London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(41 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Brenda Joyce Ruth Vincent |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Administration Director |
Correspondence Address | Sunburst First Avenue Kingsgate Broadstairs Kent CT10 3LP |
Director Name | Neil Robert Clements |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 1996) |
Role | Editorial Director |
Correspondence Address | 73 Primrose Way Chestfield Whitstable Kent CT5 3QW |
Director Name | Joanna Richardson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Advertising Director |
Correspondence Address | 2 The Granary Lime Tree Farm Stone Street Petham Canterbury Kent CT4 5PW |
Director Name | Mrs Shan Elizabeth Rose Lambert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Ringleton Manor Woodnesborough Sandwich Kent CT13 0PT |
Director Name | Mr James Lambert |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Publishing Director |
Correspondence Address | 17 Millfield St Peters Court Broadstairs Kent CT10 2UX |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Secretary Name | Mr Nigel Clive Chevin-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Michael Richard Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2000) |
Role | Production Director |
Correspondence Address | 3 The Finches Sittingbourne Kent ME10 4PY |
Director Name | Mr David Moore Devoto |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 September 1996) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Narvik Close Maldon Essex CM9 6UX |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 30 September 1996(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Secretary Name | Anita Marie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Kelso House Staple Road Wingham Canterbury Kent CT3 1AL |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Paul Stannard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 19 Waldron Road Broadstairs Kent CT10 1TB |
Director Name | Paul Mark Andrew Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 39 Saint Peters Lane Canterbury Kent CT1 2BP |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2000(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | thisiskent.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Adscene Group LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
11 October 1999 | Delivered on: 26 October 1999 Satisfied on: 25 March 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a debenture Secured details: In favour of the chargee all monies, obligations and liabilities due or to become due from the company to the secured parties or any of them and/or the security agent under or pursuant to any finance document (including the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1994 | Delivered on: 7 November 1994 Satisfied on: 11 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 April 1988 | Delivered on: 5 May 1988 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1987 | Delivered on: 11 May 1987 Satisfied on: 5 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Fully Satisfied |
28 February 1985 | Delivered on: 6 March 1985 Satisfied on: 25 April 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
9 August 1979 | Delivered on: 15 August 1979 Satisfied on: 25 April 1987 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
1 July 2003 | Full accounts made up to 29 December 2002 (9 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
17 October 2001 | Director resigned (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
12 March 2001 | Location of register of members (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
24 October 2000 | Full accounts made up to 1 April 2000 (15 pages) |
24 October 2000 | Full accounts made up to 1 April 2000 (15 pages) |
24 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
24 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (5 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent, CT1 3YR (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
22 December 1999 | Resolutions
|
15 November 1999 | Return made up to 01/10/99; full list of members (11 pages) |
15 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | Particulars of mortgage/charge (18 pages) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
19 August 1999 | Company name changed adscene kent newspapers LIMITED\certificate issued on 20/08/99 (2 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
29 July 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | Resolutions
|
21 April 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
8 October 1997 | New director appointed (3 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 May 1996 (17 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
4 November 1996 | Return made up to 01/10/96; full list of members (9 pages) |
4 November 1996 | Director's particulars changed (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (3 pages) |
10 June 1996 | Company name changed adscene publishing LIMITED\certificate issued on 01/06/96 (2 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
27 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
22 January 1996 | New director appointed (1 page) |
20 November 1995 | Location of register of directors' interests (1 page) |
1 November 1995 | Return made up to 01/10/95; full list of members (16 pages) |
1 November 1995 | Director's particulars changed (4 pages) |
23 May 1995 | Secretary's particulars changed (4 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
17 November 1993 | Full accounts made up to 31 May 1993 (13 pages) |
3 December 1992 | Full accounts made up to 31 May 1992 (11 pages) |
6 March 1992 | Full accounts made up to 1 June 1991 (12 pages) |
6 March 1992 | Full accounts made up to 1 June 1991 (12 pages) |
4 April 1991 | Full accounts made up to 2 June 1990 (12 pages) |
4 April 1991 | Full accounts made up to 2 June 1990 (12 pages) |
11 December 1989 | Full accounts made up to 3 June 1989 (12 pages) |
11 December 1989 | Full accounts made up to 3 June 1989 (12 pages) |
23 March 1989 | Full accounts made up to 28 May 1988 (11 pages) |
25 August 1987 | Full accounts made up to 30 May 1987 (9 pages) |
24 February 1987 | Accounts for a medium company made up to 31 May 1986 (10 pages) |
15 April 1986 | Accounts made up to 1 June 1985 (10 pages) |
15 April 1986 | Accounts made up to 1 June 1985 (10 pages) |
15 December 1984 | Accounts made up to 28 May 1984 (8 pages) |
31 March 1984 | Accounts made up to 28 May 1983 (10 pages) |
8 February 1984 | Accounts made up to 31 August 1982 (7 pages) |
27 September 1982 | Accounts made up to 31 August 1981 (7 pages) |
19 September 1981 | Accounts made up to 31 August 1980 (11 pages) |
24 September 1980 | Accounts made up to 31 August 1979 (9 pages) |