Company NameThe Financial Times (M-M Uk) Limited
DirectorsJames Douglas Lund and Jonathan David Chalmers Slade
Company StatusActive
Company Number01398449
CategoryPrivate Limited Company
Incorporation Date8 November 1978(45 years, 5 months ago)
Previous NamesF.T. (Germany Advertising) Limited and Money-Media (UK) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed04 March 2009(30 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(35 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed24 June 2016(37 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Jonathan David Chalmers Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed08 November 1997(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2006)
RoleManaging Director
Correspondence Address23 Bradbourne Street
London
SW6 3TF
Secretary NameAlison Mary Fortescue
NationalityBritish
StatusResigned
Appointed12 March 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address22 Priory Avenue
Chingford
London
E4 8AB
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMark John Cunningham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2011)
RolePublisher
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2008(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2013)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Secretary NameJanet Webster
NationalityBritish
StatusResigned
Appointed27 February 2008(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressFlat 6 Rufford Mews 1 Rufford Street
London
N1 0AP
Secretary NameElaine Richardson
StatusResigned
Appointed31 March 2010(31 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(33 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2016)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL

Contact

Telephone020 78733000
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,635,000
Gross Profit£350,000
Net Worth-£2,624,000
Cash£82,000
Current Liabilities£3,877,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

2 February 2024Change of details for The Financial Times Limited as a person with significant control on 1 May 2019 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (24 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (25 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (23 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (22 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (22 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (21 pages)
23 June 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (24 pages)
16 August 2016Full accounts made up to 31 December 2015 (24 pages)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
21 July 2016Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 May 2014Termination of appointment of a secretary (1 page)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 May 2014Termination of appointment of a secretary (1 page)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
20 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
20 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
20 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
20 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (21 pages)
17 August 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Appointment of Benjamin Mark Hughes as a director (2 pages)
6 July 2012Appointment of Benjamin Mark Hughes as a director (2 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Mark Cunningham as a director (1 page)
4 July 2011Termination of appointment of Mark Cunningham as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Mark John Cunningham on 15 May 2010 (2 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Mark John Cunningham on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Appointment of Elaine Richardson as a secretary (1 page)
31 March 2010Appointment of Elaine Richardson as a secretary (1 page)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Secretary appointed alison mary fortescue (3 pages)
14 April 2009Appointment terminated secretary janet webster (1 page)
14 April 2009Appointment terminated secretary janet webster (1 page)
14 April 2009Secretary appointed alison mary fortescue (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / janet webster / 15/03/2008 (1 page)
14 April 2008Secretary's change of particulars / janet webster / 15/03/2008 (1 page)
25 March 2008Memorandum and Articles of Association (9 pages)
25 March 2008Memorandum and Articles of Association (9 pages)
20 March 2008Company name changed money-media (uk) LIMITED\certificate issued on 20/03/08 (3 pages)
20 March 2008Company name changed money-media (uk) LIMITED\certificate issued on 20/03/08 (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Director appointed mark john cunningham (2 pages)
7 March 2008Director appointed mark john cunningham (2 pages)
7 March 2008Appointment terminated director benjamin hughes (1 page)
7 March 2008Appointment terminated director mark rubin (1 page)
7 March 2008Secretary appointed janet webster (2 pages)
7 March 2008Director appointed timothy scott henderson (2 pages)
7 March 2008Director appointed timothy scott henderson (2 pages)
7 March 2008Appointment terminated director mark rubin (1 page)
7 March 2008Appointment terminated secretary alison fortescue (1 page)
7 March 2008Appointment terminated secretary alison fortescue (1 page)
7 March 2008Appointment terminated director benjamin hughes (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Secretary appointed janet webster (2 pages)
4 March 2008Memorandum and Articles of Association (9 pages)
4 March 2008Memorandum and Articles of Association (9 pages)
28 February 2008Company name changed F.T. (germany advertising) LIMITED\certificate issued on 28/02/08 (3 pages)
28 February 2008Company name changed F.T. (germany advertising) LIMITED\certificate issued on 28/02/08 (3 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
18 March 1999Full accounts made up to 31 December 1998 (11 pages)
18 March 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1998Full accounts made up to 31 December 1997 (11 pages)
24 March 1998Full accounts made up to 31 December 1997 (11 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1996Director resigned (3 pages)
31 March 1996Director resigned (3 pages)
22 March 1996Full accounts made up to 31 December 1995 (11 pages)
22 March 1996Full accounts made up to 31 December 1995 (11 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1978Incorporation (22 pages)
8 November 1978Incorporation (22 pages)