London
EC1N 8TS
Director Name | Mr Mark Daniel Benjamin Simon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Ms Lindsey Anne Clay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(38 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Andrew Neil Rithet Fleming |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Secretary Name | Mr Jonathan Henry Rees |
---|---|
Status | Current |
Appointed | 17 June 2022(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Philip Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Jason Crosby |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Director Of Production |
Country of Residence | England |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Rt Rev Christopher Jamison |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(45 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Monk And Priest |
Country of Residence | England |
Correspondence Address | St Mary Moorfields Eldon Street London EC2M 7LS |
Director Name | Mrs Lindsay Garrett Fox |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 April 2006) |
Role | Magistrate |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Cheriton Alresford Hampshire SO24 0QA |
Director Name | Mr Valentine Anthony Lewis Powell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pudding Farm Headbourne Worthy Winchester Hampshire SO23 7JL |
Director Name | Mr Colin Roland Hopwood Rank |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 September 2001) |
Role | Company Director |
Correspondence Address | Athelstan Garages Ltd Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Director Name | Mr Dennis Raoul Whitehall Silk |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sturts Barn Huntham Lane Stoke St Gregory Taunton Somerset TA3 6EG |
Director Name | The Hon Mrs Shelagh Mary Cowen |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Farmer |
Correspondence Address | Shawdon Hall Glanton Alnwick Northumberland NE66 4AA |
Director Name | Rev Barrie Armell Allcott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Methodist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 66 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Director Name | Mr Rosslyn Fairfax Huxley Cowen |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Farmer |
Correspondence Address | Shawdon Hall Glanton Alnwick Northumberland NE66 4AA |
Secretary Name | Mr John Anthony Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 6 St Stephens Close St Albans Hertfordshire AL3 4AB |
Director Name | Eric Marshall Shegog |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 July 2007) |
Role | Director Of Communications |
Correspondence Address | 9 Colbron Close Ashwell Baldock Hertfordshire SG7 5TH |
Director Name | Mr John Anthony Cowling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 6 St Stephens Close St Albans Hertfordshire AL3 4AB |
Director Name | Graham Bernard Ackery |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2006) |
Role | Retired |
Correspondence Address | Kingfishers Badgers Holt Storrington West Sussex RH20 3ET |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 Chester Street London SW1X 7BL |
Director Name | Fred Arthur Rank Packard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2009) |
Role | Banker |
Correspondence Address | 13 Chester Street London SW1X 7BB |
Director Name | Mr Philip Kenneth Reevell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 April 2011) |
Role | Broadcasting Consultant |
Country of Residence | England |
Correspondence Address | Smithy House Mill Lane Alderley Edge SK9 7TY |
Director Name | Mr Andrew Edward Cowen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Hetty June Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2009) |
Role | Personel Assistant |
Correspondence Address | 110 Fourth Avenue Garston Watford Hertfordshire WD25 9QG |
Director Name | Hon Caroline Twiston Davies |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(27 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 26 April 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Mynde Much Dewchurch Herefordshire HR2 8DN Wales |
Director Name | Graeme Crockatt King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2023) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Paul Francis Kafno |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dawlish 33 Dartmouth Park Avenue London NW5 1JL |
Director Name | Rev Martin Alison Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Secretary Name | Mr Paul Owen Connolly |
---|---|
Status | Resigned |
Appointed | 26 October 2009(31 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Director Name | Mrs Johanna Louise Ropner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Director Name | Mr Nicholas Fowell Buxton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Duncan Charles Frearson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(36 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2020) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 12 Warwick Square London SW1V 2AA |
Secretary Name | Ms Stephanie Edwards |
---|---|
Status | Resigned |
Appointed | 03 November 2021(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
Website | www.ctvc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79408480 |
Telephone region | London |
Registered Address | 5th Floor, 16-18 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,608,000 |
Net Worth | £1,733,000 |
Cash | £733,000 |
Current Liabilities | £127,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 April 2013 | Delivered on: 29 April 2013 Satisfied on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
13 July 2020 | Resolutions
|
13 July 2020 | Resolutions
|
1 July 2020 | Memorandum and Articles of Association (20 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Duncan Charles Frearson as a director on 29 April 2020 (1 page) |
10 June 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with updates (3 pages) |
6 April 2019 | Director's details changed for Mr. Martin Alison Booth on 1 April 2019 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
3 May 2017 | Termination of appointment of Paul Francis Kafno as a director on 26 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Caroline Twiston Davies as a director on 26 April 2017 (1 page) |
3 May 2017 | Appointment of Ms Lindsey Anne Clay as a director on 26 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Caroline Twiston Davies as a director on 26 April 2017 (1 page) |
3 May 2017 | Appointment of Ms Lindsey Anne Clay as a director on 26 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Paul Francis Kafno as a director on 26 April 2017 (1 page) |
2 June 2016 | Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 no member list (11 pages) |
2 June 2016 | Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 no member list (11 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
16 October 2015 | Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page) |
16 October 2015 | Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page) |
16 October 2015 | Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
29 April 2015 | Appointment of Mr Duncan Charles Frearson as a director on 22 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Duncan Charles Frearson as a director on 22 April 2015 (2 pages) |
19 January 2015 | Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Johanna Louise Ropner as a director on 1 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Nicholas Fowell Buxton as a director on 1 January 2015 (2 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
2 April 2014 | Satisfaction of charge 013759410001 in full (1 page) |
2 April 2014 | Satisfaction of charge 013759410001 in full (1 page) |
16 January 2014 | Auditor's resignation (1 page) |
16 January 2014 | Auditor's resignation (1 page) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
13 May 2013 | Registered office address changed from 12 Warwick Square London SW1V 2AA on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 9-10 Copper Row London SE1 2LH England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 9-10 Copper Row London SE1 2LH England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 12 Warwick Square London SW1V 2AA on 13 May 2013 (1 page) |
29 April 2013 | Registration of charge 013759410001
|
29 April 2013 | Registration of charge 013759410001
|
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
7 June 2012 | Director's details changed for Mr Andrew Edward Cowen on 30 September 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew Edward Cowen on 30 September 2011 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
7 June 2012 | Register inspection address has been changed from 2 Warwick Square London SW1V 2AA United Kingdom (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
7 June 2012 | Register inspection address has been changed from 2 Warwick Square London SW1V 2AA United Kingdom (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (10 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
20 June 2011 | Annual return made up to 1 June 2011 no member list (10 pages) |
20 June 2011 | Annual return made up to 1 June 2011 no member list (10 pages) |
20 June 2011 | Annual return made up to 1 June 2011 no member list (10 pages) |
5 May 2011 | Termination of appointment of Philip Reevell as a director (1 page) |
5 May 2011 | Termination of appointment of Philip Reevell as a director (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
4 February 2010 | Appointment of Mrs Johanna Louise Ropner as a director (2 pages) |
4 February 2010 | Appointment of Mrs Johanna Louise Ropner as a director (2 pages) |
5 November 2009 | Termination of appointment of Valentine Powell as a director (1 page) |
5 November 2009 | Termination of appointment of Valentine Powell as a director (1 page) |
29 October 2009 | Appointment of Mr Paul Owen Connolly as a secretary (1 page) |
29 October 2009 | Appointment of Mr Paul Owen Connolly as a secretary (1 page) |
28 October 2009 | Termination of appointment of Hetty Casey as a secretary (1 page) |
28 October 2009 | Termination of appointment of Hetty Casey as a secretary (1 page) |
9 June 2009 | Annual return made up to 01/06/09 (5 pages) |
9 June 2009 | Annual return made up to 01/06/09 (5 pages) |
16 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
16 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
6 May 2009 | Director appointed mr. Mark daniel benjamin simon (2 pages) |
6 May 2009 | Director appointed mr. Mark daniel benjamin simon (2 pages) |
9 March 2009 | Appointment terminated director fred packard (1 page) |
9 March 2009 | Appointment terminated director fred packard (1 page) |
13 February 2009 | Amended group of companies' accounts made up to 31 December 2007 (32 pages) |
13 February 2009 | Amended group of companies' accounts made up to 31 December 2007 (32 pages) |
14 November 2008 | Director appointed mr. Martin alison booth (1 page) |
14 November 2008 | Director appointed mr. Martin alison booth (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
5 June 2008 | Annual return made up to 01/06/08 (4 pages) |
5 June 2008 | Annual return made up to 01/06/08 (4 pages) |
31 December 2007 | Company name changed foundation for christian communi cation LIMITED(the)\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed foundation for christian communi cation LIMITED(the)\certificate issued on 31/12/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Annual return made up to 01/06/07 (3 pages) |
4 June 2007 | Annual return made up to 01/06/07 (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
30 June 2006 | Annual return made up to 01/06/06 (7 pages) |
30 June 2006 | Annual return made up to 01/06/06 (7 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 July 2005 | Annual return made up to 01/06/05
|
4 July 2005 | Annual return made up to 01/06/05
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 January 2005 | Memorandum and Articles of Association (9 pages) |
14 January 2005 | Memorandum and Articles of Association (9 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
10 June 2004 | Annual return made up to 01/06/04 (7 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (29 pages) |
10 June 2004 | Annual return made up to 01/06/04 (7 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (29 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
21 July 2003 | Annual return made up to 01/06/03 (7 pages) |
21 July 2003 | Annual return made up to 01/06/03 (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (15 pages) |
24 December 2002 | Memorandum and Articles of Association (15 pages) |
15 June 2002 | Annual return made up to 01/06/02 (7 pages) |
15 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 June 2002 | Annual return made up to 01/06/02 (7 pages) |
15 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
15 June 2001 | Annual return made up to 01/06/01
|
15 June 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
15 June 2001 | Annual return made up to 01/06/01
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
9 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 June 2000 | Annual return made up to 01/06/00 (6 pages) |
26 June 2000 | Annual return made up to 01/06/00 (6 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (3 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
3 December 1999 | Memorandum and Articles of Association (9 pages) |
3 December 1999 | Memorandum and Articles of Association (9 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
21 June 1999 | Annual return made up to 01/06/99
|
21 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
21 June 1999 | Annual return made up to 01/06/99
|
21 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
23 June 1998 | Annual return made up to 01/06/98
|
23 June 1998 | Annual return made up to 01/06/98
|
23 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 June 1997 | Annual return made up to 01/06/97
|
27 June 1997 | Annual return made up to 01/06/97
|
27 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
30 June 1996 | Annual return made up to 01/06/96
|
30 June 1996 | Annual return made up to 01/06/96
|
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 June 1995 | Annual return made up to 01/06/95 (7 pages) |
7 June 1995 | Annual return made up to 01/06/95 (7 pages) |