Company NameEMAP Public Sector Management Limited
Company StatusDissolved
Company Number01473013
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 23 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(31 years, 4 months after company formation)
Appointment Duration3 months, 1 week (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed02 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Director NameMr David Roy Pead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1998)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Crispin John Alexander Derby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 School Road
Haslemere
Surrey
GU27 3RN
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMarie Rogers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(14 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2006)
RoleAdvertisement Manager
Correspondence Address27 Goldsmith Road
Friern Barnett
London
N11 3JG
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(17 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameAnthony Charles Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1999)
RolePublisher
Correspondence Address58 Belsize Park
London
NW3 4EH
Director NameThomas Howard Stringer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 1998)
RoleAccountant
Correspondence Address29 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Director NameJake Arnold-Forster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2003)
RoleJournalist
Correspondence Address10 Moray Road
London
N4 3LG
Director NameTimothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 1XB
Director NameHelen Claire Hodgson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1999)
RolePublishing
Correspondence Address26 Prospect Road
London
NW2 2JU
Director NameJosephine Kay Lunn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2003)
RoleMarketing Director, Publisher
Correspondence Address109 Holmesdale Road
Reigate
Surrey
RH2 0BT
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameEileen Devonshire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2001)
RoleGroup Events Director
Correspondence AddressNew London House
6 London Street
London
EC3R 7LQ
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlison Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleGroup Hr And Development Manag
Correspondence Address1a Saddlers Close
Glinton
Peterborough
Cambridgeshire
PE6 7LN
Director NameMr Nicholas David Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address33 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameMs Lucy Victoria McPhail
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleEducation Market Director
Country of ResidenceEngland
Correspondence AddressFlat 7
The Colonnades, 105 Wilton Way
London
E8 1BH
Director NameIan Thomas Gerrard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2006)
RolePublishing Director
Correspondence AddressTilbrook Cottage
Rye Road, Sandhurst
Kent
TN18 5HP
Director NameHelena Whitehead Sturridge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2006)
RolePublisher
Correspondence Address114 Merton Hall Road
London
SW19 3PZ
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(24 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(27 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(29 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 01/03/09; full list of members (4 pages)
1 April 2009Return made up to 01/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
28 January 2009Accounts made up to 31 March 2008 (9 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment Terminated Director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
2 June 2005Return made up to 30/04/05; full list of members (3 pages)
2 June 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
24 June 2004Return made up to 30/04/04; full list of members (3 pages)
24 June 2004Return made up to 30/04/04; full list of members (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002New secretary appointed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
29 September 2000New director appointed (1 page)
29 September 2000New director appointed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
17 February 2000Company name changed L.G.C. communications LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed L.G.C. communications LIMITED\certificate issued on 18/02/00 (2 pages)
10 February 2000New director appointed (1 page)
10 February 2000New director appointed (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Director resigned (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
22 May 1999Return made up to 02/05/99; full list of members (9 pages)
22 May 1999Return made up to 02/05/99; full list of members (9 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; full list of members (9 pages)
21 May 1998Return made up to 02/05/98; full list of members (9 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (2 pages)
24 September 1997Return made up to 02/08/97; no change of members (7 pages)
24 September 1997Return made up to 02/08/97; no change of members (7 pages)
19 August 1997New director appointed (1 page)
19 August 1997New director appointed (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
4 June 1996New director appointed (2 pages)
8 March 1996Auditor's resignation (1 page)
8 March 1996Auditor's resignation (1 page)
30 January 1996Full accounts made up to 1 April 1995 (12 pages)
30 January 1996Full accounts made up to 1 April 1995 (12 pages)
30 January 1996Full accounts made up to 1 April 1995 (12 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
29 August 1995Return made up to 02/08/95; full list of members (10 pages)
29 August 1995Return made up to 02/08/95; full list of members (9 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 October 1990Return made up to 02/08/90; full list of members (6 pages)
1 October 1990Return made up to 02/08/90; full list of members (6 pages)
5 October 1989Return made up to 31/07/89; full list of members (5 pages)
5 October 1989Return made up to 31/07/89; full list of members (5 pages)
14 November 1988Return made up to 01/08/88; full list of members (6 pages)
14 November 1988Return made up to 01/08/88; full list of members (6 pages)
30 March 1988Return made up to 06/08/87; full list of members (6 pages)
30 March 1988Return made up to 06/08/87; full list of members (6 pages)
7 July 1987Return made up to 23/12/86; full list of members (5 pages)
7 July 1987Return made up to 23/12/86; full list of members (5 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (1 page)
8 May 1987Declaration of satisfaction of mortgage/charge (1 page)