Teddington
Middlesex
TW11 9LZ
Director Name | Mr Julian Moon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Marion Escobar Reina |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Melanie Charlotte Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Secretary Name | Mr Richard John Evans |
---|---|
Status | Current |
Appointed | 24 November 2020(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Fraser Martin Woodford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(45 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Roger Gerald Brighten |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 May 1999) |
Role | Accountant |
Correspondence Address | 25 Churchfields West Molesey Surrey KT8 1PU |
Director Name | John Hammond |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Vice President |
Correspondence Address | 16 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NP |
Director Name | Kenneth Cooper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 July 2001) |
Role | Financial Executive |
Correspondence Address | Fayrstede Village Road Denham Village Buckinghamshire UB9 5BH |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Christopher John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 June 2008) |
Role | Chartered Accountant |
Correspondence Address | Beedon Lodge Beedon Common Newbury Berkshire RG20 8TU |
Director Name | Anthony John Simpson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2002) |
Role | Sales Admin |
Correspondence Address | 6 Hartmoor Close Stokenchurch High Wycombe Buckinghamshire HP14 3QL |
Director Name | David Ross Brander |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(19 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 07 June 2010) |
Role | Vp European Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stall Church Farm Sunningwell Oxfordshire OX13 6RH |
Director Name | Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2004) |
Role | Director Of Finance |
Correspondence Address | Flat 1 118 Old Brompton Road London SW7 3RA |
Director Name | Brian Nigel Porritt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Brewers House Frogmore London SW18 1HJ |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2002(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2004) |
Role | Director European Treasury |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Director Name | Mary Jean Richardson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Royalties Manager |
Correspondence Address | Flat L Mallard Grange 45 Sea Road Bournemouth BH5 1DL |
Director Name | Barbara Rosemary Henwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2009) |
Role | Vice President Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Farm Nuthurst Road Maplehurst Horsham West Sussex RH13 6RE |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Frederick Yeager |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2009) |
Role | Svp Finance |
Correspondence Address | 99 Jane Street New York Ny 10014 United States |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2012) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Director Name | Mrs Kathryn Louise Forsyth |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2012) |
Role | Security Director |
Country of Residence | United Kingdom |
Correspondence Address | Courthop House 40 Court Street Faversham Kent ME13 7AL |
Director Name | Mr Edward Ruggiero |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2009(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2013) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Time Warner House 44 Great Marlborough Street London W1F 7JL |
Director Name | Mr Francis McDonnell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Nicholas Betts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2019) |
Role | Director - Internal Audit |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Ms Kathleen Anne Harris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2012(34 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2019) |
Role | Vice President Benefits |
Country of Residence | United States |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Secretary Name | Mr William Wilkins |
---|---|
Status | Resigned |
Appointed | 22 November 2018(40 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Carl J Strutz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2022) |
Role | Avp - Investment Management |
Country of Residence | United States |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mrs Tracey Waring Mundy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(40 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
1 March 2024 | Appointment of Mr. Fraser Martin Woodford as a director on 1 March 2024 (2 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
7 July 2022 | Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 June 2022 | Change of details for Time Warner Limited as a person with significant control on 10 February 2020 (2 pages) |
20 May 2022 | Termination of appointment of Carl J Strutz as a director on 8 April 2022 (1 page) |
14 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 31 December 2020 (1 page) |
25 November 2020 | Appointment of Mr Richard John Evans as a secretary on 24 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Ms Melanie Charlotte Scott as a director on 1 July 2020 (2 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
4 May 2020 | Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 (1 page) |
10 February 2020 | Appointment of Mrs Marion Escobar Reina as a director on 10 February 2020 (2 pages) |
10 February 2020 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page) |
6 January 2020 | Termination of appointment of Francis Mcdonnell as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Kathleen Anne Harris as a director on 31 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 May 2019 | Appointment of Mrs Tracey Waring Mundy as a director on 1 May 2019 (2 pages) |
1 April 2019 | Termination of appointment of Nicholas Betts as a director on 31 March 2019 (1 page) |
9 January 2019 | Appointment of Mr Carl J Strutz as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Edward Ruggiero as a director on 31 December 2018 (1 page) |
18 December 2018 | Termination of appointment of William Wilkins as a secretary on 18 December 2018 (1 page) |
22 November 2018 | Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 June 2014 | Appointment of Mr Edward Ruggiero as a director (2 pages) |
10 June 2014 | Appointment of Mr Edward Ruggiero as a director (2 pages) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 April 2013 | Termination of appointment of Edward Ruggiero as a director (1 page) |
3 April 2013 | Termination of appointment of Edward Ruggiero as a director (1 page) |
7 December 2012 | Appointment of Ms Kathleen Anne Harris as a director (2 pages) |
7 December 2012 | Termination of appointment of Steven Mertz as a director (1 page) |
7 December 2012 | Termination of appointment of Steven Mertz as a director (1 page) |
7 December 2012 | Appointment of Ms Kathleen Anne Harris as a director (2 pages) |
6 November 2012 | Appointment of Nicholas Betts as a director (2 pages) |
6 November 2012 | Termination of appointment of Kathryn Forsyth as a director (1 page) |
6 November 2012 | Termination of appointment of Kathryn Forsyth as a director (1 page) |
6 November 2012 | Appointment of Nicholas Betts as a director (2 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Statement of company's objects (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Statement of company's objects (1 page) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Mr Edward Ruggiero on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Edward Ruggiero on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Edward Ruggiero on 4 August 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
15 June 2010 | Appointment of Mr Francis Mcdonnell as a director (2 pages) |
15 June 2010 | Appointment of Mr Francis Mcdonnell as a director (2 pages) |
9 June 2010 | Termination of appointment of David Brander as a director (1 page) |
9 June 2010 | Termination of appointment of David Brander as a director (1 page) |
14 January 2010 | Appointment of Mr Julian Moon as a director (2 pages) |
14 January 2010 | Appointment of Mr Julian Moon as a director (2 pages) |
29 October 2009 | Appointment of Mr Edward Ruggiero as a director (1 page) |
29 October 2009 | Appointment of Mr Edward Ruggiero as a director (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director frederick yeager (1 page) |
14 July 2009 | Appointment terminated director frederick yeager (1 page) |
5 June 2009 | Director's change of particulars david ross brander logged form (1 page) |
5 June 2009 | Director's change of particulars david ross brander logged form (1 page) |
2 June 2009 | Director's change of particulars / david brander / 01/10/2007 (1 page) |
2 June 2009 | Director's change of particulars / david brander / 01/10/2007 (1 page) |
20 March 2009 | Appointment terminated director barbara henwood (1 page) |
20 March 2009 | Appointment terminated director barbara henwood (1 page) |
18 September 2008 | Director appointed kathryn forsyth (2 pages) |
18 September 2008 | Director appointed kathryn forsyth (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 July 2008 | Director appointed steve mertz (2 pages) |
1 July 2008 | Director appointed steve mertz (2 pages) |
17 June 2008 | Appointment terminated director janet stewart (1 page) |
17 June 2008 | Appointment terminated director christopher young (1 page) |
17 June 2008 | Appointment terminated director christopher young (1 page) |
17 June 2008 | Appointment terminated director janet stewart (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
14 September 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
29 August 2003 | Return made up to 04/08/03; full list of members
|
29 August 2003 | Return made up to 04/08/03; full list of members
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
17 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (13 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (13 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
6 April 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
21 August 1998 | Return made up to 04/08/98; no change of members (11 pages) |
21 August 1998 | Return made up to 04/08/98; no change of members (11 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
7 October 1997 | New director appointed (4 pages) |
7 October 1997 | New director appointed (4 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
30 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
30 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Return made up to 04/08/97; full list of members
|
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Return made up to 04/08/97; full list of members
|
27 December 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
27 December 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
25 November 1996 | Return made up to 04/08/96; no change of members (8 pages) |
25 November 1996 | Return made up to 04/08/96; no change of members (8 pages) |
1 October 1996 | Delivery ext'd 3 mth 30/11/95 (1 page) |
1 October 1996 | Delivery ext'd 3 mth 30/11/95 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
6 November 1991 | Memorandum and Articles of Association (20 pages) |
6 November 1991 | Memorandum and Articles of Association (20 pages) |