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Return made up to 16/07/01; full list of members (7 pages)
1 November 2001Return made up to 16/07/01; full list of members (7 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Accounts made up to 31 December 1999 (7 pages)
2 February 2001Accounts made up to 31 December 1999 (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
25 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
21 April 1999New secretary appointed;new director appointed (4 pages)
21 April 1999New secretary appointed;new director appointed (4 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
20 November 1998Accounts made up to 31 October 1997 (7 pages)
20 November 1998Accounts made up to 31 October 1997 (7 pages)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
18 August 1997Return made up to 16/07/97; full list of members (6 pages)
18 August 1997Return made up to 16/07/97; full list of members (6 pages)
4 June 1997Accounts made up to 31 October 1996 (7 pages)
4 June 1997Accounts made up to 31 October 1996 (7 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Return made up to 16/07/96; full list of members (6 pages)
18 September 1996Return made up to 16/07/96; full list of members (6 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
30 May 1996Company name changed shandwick technologies LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed shandwick technologies LIMITED\certificate issued on 31/05/96 (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Accounts made up to 31 October 1995 (6 pages)
9 May 1996Accounts made up to 31 October 1995 (6 pages)
31 October 1995Company name changed miller communications LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed miller communications LIMITED\certificate issued on 01/11/95 (2 pages)
24 May 1995Accounts made up to 31 October 1994 (6 pages)
24 May 1995Accounts made up to 31 October 1994 (6 pages)
18 July 1994Accounts made up to 31 October 1993 (6 pages)
18 July 1994Accounts made up to 31 October 1993 (6 pages)
5 June 1992Accounts made up to 31 October 1991 (5 pages)
5 June 1992Accounts made up to 31 October 1991 (5 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
17 July 1990Accounts made up to 31 July 1989 (10 pages)
17 July 1990Accounts made up to 31 July 1989 (10 pages)
30 August 1988Company name changed\certificate issued on 30/08/88 (2 pages)
30 August 1988Company name changed\certificate issued on 30/08/88 (2 pages)
19 February 1988Accounts made up to 31 July 1987 (12 pages)
19 February 1988Accounts made up to 31 July 1987 (12 pages)
31 January 1978Allotment of shares (2 pages)
31 January 1978Allotment of shares (2 pages)
13 December 1977Certificate of incorporation (1 page)
13 December 1977Certificate of incorporation (1 page)