London
EC2A 1AG
Secretary Name | Daniel Fattal |
---|---|
Status | Closed |
Appointed | 01 November 2015(37 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 October 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 2 St Michaels Close Worcester Park Surrey KT4 7NA |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Kenneth Michael Pardey |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Chine House Chine Avenue Shanklin Isle Of Wight PO37 6AQ |
Director Name | Mr Paul Michael Cope |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers 14 New Cut Layer De La Haye Colchester Essex CO2 0ED |
Director Name | Stephen John Hart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 5 Frant Court Frant Tunbridge Wells Kent TN3 9DW |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Katherine McAvan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belvedere Road Leeds LS17 8BU |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 1997) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Director Name | Kin And Carta Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 July 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | stivespd.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
6 November 2020 | Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
24 February 2020 | Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
30 December 2019 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/19 (1 page) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
7 January 2019 | Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages) |
30 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
18 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages) |
30 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
25 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
11 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
11 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
26 April 2012 | Full accounts made up to 29 July 2011 (19 pages) |
26 April 2012 | Full accounts made up to 29 July 2011 (19 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
3 May 2011 | Full accounts made up to 30 July 2010 (19 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (19 pages) |
14 April 2011 | Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Termination of appointment of Richard Varney as a director (1 page) |
1 December 2010 | Termination of appointment of Richard Varney as a director (1 page) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
26 March 2009 | Full accounts made up to 1 August 2008 (19 pages) |
26 March 2009 | Full accounts made up to 1 August 2008 (19 pages) |
26 March 2009 | Full accounts made up to 1 August 2008 (19 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director stephen ellis (1 page) |
2 June 2008 | Appointment terminated director stephen ellis (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
31 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
22 March 2007 | Full accounts made up to 28 July 2006 (19 pages) |
22 March 2007 | Full accounts made up to 28 July 2006 (19 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (18 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (18 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
2 August 2004 | Company name changed st ives multimedia blackburn lim ited\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed st ives multimedia blackburn lim ited\certificate issued on 02/08/04 (2 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
15 May 2002 | Full accounts made up to 3 August 2001 (15 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (15 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (15 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
9 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (18 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (18 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (15 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (15 pages) |
4 February 2000 | Company name changed st ives multimedia (blackburn) l imited\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed st ives multimedia (blackburn) l imited\certificate issued on 07/02/00 (2 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
7 May 1998 | Full accounts made up to 1 August 1997 (14 pages) |
7 May 1998 | Full accounts made up to 1 August 1997 (14 pages) |
7 May 1998 | Full accounts made up to 1 August 1997 (14 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 2 August 1996 (5 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
23 January 1997 | Company name changed st ives mailing LIMITED\certificate issued on 23/01/97 (2 pages) |
23 January 1997 | Company name changed st ives mailing LIMITED\certificate issued on 23/01/97 (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (5 pages) |
31 May 1996 | Accounts for a dormant company made up to 28 July 1995 (5 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 29 July 1994 (6 pages) |
16 June 1995 | Accounts for a dormant company made up to 29 July 1994 (6 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
14 December 1993 | Full accounts made up to 30 July 1993 (4 pages) |
14 December 1993 | Full accounts made up to 30 July 1993 (4 pages) |
21 July 1992 | Accounts for a dormant company made up to 31 July 1991 (5 pages) |
21 July 1992 | Accounts for a dormant company made up to 31 July 1991 (5 pages) |
7 June 1990 | Company name changed\certificate issued on 07/06/90 (2 pages) |
7 June 1990 | Company name changed\certificate issued on 07/06/90 (2 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
11 January 1990 | Full accounts made up to 31 July 1989 (10 pages) |
11 January 1990 | Full accounts made up to 31 July 1989 (10 pages) |
9 July 1987 | Full accounts made up to 31 March 1987 (12 pages) |
9 July 1987 | Full accounts made up to 31 March 1987 (12 pages) |
28 August 1985 | Accounts made up to 31 March 1985 (12 pages) |
28 August 1985 | Accounts made up to 31 March 1985 (12 pages) |
10 August 1983 | Accounts made up to 31 March 1983 (11 pages) |
10 August 1983 | Accounts made up to 31 March 1983 (11 pages) |
3 August 1982 | Accounts made up to 31 March 1982 (12 pages) |
3 August 1982 | Accounts made up to 31 March 1982 (12 pages) |
2 July 1979 | Accounts made up to 31 October 1979 (6 pages) |
2 July 1979 | Accounts made up to 31 October 1979 (6 pages) |
7 June 1979 | Memorandum of association (6 pages) |
7 June 1979 | Memorandum of association (6 pages) |
30 October 1978 | Incorporation (15 pages) |
30 October 1978 | Incorporation (15 pages) |